Advanced company searchLink opens in new window

BAYSTAR ENTERPRISE LIMITED

Company number 06571574

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Oct 2019 PSC04 Change of details for Mr Amadio Capoferri Bugatti as a person with significant control on 1 September 2019
02 May 2019 CS01 Confirmation statement made on 2 May 2019 with no updates
20 Feb 2019 CH01 Director's details changed for Mr. Francesco Ippolito on 7 February 2019
25 Jan 2019 AA Micro company accounts made up to 30 April 2018
02 May 2018 CS01 Confirmation statement made on 2 May 2018 with updates
23 Apr 2018 CS01 Confirmation statement made on 21 April 2018 with no updates
23 Apr 2018 PSC02 Notification of Camms Investments Sa as a person with significant control on 6 April 2016
31 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
29 Apr 2017 CS01 Confirmation statement made on 21 April 2017 with updates
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
04 May 2016 AR01 Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
20 Apr 2016 TM02 Termination of appointment of P & T Secretaries Limited as a secretary on 19 April 2016
03 Feb 2016 CH01 Director's details changed for Ms. Nancy Bennett on 1 January 2016
26 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
27 Apr 2015 AR01 Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
27 Apr 2015 CH04 Secretary's details changed for P & T Secretaries Limited on 3 December 2014
04 Mar 2015 AP01 Appointment of Ms. Nancy Bennett as a director on 20 February 2015
04 Mar 2015 TM01 Termination of appointment of Susan Tanya Lisette Reilly as a director on 20 February 2015
29 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
08 Dec 2014 AD01 Registered office address changed from Ground Floor 6 Dyer's Buildings London EC1N 2JT to 22 Eastcheap 2Nd Floor London EC3M 1EU on 8 December 2014
25 Apr 2014 AR01 Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
27 Mar 2014 AP01 Appointment of Mr. Francesco Ippolito as a director
14 Feb 2014 AAMD Amended accounts made up to 30 April 2012
30 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
24 Apr 2013 AR01 Annual return made up to 21 April 2013 with full list of shareholders