Advanced company searchLink opens in new window

BALTIC REMARKET LTD

Company number 08753004

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)
19 Mar 2024 CS01 Confirmation statement made on 16 January 2024 with no updates
18 Apr 2023 PSC01 Notification of Aleksandras Vistorskis as a person with significant control on 18 April 2023
18 Apr 2023 PSC07 Cessation of Baltic Recycling Uab as a person with significant control on 18 April 2023
17 Jan 2023 CERTNM Company name changed cash in your gadgets LTD\certificate issued on 17/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-15
16 Jan 2023 CS01 Confirmation statement made on 16 January 2023 with updates
16 Jan 2023 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Office 9, 46 Lower Richmond Road West London SW14 7EZ on 16 January 2023
16 Jan 2023 PSC02 Notification of Baltic Recycling Uab as a person with significant control on 15 January 2023
16 Jan 2023 AP01 Appointment of Mr Aleksandras Vistorskis as a director on 15 January 2023
16 Jan 2023 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 15 January 2023
16 Jan 2023 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 15 January 2023
16 Jan 2023 PSC07 Cessation of Bryan Anthony Thornton as a person with significant control on 15 January 2023
14 Nov 2022 PSC04 Change of details for Mr Bryan Anthony Thornton as a person with significant control on 14 November 2022
14 Nov 2022 PSC05 Change of details for Cfs Secretaries Limited as a person with significant control on 14 November 2022
14 Nov 2022 TM01 Termination of appointment of Cfs Secretaries Limited as a director on 14 November 2022
14 Nov 2022 TM02 Termination of appointment of Cfs Secretaries Limited as a secretary on 14 November 2022
14 Nov 2022 AD01 Registered office address changed from Dept 3 43 Owston Road Carcroft Doncaster DN6 8DA to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 14 November 2022
31 Oct 2022 AA Accounts for a dormant company made up to 31 October 2022
31 Oct 2022 CS01 Confirmation statement made on 28 October 2022 with no updates
01 Nov 2021 AA Accounts for a dormant company made up to 31 October 2021
28 Oct 2021 CS01 Confirmation statement made on 28 October 2021 with no updates
12 Aug 2021 AA Accounts for a dormant company made up to 31 October 2020
29 Oct 2020 AA Accounts for a dormant company made up to 31 October 2019
29 Oct 2020 CS01 Confirmation statement made on 29 October 2020 with no updates
29 Oct 2019 CS01 Confirmation statement made on 29 October 2019 with no updates
31 Oct 2018 AA Accounts for a dormant company made up to 31 October 2018