- Company Overview for BALTIC REMARKET LTD (08753004)
- Filing history for BALTIC REMARKET LTD (08753004)
- People for BALTIC REMARKET LTD (08753004)
- More for BALTIC REMARKET LTD (08753004)
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
|
|
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 |