Advanced company searchLink opens in new window

BAKO AND SONS LTD

Company number 09468226

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)
04 Mar 2024 CS01 Confirmation statement made on 3 March 2024 with no updates
13 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
08 Mar 2023 CS01 Confirmation statement made on 3 March 2023 with no updates
23 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
09 Mar 2022 CS01 Confirmation statement made on 3 March 2022 with no updates
15 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
05 Mar 2021 CS01 Confirmation statement made on 3 March 2021 with no updates
13 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
04 Mar 2020 CS01 Confirmation statement made on 3 March 2020 with no updates
12 Sep 2019 AD01 Registered office address changed from 14 Wayland Avenue Hackney London E8 2HP United Kingdom to 431 431 Lincoln Road Enfield London EN3 4AQ on 12 September 2019
11 Sep 2019 CH01 Director's details changed for Mr Muftau Shaibu Bako on 7 September 2019
11 Sep 2019 PSC04 Change of details for Mr Muftau Shaibu Bako as a person with significant control on 7 September 2019
14 May 2019 AA Total exemption full accounts made up to 31 March 2019
19 Mar 2019 CS01 Confirmation statement made on 3 March 2019 with updates
10 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
28 Mar 2018 CS01 Confirmation statement made on 3 March 2018 with no updates
10 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
14 Sep 2017 PSC01 Notification of Muftau Shaibu Bako as a person with significant control on 6 April 2016
14 Sep 2017 CS01 Confirmation statement made on 3 March 2017 with updates
14 Sep 2017 RT01 Administrative restoration application
15 Aug 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
30 May 2017 GAZ1 First Gazette notice for compulsory strike-off
07 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
11 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
08 Jun 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1