Advanced company searchLink opens in new window

BAGLEYS LANE LONDON LIMITED

Company number 12427501

Filter by category

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)
26 Feb 2024 AA Accounts for a small company made up to 31 December 2022
29 Jan 2024 CS01 Confirmation statement made on 26 January 2024 with no updates
02 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
17 Aug 2023 AA Accounts for a small company made up to 31 December 2021
05 May 2023 AP01 Appointment of Miss Vera Bolognese as a director on 3 May 2023
08 Feb 2023 CS01 Confirmation statement made on 26 January 2023 with no updates
25 Jul 2022 TM01 Termination of appointment of Matthew Staight as a director on 22 July 2022
31 Jan 2022 CS01 Confirmation statement made on 26 January 2022 with no updates
31 Jan 2022 CH01 Director's details changed for Mr Qazimali Sumar on 31 January 2022
31 Jan 2022 CH01 Director's details changed for Mr Matthew Staight on 15 March 2021
06 Oct 2021 PSC05 Change of details for Albion Infrastructure Management Limited as a person with significant control on 21 August 2020
06 Oct 2021 AD01 Registered office address changed from 25 Canada Square Level 37 London E14 5LQ United Kingdom to C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU on 6 October 2021
02 Oct 2021 AA Accounts for a dormant company made up to 31 December 2020
20 Aug 2021 TM01 Termination of appointment of Michael Colburn Goff as a director on 10 May 2021
29 Mar 2021 CH01 Director's details changed for Mr Qazimali Sumar on 26 March 2021
29 Mar 2021 CH01 Director's details changed for Mr Michael Colburn Goff on 26 March 2021
29 Mar 2021 CH01 Director's details changed for Mr Matthew Staight on 26 March 2021
02 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-01
04 Feb 2021 CS01 Confirmation statement made on 26 January 2021 with no updates
06 Oct 2020 AP01 Appointment of Mr Qazimali Sumar as a director on 10 March 2020
28 Sep 2020 AP01 Appointment of Mr Matthew Staight as a director on 1 September 2020
11 Feb 2020 AA01 Current accounting period shortened from 31 January 2021 to 31 December 2020
27 Jan 2020 NEWINC Incorporation
Statement of capital on 2020-01-27
  • GBP 1