Download leads from Nexok and grow your business. Find out more

Baitesca Consultancy Limited

Documents

Total Documents61
Total Pages296

Filing History

1 February 2021Micro company accounts made up to 31 October 2020
24 August 2020Appointment of Mrs Katharine Gillam as a director on 11 August 2020
30 April 2020Notification of Kate Gillam as a person with significant control on 19 March 2020
30 April 2020Change of details for Mr Andrew Gillam as a person with significant control on 19 March 2020
30 April 2020Confirmation statement made on 30 April 2020 with updates
24 April 2020Statement of capital following an allotment of shares on 19 March 2020
  • GBP 2
12 March 2020Micro company accounts made up to 31 October 2019
29 October 2019Confirmation statement made on 29 October 2019 with updates
10 June 2019Micro company accounts made up to 31 October 2018
29 October 2018Confirmation statement made on 29 October 2018 with updates
11 May 2018Micro company accounts made up to 31 October 2017
2 November 2017Notification of Andrew Gillam as a person with significant control on 6 April 2016
2 November 2017Confirmation statement made on 29 October 2017 with updates
2 November 2017Confirmation statement made on 29 October 2017 with updates
2 November 2017Notification of Andrew Gillam as a person with significant control on 2 November 2017
13 July 2017Total exemption small company accounts made up to 31 October 2016
13 July 2017Total exemption small company accounts made up to 31 October 2016
15 November 2016Confirmation statement made on 29 October 2016 with updates
15 November 2016Confirmation statement made on 29 October 2016 with updates
27 July 2016Total exemption small company accounts made up to 31 October 2015
27 July 2016Total exemption small company accounts made up to 31 October 2015
30 October 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
30 October 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
8 July 2015Total exemption small company accounts made up to 31 October 2014
8 July 2015Total exemption small company accounts made up to 31 October 2014
29 October 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
29 October 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
3 July 2014Total exemption small company accounts made up to 31 October 2013
3 July 2014Total exemption small company accounts made up to 31 October 2013
30 October 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
30 October 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
1 August 2013Total exemption full accounts made up to 31 October 2012
1 August 2013Total exemption full accounts made up to 31 October 2012
30 October 2012Annual return made up to 29 October 2012 with a full list of shareholders
30 October 2012Annual return made up to 29 October 2012 with a full list of shareholders
22 February 2012Registered office address changed from 3 Court Farm Road Bristol Avon BS14 0EH United Kingdom on 22 February 2012
22 February 2012Registered office address changed from 3 Court Farm Road Bristol Avon BS14 0EH United Kingdom on 22 February 2012
22 February 2012Director's details changed for Mr Andrew Gillam on 22 February 2012
22 February 2012Director's details changed for Mr Andrew Gillam on 22 February 2012
5 January 2012Total exemption small company accounts made up to 31 October 2011
5 January 2012Total exemption small company accounts made up to 31 October 2011
2 November 2011Annual return made up to 29 October 2011 with a full list of shareholders
2 November 2011Annual return made up to 29 October 2011 with a full list of shareholders
11 July 2011Total exemption small company accounts made up to 31 October 2010
11 July 2011Total exemption small company accounts made up to 31 October 2010
9 March 2011Compulsory strike-off action has been discontinued
9 March 2011Compulsory strike-off action has been discontinued
8 March 2011Annual return made up to 29 October 2010 with a full list of shareholders
8 March 2011Annual return made up to 29 October 2010 with a full list of shareholders
8 March 2011First Gazette notice for compulsory strike-off
8 March 2011First Gazette notice for compulsory strike-off
18 May 2010Termination of appointment of Cka Secretary Limited as a secretary
18 May 2010Termination of appointment of Cka Secretary Limited as a secretary
6 April 2010Registered office address changed from 1St Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom on 6 April 2010
6 April 2010Registered office address changed from 1St Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom on 6 April 2010
6 April 2010Registered office address changed from 1St Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom on 6 April 2010
12 December 2009Director's details changed for Mr Andrew Gilham on 10 December 2009
12 December 2009Director's details changed for Mr Andrew Gilham on 10 December 2009
29 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
29 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
29 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing