Total Documents | 76 |
---|
Total Pages | 404 |
---|
1 October 2023 | Micro company accounts made up to 31 December 2022 |
---|---|
31 July 2023 | Confirmation statement made on 12 July 2023 with no updates |
21 September 2022 | Micro company accounts made up to 31 December 2021 |
3 August 2022 | Confirmation statement made on 12 July 2022 with no updates |
10 June 2022 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 10 June 2022 |
24 February 2022 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to Kemp House 160 City Road London EC1V 2NX on 24 February 2022 |
16 August 2021 | Micro company accounts made up to 31 December 2020 |
16 August 2021 | Confirmation statement made on 12 July 2021 with no updates |
21 December 2020 | Micro company accounts made up to 31 December 2019 |
18 September 2020 | Confirmation statement made on 12 July 2020 with no updates |
3 October 2019 | Micro company accounts made up to 31 December 2018 |
26 August 2019 | Confirmation statement made on 12 July 2019 with no updates |
27 September 2018 | Micro company accounts made up to 31 December 2017 |
16 August 2018 | Confirmation statement made on 12 July 2018 with no updates |
24 May 2018 | Registered office address changed from 37 Commercial Road Newport NP20 2PE Wales to Kemp House 152-160 City Road London EC1V 2NX on 24 May 2018 |
20 December 2017 | Registered office address changed from Kemp House 152-160 City Road London Greater London EC1V 2NX to 37 Commercial Road Newport NP20 2PE on 20 December 2017 |
20 December 2017 | Registered office address changed from Kemp House 152-160 City Road London Greater London EC1V 2NX to 37 Commercial Road Newport NP20 2PE on 20 December 2017 |
22 November 2017 | Total exemption full accounts made up to 31 December 2016 |
22 November 2017 | Total exemption full accounts made up to 31 December 2016 |
6 September 2017 | Confirmation statement made on 12 July 2017 with no updates |
6 September 2017 | Confirmation statement made on 12 July 2017 with no updates |
7 October 2016 | Total exemption full accounts made up to 31 December 2015 |
7 October 2016 | Total exemption full accounts made up to 31 December 2015 |
13 July 2016 | Confirmation statement made on 12 July 2016 with updates |
13 July 2016 | Confirmation statement made on 12 July 2016 with updates |
20 April 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
13 April 2016 | Compulsory strike-off action has been discontinued |
13 April 2016 | Compulsory strike-off action has been discontinued |
12 April 2016 | First Gazette notice for compulsory strike-off |
12 April 2016 | First Gazette notice for compulsory strike-off |
9 March 2016 | Registered office address changed from Suite 106 Churchill Business Centre 6 -10 Church Hill Walthamstow London Greater London E17 3AG United Kingdom to Kemp House 152-160 City Road London Greater London EC1V 2NX on 9 March 2016 |
9 March 2016 | Registered office address changed from Suite 106 Churchill Business Centre 6 -10 Church Hill Walthamstow London Greater London E17 3AG United Kingdom to Kemp House 152-160 City Road London Greater London EC1V 2NX on 9 March 2016 |
19 October 2015 | Total exemption full accounts made up to 31 December 2014 |
19 October 2015 | Total exemption full accounts made up to 31 December 2014 |
25 February 2015 | Annual return made up to 18 January 2015 Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 18 January 2015 Statement of capital on 2015-02-25
|
6 October 2014 | Total exemption full accounts made up to 31 December 2013 |
6 October 2014 | Total exemption full accounts made up to 31 December 2013 |
2 June 2014 | Annual return made up to 21 December 2013 Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 21 December 2013 Statement of capital on 2014-06-02
|
4 October 2013 | Total exemption full accounts made up to 31 December 2012 |
4 October 2013 | Total exemption full accounts made up to 31 December 2012 |
6 February 2013 | Annual return made up to 21 December 2012 with a full list of shareholders |
6 February 2013 | Annual return made up to 21 December 2012 with a full list of shareholders |
20 November 2012 | Statement of capital following an allotment of shares on 29 October 2012
|
20 November 2012 | Statement of capital following an allotment of shares on 29 October 2012
|
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 |
17 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders |
17 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders |
4 February 2011 | Accounts for a dormant company made up to 31 December 2010 |
4 February 2011 | Termination of appointment of Alexander Bennett as a director |
4 February 2011 | Annual return made up to 21 December 2010 with a full list of shareholders |
4 February 2011 | Accounts for a dormant company made up to 31 December 2010 |
4 February 2011 | Annual return made up to 21 December 2010 with a full list of shareholders |
4 February 2011 | Termination of appointment of Alexander Bennett as a director |
19 January 2011 | Termination of appointment of Alexander Bennett as a director |
19 January 2011 | Termination of appointment of Alexander Bennett as a director |
17 January 2011 | Appointment of Ms Zanita Nicole Otaru as a director |
17 January 2011 | Appointment of Ms Zanita Nicole Otaru as a director |
17 January 2011 | Registered office address changed from 352 Chepstow Road Newport Gwent NP19 8NQ United Kingdom on 17 January 2011 |
17 January 2011 | Registered office address changed from 352 Chepstow Road Newport Gwent NP19 8NQ United Kingdom on 17 January 2011 |
9 July 2010 | Change of name notice |
9 July 2010 | Change of name notice |
9 July 2010 | Company name changed baytech systems LIMITED\certificate issued on 09/07/10
|
9 July 2010 | Company name changed baytech systems LIMITED\certificate issued on 09/07/10
|
18 May 2010 | Termination of appointment of Barbara Kahan as a director |
18 May 2010 | Appointment of Alexander Keith Bennett as a director |
18 May 2010 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ United Kingdom on 18 May 2010 |
18 May 2010 | Appointment of Alexander Keith Bennett as a director |
18 May 2010 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ United Kingdom on 18 May 2010 |
18 May 2010 | Termination of appointment of Barbara Kahan as a director |
21 December 2009 | Incorporation
|
21 December 2009 | Incorporation
|
21 December 2009 | Incorporation
|