BAANX.COM LTD

Company Documents

DateDescription
21/06/2521 June 2025 NewCompulsory strike-off action has been discontinued

View Document

21/06/2521 June 2025 NewCompulsory strike-off action has been discontinued

View Document

19/06/2519 June 2025 NewConfirmation statement made on 2025-04-01 with no updates

View Document

17/06/2517 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

17/06/2517 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

31/10/2431 October 2024 Micro company accounts made up to 2023-12-31

View Document

18/07/2418 July 2024 Termination of appointment of Mark Hywel Evans as a director on 2024-06-17

View Document

24/04/2424 April 2024 Previous accounting period shortened from 2024-01-31 to 2023-12-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

25/03/2425 March 2024 Appointment of Mr Mark Hywel Evans as a director on 2024-03-21

View Document

02/03/242 March 2024 Registered office address changed from PO Box 4385 11155611 - Companies House Default Address Cardiff CF14 8LH to 96 Pavilion Office Kensington High Street London United Kingdom W8 4SG on 2024-03-02

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/12/2328 December 2023 Registered office address changed to PO Box 4385, 11155611 - Companies House Default Address, Cardiff, CF14 8LH on 2023-12-28

View Document

22/11/2322 November 2023 Micro company accounts made up to 2023-01-31

View Document

07/10/237 October 2023 Cessation of Garth Howat as a person with significant control on 2023-09-26

View Document

07/10/237 October 2023 Notification of Baanx Group Ltd as a person with significant control on 2023-09-27

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

21/11/2221 November 2022 Micro company accounts made up to 2022-01-31

View Document

21/06/2221 June 2022 First Gazette notice for compulsory strike-off

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/10/2128 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/01/2128 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES

View Document

17/02/2017 February 2020 CORPORATE DIRECTOR APPOINTED BAANX GROUP LTD

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

20/10/1920 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

10/04/1910 April 2019 DISS40 (DISS40(SOAD))

View Document

09/04/199 April 2019 FIRST GAZETTE

View Document

06/04/196 April 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

01/03/191 March 2019 REGISTERED OFFICE CHANGED ON 01/03/2019 FROM KEMP HOUSE CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

17/01/1817 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company