B B A K LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

15/07/2415 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

10/04/2410 April 2024 Director's details changed

View Document

09/04/249 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

04/07/234 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

25/04/2325 April 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/03/224 March 2022 Unaudited abridged accounts made up to 2021-07-31

View Document

09/02/229 February 2022 Registered office address changed from Ckr House 70 East Hill Dartford Kent DA1 1RZ to Middlesex House 130 College Road Harrow HA1 1BQ on 2022-02-09

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/07/2129 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

21/04/2121 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

29/04/2029 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES

View Document

10/04/1910 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

17/04/1817 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES

View Document

04/04/174 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

02/07/152 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

04/03/154 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

04/08/144 August 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

04/08/144 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR SURJIT KAILEY / 10/06/2014

View Document

04/08/144 August 2014 SECRETARY'S CHANGE OF PARTICULARS / DR LAKHBIR KAILEY / 10/06/2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

24/06/1424 June 2014 REGISTERED OFFICE CHANGED ON 24/06/2014 FROM C/O THE SMALL ACCOUNTS COMPANY 3 NUTMEAD CLOSE BEXLEY KENT DA5 2DT

View Document

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

01/09/131 September 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

02/08/132 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 051681630006

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

27/02/1327 February 2013 REGISTERED OFFICE CHANGED ON 27/02/2013 FROM RAMSAY HOUSE 18 VERA AVENUE GRANGE PARK LONDON N21 1RB

View Document

01/02/131 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

23/07/1223 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

30/04/1230 April 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

16/08/1116 August 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

09/05/119 May 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

22/07/1022 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

30/04/1030 April 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

26/08/0926 August 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

19/08/0819 August 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

21/09/0721 September 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

24/08/0624 August 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

03/04/063 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/055 September 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

16/07/0516 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0420 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0418 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/0416 July 2004 NEW DIRECTOR APPOINTED

View Document

16/07/0416 July 2004 NEW SECRETARY APPOINTED

View Document

16/07/0416 July 2004 REGISTERED OFFICE CHANGED ON 16/07/04 FROM: RAMSAY HOUSE 18 VERA AVENUE GRANGE PARK LONDON N21 1RB

View Document

12/07/0412 July 2004 REGISTERED OFFICE CHANGED ON 12/07/04 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

12/07/0412 July 2004 SECRETARY RESIGNED

View Document

12/07/0412 July 2004 DIRECTOR RESIGNED

View Document

01/07/041 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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