BAII LOGISITICS LIMITED

Company Documents

DateDescription
04/12/244 December 2024

View Document

04/12/244 December 2024 Registered office address changed to PO Box 4385, 11234818 - Companies House Default Address, Cardiff, CF14 8LH on 2024-12-04

View Document

06/08/246 August 2024 Compulsory strike-off action has been suspended

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

03/07/233 July 2023 Micro company accounts made up to 2022-03-30

View Document

03/07/233 July 2023 Confirmation statement made on 2023-03-04 with updates

View Document

19/06/2319 June 2023 Certificate of change of name

View Document

17/06/2317 June 2023 Compulsory strike-off action has been discontinued

View Document

17/06/2317 June 2023 Compulsory strike-off action has been discontinued

View Document

16/06/2316 June 2023 Confirmation statement made on 2022-03-04 with updates

View Document

27/01/2327 January 2023 Compulsory strike-off action has been suspended

View Document

27/01/2327 January 2023 Certificate of change of name

View Document

27/01/2327 January 2023 Compulsory strike-off action has been suspended

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

25/01/2225 January 2022 Termination of appointment of Martin Siret as a director on 2022-01-24

View Document

25/01/2225 January 2022 Appointment of Mr Yuliyan Atanasov as a director on 2022-01-01

View Document

21/01/2221 January 2022 Cessation of Nazir Ahmed as a person with significant control on 2021-09-01

View Document

21/01/2221 January 2022 Appointment of Mr Martin Siret as a director on 2019-01-01

View Document

21/01/2221 January 2022 Termination of appointment of Nazir Ahmed as a director on 2021-06-01

View Document

21/01/2221 January 2022 Registered office address changed from 9 Long Acre Birmingham B7 5JD England to 2109 Darras Road Ponteland Newcastle upon Tyne NE20 9PG on 2022-01-21

View Document

04/01/224 January 2022 Certificate of change of name

View Document

03/01/223 January 2022 Micro company accounts made up to 2021-03-30

View Document

04/08/214 August 2021 Confirmation statement made on 2021-03-04 with no updates

View Document

25/06/2125 June 2021 Micro company accounts made up to 2020-03-30

View Document

20/04/2120 April 2021 Registered office address changed from , 18 Park Street, Stourbridge, DY9 8SS, United Kingdom to 2109 Darras Road Ponteland Newcastle upon Tyne NE20 9PG on 2021-04-20

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

05/12/195 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/06/191 June 2019 DISS40 (DISS40(SOAD))

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

28/05/1928 May 2019 FIRST GAZETTE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/03/185 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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