BAKER & MCKENZIE GLOBAL SERVICES NI LIMITED

Company Documents

DateDescription
27/08/2527 August 2025 NewConfirmation statement made on 2025-08-19 with no updates

View Document

06/03/256 March 2025 Full accounts made up to 2024-06-30

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-19 with no updates

View Document

05/05/245 May 2024 Full accounts made up to 2023-06-30

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

03/07/233 July 2023 Termination of appointment of Helen Bradley as a director on 2023-06-30

View Document

29/03/2329 March 2023 Full accounts made up to 2022-06-30

View Document

28/03/2228 March 2022 Full accounts made up to 2021-06-30

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

30/06/2030 June 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

07/11/197 November 2019 DIRECTOR APPOINTED MS MINI MENON VANDEPOL

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

20/08/1920 August 2019 APPOINTMENT TERMINATED, DIRECTOR GARY SEIB

View Document

28/03/1928 March 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

05/04/185 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

25/07/1725 July 2017 SECRETARY APPOINTED MR JAMES COLIN RICHARDS

View Document

25/07/1725 July 2017 DIRECTOR APPOINTED MR JAMES COLIN RICHARDS

View Document

04/07/174 July 2017 APPOINTMENT TERMINATED, DIRECTOR CRAIG COURTER

View Document

29/06/1729 June 2017 APPOINTMENT TERMINATED, SECRETARY JASON MARTY

View Document

06/04/176 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

06/03/176 March 2017 DIRECTOR APPOINTED MR ALEXANDER FREDERICK CHADWICK

View Document

06/03/176 March 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL RAWLINSON

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

11/03/1611 March 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

08/12/158 December 2015 DIRECTOR APPOINTED MS HELEN BRADLEY

View Document

08/12/158 December 2015 DIRECTOR APPOINTED MR GARY ANTHONY SEIB

View Document

15/09/1515 September 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

26/06/1526 June 2015 REGISTERED OFFICE CHANGED ON 26/06/2015 FROM 50 BEDFORD STREET BELFAST BT2 7FW NORTHERN IRELAND

View Document

28/04/1528 April 2015 CURRSHO FROM 31/08/2015 TO 30/06/2015

View Document

19/08/1419 August 2014 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