BAKS AUTOS LTD

Company Documents

DateDescription
17/07/2517 July 2025 NewMicro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

16/10/2416 October 2024 Certificate of change of name

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-15 with updates

View Document

11/10/2411 October 2024 Micro company accounts made up to 2023-11-30

View Document

11/01/2411 January 2024 Confirmation statement made on 2023-12-28 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

03/11/233 November 2023 Accounts for a dormant company made up to 2022-11-30

View Document

28/12/2228 December 2022 Confirmation statement made on 2022-12-28 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

27/11/2227 November 2022 Micro company accounts made up to 2021-11-30

View Document

30/12/2130 December 2021 Confirmation statement made on 2021-12-30 with updates

View Document

30/12/2130 December 2021 Certificate of change of name

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

15/06/2115 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

14/06/2114 June 2021 Confirmation statement made on 2020-06-16 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

26/11/2026 November 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES

View Document

14/06/2014 June 2020 APPOINTMENT TERMINATED, DIRECTOR UGUR DINLER

View Document

14/06/2014 June 2020 CESSATION OF REDJON MEHMETI AS A PSC

View Document

14/06/2014 June 2020 CESSATION OF UGUR DINLER AS A PSC

View Document

14/06/2014 June 2020 APPOINTMENT TERMINATED, DIRECTOR REDJON MEHMETI

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/08/1928 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR REDJON MEHMETI / 15/08/2019

View Document

14/08/1914 August 2019 PSC'S CHANGE OF PARTICULARS / MR REDJON MEHMETI / 12/08/2019

View Document

12/08/1912 August 2019 PSC'S CHANGE OF PARTICULARS / MR REDJON MEHMETI / 12/08/2019

View Document

12/08/1912 August 2019 REGISTERED OFFICE CHANGED ON 12/08/2019 FROM FLAT 6 RUSHMORE HOUSE HILLDROP ESTATE LONDON N7 0QU UNITED KINGDOM

View Document

30/11/1830 November 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