BAUER FINANCIAL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 27/09/2527 September 2025 New | Compulsory strike-off action has been discontinued |
| 27/09/2527 September 2025 New | Compulsory strike-off action has been discontinued |
| 26/09/2526 September 2025 New | Registered office address changed from Unit 2 Raynesway Off Broughton Street Manchester M8 8NN England to 2 Manor Court Manor Mill Lane Leeds West Yorkshire LS11 8LQ on 2025-09-26 |
| 26/09/2526 September 2025 New | Micro company accounts made up to 2022-10-31 |
| 09/09/259 September 2025 | Compulsory strike-off action has been suspended |
| 09/09/259 September 2025 | Compulsory strike-off action has been suspended |
| 05/08/255 August 2025 | First Gazette notice for compulsory strike-off |
| 05/08/255 August 2025 | First Gazette notice for compulsory strike-off |
| 05/04/255 April 2025 | Compulsory strike-off action has been discontinued |
| 05/04/255 April 2025 | Compulsory strike-off action has been discontinued |
| 04/04/254 April 2025 | Confirmation statement made on 2025-03-30 with updates |
| 10/12/2410 December 2024 | Compulsory strike-off action has been suspended |
| 10/12/2410 December 2024 | Compulsory strike-off action has been suspended |
| 12/11/2412 November 2024 | First Gazette notice for compulsory strike-off |
| 12/11/2412 November 2024 | First Gazette notice for compulsory strike-off |
| 04/05/244 May 2024 | Compulsory strike-off action has been discontinued |
| 04/05/244 May 2024 | Compulsory strike-off action has been discontinued |
| 01/05/241 May 2024 | Confirmation statement made on 2024-03-30 with no updates |
| 31/01/2431 January 2024 | Registered office address changed from 132-134 132-134 Great Ancoats Street Manchester Greater Manchester M4 6DE United Kingdom to Unit 2 Raynesway Off Broughton Street Manchester M8 8NN on 2024-01-31 |
| 14/12/2314 December 2023 | Registered office address changed from Vantage Court Riverside Way Barrowford Nelson BB9 6BP England to 132-134 132-134 Great Ancoats Street Manchester Greater Manchester M4 6DE on 2023-12-14 |
| 10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
| 10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
| 26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
| 26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
| 09/08/239 August 2023 | Termination of appointment of Taiba Munir as a secretary on 2023-08-01 |
| 04/04/234 April 2023 | Registered office address changed from 132-134 Great Ancoats Street Manchester M4 6DE England to Vantage Court Riverside Way Barrowford Nelson BB9 6BP on 2023-04-04 |
| 30/03/2330 March 2023 | Confirmation statement made on 2023-03-30 with updates |
| 22/03/2322 March 2023 | Confirmation statement made on 2023-03-22 with updates |
| 22/03/2322 March 2023 | Registered office address changed from None Moston Lane Manchester M40 9WB England to 132-134 Great Ancoats Street Manchester M4 6DE on 2023-03-22 |
| 17/03/2317 March 2023 | Compulsory strike-off action has been discontinued |
| 17/03/2317 March 2023 | Compulsory strike-off action has been discontinued |
| 16/03/2316 March 2023 | Micro company accounts made up to 2021-10-31 |
| 20/02/2320 February 2023 | Registered office address changed from 132-134 Great Ancoats Street Manchester M4 6DE England to None Moston Lane Manchester M40 9WB on 2023-02-20 |
| 11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
| 11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
| 03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
| 03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
| 30/11/2230 November 2022 | Registered office address changed from 552 Claremont Road Manchester M14 5XL England to 132-134 Great Ancoats Street Manchester M4 6DE on 2022-11-30 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 25/10/2225 October 2022 | Confirmation statement made on 2022-09-30 with no updates |
| 26/01/2226 January 2022 | Appointment of Mrs Taiba Munir as a secretary on 2022-01-13 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 27/10/2127 October 2021 | Confirmation statement made on 2021-09-30 with no updates |
| 27/07/2127 July 2021 | Total exemption full accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 24/03/2024 March 2020 | REGISTERED OFFICE CHANGED ON 24/03/2020 FROM APEX TRADING ESTATE LOWER ECCLESHILL ROAD DARWEN BB3 0RP ENGLAND |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 16/10/1916 October 2019 | CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES |
| 31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 29/12/1829 December 2018 | DISS40 (DISS40(SOAD)) |
| 28/12/1828 December 2018 | REGISTERED OFFICE CHANGED ON 28/12/2018 FROM CITY VIEW HOUSE UNION STREET ARDWICK MANCHESTER M12 4JD ENGLAND |
| 28/12/1828 December 2018 | CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES |
| 18/12/1818 December 2018 | FIRST GAZETTE |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 31/07/1831 July 2018 | DISS40 (DISS40(SOAD)) |
| 28/07/1828 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 28/07/1828 July 2018 | REGISTERED OFFICE CHANGED ON 28/07/2018 FROM ADA HOUSE, PHRPL 77 THOMPSON STREET MANCHESTER GREATER MANCHESTER M4 5FY UNITED KINGDOM |
| 28/07/1828 July 2018 | CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES |
| 09/01/189 January 2018 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 19/12/1719 December 2017 | FIRST GAZETTE |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 07/01/177 January 2017 | DISS40 (DISS40(SOAD)) |
| 05/01/175 January 2017 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
| 20/12/1620 December 2016 | FIRST GAZETTE |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 01/10/151 October 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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