BAYERSAN UK LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 20/05/2520 May 2025 | Director's details changed for Mr Emre Bayin on 2025-05-19 |
| 20/05/2520 May 2025 | Change of details for Mr Emre Bayin as a person with significant control on 2025-05-19 |
| 20/05/2520 May 2025 | Confirmation statement made on 2025-05-20 with updates |
| 13/02/2513 February 2025 | Notification of Ibrahim Bayraktar as a person with significant control on 2025-02-13 |
| 31/01/2531 January 2025 | Change of details for Mr Emre Bayin as a person with significant control on 2025-01-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 28/11/2428 November 2024 | Registered office address changed from 702 London Road Sutton Surrey SM3 9BY to Building 1, Middle Drove Enterprise Park Middle Drove Marshland St. James Wisbech PE14 8LB on 2024-11-28 |
| 24/07/2424 July 2024 | Unaudited abridged accounts made up to 2023-12-31 |
| 22/05/2422 May 2024 | Confirmation statement made on 2024-05-20 with no updates |
| 23/01/2423 January 2024 | Director's details changed for Ibrahim Bayraktar on 2024-01-23 |
| 23/01/2423 January 2024 | Director's details changed for Mr Emre Bayin on 2024-01-23 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 19/09/2319 September 2023 | Unaudited abridged accounts made up to 2022-12-31 |
| 23/05/2323 May 2023 | Confirmation statement made on 2023-05-20 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 24/08/2024 August 2020 | 31/12/19 UNAUDITED ABRIDGED |
| 01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 17/06/1917 June 2019 | 31/12/18 UNAUDITED ABRIDGED |
| 07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 18/09/1818 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
| 31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 11/06/1711 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR EMRE BAYIN / 29/05/2017 |
| 11/06/1711 June 2017 | CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 05/09/165 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 27/06/1627 June 2016 | Annual return made up to 29 May 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 22/09/1522 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 01/06/151 June 2015 | Annual return made up to 29 May 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 09/06/149 June 2014 | Annual return made up to 29 May 2014 with full list of shareholders |
| 03/03/143 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 21/10/1321 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 07/06/137 June 2013 | Annual return made up to 29 May 2013 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 20/08/1220 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 14/08/1214 August 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR EMRE BAYIN / 14/08/2012 |
| 29/06/1229 June 2012 | REGISTERED OFFICE CHANGED ON 29/06/2012 FROM 21 STONECOT HILL SUTTON SURREY SM3 9HB UNITED KINGDOM |
| 13/06/1213 June 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 01/06/121 June 2012 | Annual return made up to 29 May 2012 with full list of shareholders |
| 05/12/115 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
| 14/07/1114 July 2011 | Annual return made up to 29 May 2011 with full list of shareholders |
| 14/07/1114 July 2011 | CURRSHO FROM 31/05/2012 TO 31/12/2011 |
| 27/01/1127 January 2011 | REGISTERED OFFICE CHANGED ON 27/01/2011 FROM ERNEST HOUSE, 291-293 GREEN LANES, PALMERS GREEN LONDON N13 4XS |
| 18/01/1118 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 14/06/1014 June 2010 | Annual return made up to 29 May 2010 with full list of shareholders |
| 11/06/1011 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR EMRE BAYIN / 29/05/2010 |
| 11/06/1011 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IBRAHIM BAYRAKTAR / 29/05/2010 |
| 20/02/1020 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 18/06/0918 June 2009 | RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS |
| 05/12/085 December 2008 | 31/05/08 TOTAL EXEMPTION FULL |
| 04/07/084 July 2008 | RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS |
| 25/10/0725 October 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 28/08/0728 August 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 29/05/0729 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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