BAYLEAF SOLUTIONS LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Director's details changed for Mrs Margarida Gomes on 2025-04-22 |
22/04/2522 April 2025 | Registered office address changed from 61 Mosley Street International House Manchester M2 3HZ England to 36-38 Cornhill 36-38 Cornhill London EC3V 3NG on 2025-04-22 |
21/04/2521 April 2025 | Confirmation statement made on 2025-04-19 with no updates |
05/03/255 March 2025 | Change of details for Michael Laurence Mckie as a person with significant control on 2022-02-01 |
05/03/255 March 2025 | Change of details for Margarida Gomes as a person with significant control on 2025-03-01 |
04/03/254 March 2025 | Director's details changed for Michael Laurence Mckie on 2025-03-01 |
12/07/2412 July 2024 | Total exemption full accounts made up to 2024-03-31 |
19/04/2419 April 2024 | Change of details for Michael Laurence Mckie as a person with significant control on 2024-04-19 |
19/04/2419 April 2024 | Notification of Margarida Gomes as a person with significant control on 2024-04-16 |
19/04/2419 April 2024 | Confirmation statement made on 2024-04-19 with updates |
19/04/2419 April 2024 | Statement of capital following an allotment of shares on 2024-04-16 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
16/11/2316 November 2023 | Appointment of Mrs Margarida Gomes as a director on 2023-11-10 |
10/05/2310 May 2023 | Confirmation statement made on 2023-05-10 with no updates |
06/04/236 April 2023 | Total exemption full accounts made up to 2023-03-31 |
10/05/2210 May 2022 | Confirmation statement made on 2022-05-10 with no updates |
10/05/2210 May 2022 | Total exemption full accounts made up to 2022-03-31 |
04/05/224 May 2022 | Director's details changed for Michael Laurence Mckie on 2022-05-04 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/11/2123 November 2021 | Change of details for Michael Laurence Mckie as a person with significant control on 2021-10-01 |
23/11/2123 November 2021 | Director's details changed for Michael Laurence Mckie on 2021-11-23 |
06/08/216 August 2021 | Director's details changed for Michael Laurence Mckie on 2021-08-06 |
09/04/219 April 2021 | 31/03/21 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
01/03/211 March 2021 | CONFIRMATION STATEMENT MADE ON 01/03/21, NO UPDATES |
09/02/219 February 2021 | COMPANY NAME CHANGED SAGE LEAF LIMITED CERTIFICATE ISSUED ON 09/02/21 |
11/11/2011 November 2020 | REGISTERED OFFICE CHANGED ON 11/11/2020 FROM 61 61 MOSLEY STREET INTERNATIONAL HOUSE MANCHESTER M2 3HZ ENGLAND |
03/11/203 November 2020 | REGISTERED OFFICE CHANGED ON 03/11/2020 FROM 61 BRIDGE STREET KINGTON HR5 3DJ UNITED KINGDOM |
23/04/2023 April 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
14/03/2014 March 2020 | CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES |
12/03/1912 March 2019 | 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