BAYNTUN CONSULTING LIMITED
Company Documents
| Date | Description |
|---|---|
| 16/10/2516 October 2025 New | Change of share class name or designation |
| 16/10/2516 October 2025 New | Resolutions |
| 10/01/2510 January 2025 | Confirmation statement made on 2024-12-19 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
| 10/07/2410 July 2024 | Change of details for Mr David Andrew Bayntun as a person with significant control on 2024-01-31 |
| 10/07/2410 July 2024 | Change of details for Mrs Jessica Louise Bayntun as a person with significant control on 2024-01-31 |
| 10/07/2410 July 2024 | Director's details changed for David Andrew Bayntun on 2024-01-31 |
| 03/01/243 January 2024 | Confirmation statement made on 2023-12-19 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 13/04/2313 April 2023 | Total exemption full accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 20/12/2220 December 2022 | Confirmation statement made on 2022-12-19 with no updates |
| 12/01/2212 January 2022 | Confirmation statement made on 2021-12-19 with no updates |
| 06/01/226 January 2022 | Change of details for Miss Jessica Louise Whalley as a person with significant control on 2021-12-01 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 22/03/2122 March 2021 | 31/12/20 TOTAL EXEMPTION FULL |
| 07/01/217 January 2021 | PSC'S CHANGE OF PARTICULARS / MISS JESSICA LOUISE WHALLEY / 19/12/2020 |
| 05/01/215 January 2021 | PSC'S CHANGE OF PARTICULARS / MR DAVID ANDREW BAYNTUN / 19/12/2020 |
| 05/01/215 January 2021 | CONFIRMATION STATEMENT MADE ON 19/12/20, NO UPDATES |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 12/11/2012 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW BAYNTUN / 30/10/2020 |
| 13/10/2013 October 2020 | REGISTERED OFFICE CHANGED ON 13/10/2020 FROM 2 WATER END BARNS WATER END EVERSHOLT BEDFORDSHIRE MK17 9EA |
| 28/09/2028 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 16/01/2016 January 2020 | CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES |
| 16/01/2016 January 2020 | PSC'S CHANGE OF PARTICULARS / MR DAVID ANDREW BAYNTUN / 08/06/2019 |
| 16/01/2016 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JESSICA LOUISE WHALLEY |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 03/09/193 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 08/01/188 January 2018 | CONFIRMATION STATEMENT MADE ON 19/12/17, WITH 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 |
| 05/01/175 January 2017 | CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 05/01/165 January 2016 | Annual return made up to 19 December 2015 with full list of shareholders |
| 15/07/1515 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 13/01/1513 January 2015 | Annual return made up to 19 December 2014 with full list of shareholders |
| 19/12/1319 December 2013 | 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