BAYOAK DEMO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 19/02/2519 February 2025 | Micro company accounts made up to 2024-01-30 |
| 20/12/2420 December 2024 | Confirmation statement made on 2024-12-06 with no updates |
| 30/10/2430 October 2024 | Previous accounting period shortened from 2024-01-31 to 2024-01-30 |
| 26/03/2426 March 2024 | Registered office address changed from 24 Maltings Road Brightlingsea Colchester CO7 0RG England to 15 Middleton Mews Brightlingsea Colchester CO7 0FU on 2024-03-26 |
| 30/01/2430 January 2024 | Annual accounts for year ending 30 Jan 2024 |
| 19/12/2319 December 2023 | Confirmation statement made on 2023-12-06 with no updates |
| 31/10/2331 October 2023 | Micro company accounts made up to 2023-01-31 |
| 31/12/2231 December 2022 | Confirmation statement made on 2022-12-06 with no updates |
| 31/10/2231 October 2022 | Micro company accounts made up to 2022-01-31 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 10/01/2210 January 2022 | Confirmation statement made on 2021-12-06 with no updates |
| 31/10/2131 October 2021 | Micro company accounts made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 30/12/2030 December 2020 | CONFIRMATION STATEMENT MADE ON 06/12/20, NO UPDATES |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 17/12/1917 December 2019 | CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES |
| 31/10/1931 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
| 05/03/195 March 2019 | Registered office address changed from , 63 Clare Gardens, Barking, Essex, IG11 9JH to 15 Middleton Mews Brightlingsea Colchester CO7 0FU on 2019-03-05 |
| 05/03/195 March 2019 | REGISTERED OFFICE CHANGED ON 05/03/2019 FROM 63 CLARE GARDENS BARKING ESSEX IG11 9JH |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 18/01/1918 January 2019 | CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES |
| 31/10/1831 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 12/01/1812 January 2018 | CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES |
| 31/10/1731 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
| 10/04/1710 April 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/16 |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 16/01/1716 January 2017 | CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES |
| 11/11/1611 November 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/16 |
| 31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 29/12/1529 December 2015 | Annual return made up to 6 December 2015 with full list of shareholders |
| 30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 12/01/1512 January 2015 | Annual return made up to 6 December 2014 with full list of shareholders |
| 01/11/141 November 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 24/04/1424 April 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/13 |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 17/01/1417 January 2014 | Annual return made up to 6 December 2013 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
| 18/01/1318 January 2013 | Annual return made up to 6 December 2012 with full list of shareholders |
| 31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
| 28/12/1128 December 2011 | SECRETARY'S CHANGE OF PARTICULARS / CAROL CHRISTINE EATON / 01/11/2011 |
| 28/12/1128 December 2011 | Annual return made up to 6 December 2011 with full list of shareholders |
| 28/12/1128 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY EATON / 01/11/2011 |
| 31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
| 10/03/1110 March 2011 | Annual return made up to 6 December 2010 with full list of shareholders |
| 31/10/1031 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
| 05/02/105 February 2010 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/09 |
| 04/01/104 January 2010 | Annual return made up to 6 December 2009 with full list of shareholders |
| 04/01/104 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY EATON / 02/10/2009 |
| 01/12/091 December 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
| 18/02/0918 February 2009 | RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS |
| 17/02/0917 February 2009 | RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS |
| 13/02/0913 February 2009 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/08 |
| 01/12/081 December 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
| 02/12/072 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
| 12/03/0712 March 2007 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
| 18/12/0618 December 2006 | RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS |
| 06/12/066 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
| 21/03/0621 March 2006 | RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS |
| 07/12/057 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
| 11/03/0511 March 2005 | RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS |
| 16/09/0416 September 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04 |
| 31/08/0431 August 2004 | RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS |
| 09/10/039 October 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03 |
| 24/07/0324 July 2003 | ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/01/03 |
| 12/12/0212 December 2002 | RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS |
| 26/06/0226 June 2002 | |
| 26/06/0226 June 2002 | REGISTERED OFFICE CHANGED ON 26/06/02 FROM: 58A GAYSHAM AVENUE, GANTS HILL ILFORD ESSEX IG2 6TB |
| 24/12/0124 December 2001 | NEW SECRETARY APPOINTED |
| 24/12/0124 December 2001 | DIRECTOR RESIGNED |
| 24/12/0124 December 2001 | SECRETARY RESIGNED |
| 24/12/0124 December 2001 | NEW DIRECTOR APPOINTED |
| 06/12/016 December 2001 | 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