BAYRAM GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/06/2526 June 2025 NewTermination of appointment of Galip Bayram as a director on 2025-06-01

View Document

16/05/2516 May 2025 Change of details for Mr Galip Bayram as a person with significant control on 2025-05-15

View Document

15/05/2515 May 2025 Appointment of Mr Yavuz Selim Bayram as a director on 2025-05-15

View Document

15/05/2515 May 2025 Notification of Yavuz Selim Bayram as a person with significant control on 2025-05-15

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-05-15 with updates

View Document

14/03/2514 March 2025 Termination of appointment of Mesut Bayram as a secretary on 2025-03-01

View Document

13/03/2513 March 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

10/06/2410 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

06/09/236 September 2023 Confirmation statement made on 2023-09-06 with updates

View Document

01/09/231 September 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

19/06/2319 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

04/01/224 January 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/10/2128 October 2021 Registered office address changed from 41 Stoneleigh Avenue Enfield EN1 4HJ England to Unit 4 Waterways Business Centre Navigation Drive Enfield EN3 6JJ on 2021-10-28

View Document

22/07/2122 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

15/07/2115 July 2021 Notification of Galip Bayram as a person with significant control on 2021-07-01

View Document

15/07/2115 July 2021 Cessation of Galip Bayram as a person with significant control on 2021-07-01

View Document

15/07/2115 July 2021 Cessation of Mesut Bayram as a person with significant control on 2021-07-01

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/07/2028 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

05/06/205 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GALIP BAYRAM

View Document

05/06/205 June 2020 APPOINTMENT TERMINATED, DIRECTOR MESUT BAYRAM

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES

View Document

05/06/205 June 2020 SECRETARY APPOINTED MR MESUT BAYRAM

View Document

21/05/2021 May 2020 COMPANY NAME CHANGED KNIGHTS CATERING IMPEX LTD CERTIFICATE ISSUED ON 21/05/20

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, WITH UPDATES

View Document

05/11/195 November 2019 PSC'S CHANGE OF PARTICULARS / MR MESUT BAYRAM / 01/11/2019

View Document

05/11/195 November 2019 DIRECTOR APPOINTED MR GALIP BAYRAM

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/03/1929 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

08/03/188 March 2018 REGISTERED OFFICE CHANGED ON 08/03/2018 FROM 54 SUMMIT ESTATE PORTLAND AVENUE LONDON N16 6EU UNITED KINGDOM

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES

View Document

15/01/1815 January 2018 CESSATION OF GALIP BAYRAM AS A PSC

View Document

15/01/1815 January 2018 DIRECTOR APPOINTED MR MESUT BAYRAM

View Document

15/01/1815 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MESUT BAYRAM

View Document

15/01/1815 January 2018 APPOINTMENT TERMINATED, DIRECTOR GALIP BAYRAM

View Document

15/01/1815 January 2018 APPOINTMENT TERMINATED, SECRETARY MESUT BAYRAM

View Document

20/11/1720 November 2017 REGISTERED OFFICE CHANGED ON 20/11/2017 FROM 54 PORTLAND AVENUE LONDON N16 6EU UNITED KINGDOM

View Document

06/10/176 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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