BAYSIDE SOLUTIONS LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Registered office address changed from 34-35 Hatton Garden London EC1N 8DX England to 12 Kensington Church Street London W8 4EP on 2025-03-27

View Document

20/03/2520 March 2025 Termination of appointment of Eduards Hramcovs as a director on 2025-03-07

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

14/03/2514 March 2025 Cessation of Eduards Hramcovs as a person with significant control on 2025-03-14

View Document

14/03/2514 March 2025 Notification of Jevgenija Kubanova as a person with significant control on 2025-03-14

View Document

14/03/2514 March 2025 Appointment of Ms Jevgenija Kubanova as a director on 2025-03-14

View Document

25/02/2525 February 2025 Registered office address changed from 12 Kensington Church Street London W8 4EP England to 34-35 Hatton Garden London EC1N 8DX on 2025-02-25

View Document

19/01/2519 January 2025 Notification of Eduards Hramcovs as a person with significant control on 2024-03-13

View Document

19/01/2519 January 2025 Appointment of Mr Eduards Hramcovs as a director on 2024-03-13

View Document

19/01/2519 January 2025 Registered office address changed from 252 Pentonville Road London N1 9JY England to 12 Kensington Church Street London W8 4EP on 2025-01-19

View Document

19/01/2519 January 2025 Termination of appointment of Klementi Kekelidze as a director on 2024-03-13

View Document

19/01/2519 January 2025 Cessation of Klementi Kekelidze as a person with significant control on 2024-03-13

View Document

11/06/2411 June 2024 Director's details changed

View Document

10/06/2410 June 2024 Director's details changed for Mr Clement Kekelidze on 2024-03-13

View Document

10/06/2410 June 2024 Notification of Klementi Kekelidze as a person with significant control on 2024-03-13

View Document

10/06/2410 June 2024 Appointment of Mr Clement Kekelidze as a director on 2024-03-13

View Document

10/06/2410 June 2024 Registered office address changed from Flat 8 252 Pentonville Road London N1 9JR England to 252 Pentonville Road London N1 9JY on 2024-06-10

View Document

10/06/2410 June 2024 Change of details for Mr Klementi Kekelidze as a person with significant control on 2024-03-13

View Document

10/06/2410 June 2024 Termination of appointment of Andrejs Halutins as a director on 2024-06-05

View Document

10/06/2410 June 2024 Cessation of Andrejs Halutins as a person with significant control on 2024-06-05

View Document

06/06/246 June 2024 Notification of Andrejs Halutins as a person with significant control on 2024-06-05

View Document

06/06/246 June 2024 Appointment of Andrejs Halutins as a director on 2024-06-05

View Document

06/06/246 June 2024 Registered office address changed from 35 Firs Avenue London N11 3NE England to Flat 8 252 Pentonville Road London N1 9JR on 2024-06-06

View Document

06/06/246 June 2024 Cessation of Darren Symes as a person with significant control on 2024-06-05

View Document

06/06/246 June 2024 Termination of appointment of Darren Symes as a director on 2024-06-05

View Document

13/03/2413 March 2024 Incorporation

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