BAYTIME LIMITED
Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 | Total exemption full accounts made up to 2024-05-31 |
17/03/2517 March 2025 | Confirmation statement made on 2025-02-11 with no updates |
28/11/2428 November 2024 | Cessation of David Idialu as a person with significant control on 2024-11-28 |
04/11/244 November 2024 | Notification of David Idialu as a person with significant control on 2024-11-01 |
04/11/244 November 2024 | Appointment of Mr David Idialu as a director on 2024-11-01 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
20/05/2420 May 2024 | Total exemption full accounts made up to 2023-05-31 |
21/03/2421 March 2024 | Confirmation statement made on 2024-02-11 with no updates |
21/06/2321 June 2023 | Total exemption full accounts made up to 2022-05-31 |
15/06/2315 June 2023 | Amended accounts for a dormant company made up to 2018-05-31 |
15/06/2315 June 2023 | Amended total exemption full accounts made up to 2021-05-31 |
15/06/2315 June 2023 | Amended total exemption full accounts made up to 2019-05-31 |
15/06/2315 June 2023 | Amended total exemption full accounts made up to 2020-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
28/03/2328 March 2023 | Confirmation statement made on 2023-02-11 with no updates |
08/10/228 October 2022 | Termination of appointment of Akinfolarin Bajomo as a director on 2022-09-30 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
14/07/2114 July 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
03/02/213 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
12/02/2012 February 2020 | CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES |
20/06/1920 June 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
01/03/191 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ADEWUNMI ADEFOWORA / 29/01/2019 |
01/03/191 March 2019 | REGISTERED OFFICE CHANGED ON 01/03/2019 FROM 35 FIRS AVENUE LONDON N11 3NE UNITED KINGDOM |
01/03/191 March 2019 | PSC'S CHANGE OF PARTICULARS / MISS ADEWUNMI ADEFOWORA / 29/01/2019 |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES |
08/02/198 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
29/01/1929 January 2019 | APPOINTMENT TERMINATED, DIRECTOR DARREN SYMES |
29/01/1929 January 2019 | DIRECTOR APPOINTED MISS ADEWUNMI ADEFOWORA |
29/01/1929 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADEWUNMI ADEFOWORA |
29/01/1929 January 2019 | CESSATION OF DARREN SYMES AS A PSC |
07/07/187 July 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
10/05/1710 May 2017 | 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