BAYTIME TRADING LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

12/08/2512 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

01/03/251 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

01/03/251 March 2025 Registered office address changed from Unit 7a, Arden Road Industrial Estate Arden Road Saltley Birmingham B8 1DL England to Unit 4 Imperial Court Thornton Road Thornton Bradford BD13 3NW on 2025-03-01

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

02/05/242 May 2024 Registered office address changed from 1085 Warwick Road Acocks Green Birmingham B27 6QT England to Unit 7a, Arden Road Industrial Estate Arden Road Saltley Birmingham B8 1DL on 2024-05-02

View Document

02/05/242 May 2024 Confirmation statement made on 2024-03-07 with updates

View Document

02/05/242 May 2024 Termination of appointment of Peter Jacobs as a director on 2024-05-01

View Document

01/05/241 May 2024 Appointment of Mr Chi Lee as a director on 2024-01-05

View Document

01/05/241 May 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

01/05/241 May 2024 Notification of Chi Lee as a person with significant control on 2024-01-05

View Document

27/01/2427 January 2024 Registered office address changed from 60 st. Martin's Lane London WC2N 4JS England to 1085 Warwick Road Acocks Green Birmingham B27 6QT on 2024-01-27

View Document

10/01/2410 January 2024 Appointment of Mr Peter Jacobs as a director on 2023-04-10

View Document

10/01/2410 January 2024 Cessation of Chris Hadjioannou as a person with significant control on 2024-01-09

View Document

10/01/2410 January 2024 Registered office address changed from First Floor 271 Upper Street London N1 2UQ England to 60 st. Martin's Lane London WC2N 4JS on 2024-01-10

View Document

10/01/2410 January 2024 Termination of appointment of Chris Hadjioannou as a director on 2024-01-09

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

05/04/235 April 2023 Confirmation statement made on 2023-03-07 with updates

View Document

31/03/2331 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2029 June 2020 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