BBAY TRADING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/11/253 November 2025 NewConfirmation statement made on 2025-10-28 with no updates

View Document

06/08/256 August 2025 Unaudited abridged accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/10/2430 October 2024 Confirmation statement made on 2024-10-28 with no updates

View Document

04/04/244 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/03/2422 March 2024 Cessation of Nataliia Yevtushenko as a person with significant control on 2024-03-06

View Document

22/03/2422 March 2024 Notification of Leonard Joseph O'brien as a person with significant control on 2024-03-06

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/10/2330 October 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

30/10/2330 October 2023 Director's details changed for Mr Vyacheslav Anishchenko on 2023-10-20

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/11/221 November 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

06/01/226 January 2022 Registered office address changed from 1 London Bridge London SE1 9BG England to Dept 4567, 196 High Road Dept 4567, 196 High Road Wood Green London N22 8HH on 2022-01-06

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

27/07/2127 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/01/2013 January 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES

View Document

11/07/1911 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES

View Document

07/09/187 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/11/1713 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATALIIA YEVTUSHENKO

View Document

10/11/1710 November 2017 CESSATION OF STANISLAV SHEYKHETOV AS A PSC

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES

View Document

08/11/178 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR VYACHESLAV ANISHCHENKO / 01/05/2017

View Document

17/05/1717 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/07/166 July 2016 REGISTERED OFFICE CHANGED ON 06/07/2016 FROM FIRST FLOOR 50 PALL MALL LONDON SW1Y 5JH

View Document

05/11/155 November 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/10/1430 October 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

02/10/142 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

13/06/1413 June 2014 AUDITOR'S RESIGNATION

View Document

31/10/1331 October 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

16/09/1316 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

24/01/1324 January 2013 REGISTERED OFFICE CHANGED ON 24/01/2013 FROM 3RD FLOOR 27 KNIGHTSBRIDGE LONDON SW1X 7LY

View Document

31/10/1231 October 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

03/10/123 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

15/11/1115 November 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

12/09/1112 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

18/11/1018 November 2010 Annual return made up to 28 October 2010 with full list of shareholders

View Document

29/07/1029 July 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / VYACHESLAV ANISHCHENKO / 06/11/2009

View Document

06/11/096 November 2009 Annual return made up to 28 October 2009 with full list of shareholders

View Document

24/11/0824 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / VYACHESLAV ANISCHENKO / 24/11/2008

View Document

24/11/0824 November 2008 CURREXT FROM 31/10/2009 TO 31/12/2009

View Document

28/10/0828 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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