R&D BAJIC LTD

Company Documents

DateDescription
07/05/257 May 2025 Registered office address changed from 320 London Road Hazel Grove Stockport SK7 4RF England to 17 Shearwater Road Stockport SK2 5UY on 2025-05-07

View Document

01/12/231 December 2023 Registered office address changed from 308 London Road Hazel Grove Stockport Cheshire SK7 4RF to 320 London Road Hazel Grove Stockport SK7 4RF on 2023-12-01

View Document

25/03/2325 March 2023 Voluntary strike-off action has been suspended

View Document

25/03/2325 March 2023 Voluntary strike-off action has been suspended

View Document

14/03/2314 March 2023 First Gazette notice for voluntary strike-off

View Document

14/03/2314 March 2023 First Gazette notice for voluntary strike-off

View Document

02/03/232 March 2023 Application to strike the company off the register

View Document

23/02/2323 February 2023 Total exemption full accounts made up to 2022-10-31

View Document

24/11/2224 November 2022 Director's details changed for Mr Robert Bajic on 2022-11-17

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-05 with no updates

View Document

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

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

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

View Accounts

28/07/2128 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

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

View Accounts

30/07/2030 July 2020 31/10/19 UNAUDITED ABRIDGED

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

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

View Accounts

29/07/1929 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

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

View Accounts

06/07/186 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/07/1725 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/06/1629 June 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES BAJIC

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

17/11/1517 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

17/02/1517 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

27/11/1427 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

14/07/1414 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

20/12/1320 December 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

12/11/1312 November 2013 09/10/13 STATEMENT OF CAPITAL GBP 6

View Document

06/11/136 November 2013 APPOINTMENT TERMINATED, DIRECTOR VICTORIA BAJIC

View Document

11/04/1311 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

11/01/1311 January 2013 Annual return made up to 31 October 2012 with full list of shareholders

View Document

11/01/1311 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DOROTHY BAJIC / 30/10/2012

View Document

17/12/1217 December 2012 REGISTERED OFFICE CHANGED ON 17/12/2012 FROM ADSHIRES BROOKFIELD HOUSE 193-195 WELLINGTON RD SOUTH STOCKPORT SK2 6NG ENGLAND

View Document

15/11/1215 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/10/1131 October 2011 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