BA SHAN LIMITED

Company Documents

DateDescription
26/09/2526 September 2025 NewLiquidators' statement of receipts and payments to 2025-08-04

View Document

09/08/249 August 2024 Resolutions

View Document

09/08/249 August 2024 Appointment of a voluntary liquidator

View Document

09/08/249 August 2024 Statement of affairs

View Document

06/08/246 August 2024 Registered office address changed from 114 Hamlet Court Road Westcliff on Sea Essex SS0 7LP to 79a High Road Willesden London NW10 2SU on 2024-08-06

View Document

17/07/2417 July 2024 Cessation of Wei Shao as a person with significant control on 2024-07-17

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-17 with updates

View Document

17/07/2417 July 2024 Change of details for Ms Bee Fang Tan as a person with significant control on 2024-07-17

View Document

01/07/241 July 2024 Previous accounting period extended from 2024-02-29 to 2024-03-31

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

27/02/2327 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

09/11/229 November 2022 Confirmation statement made on 2022-11-09 with updates

View Document

09/11/229 November 2022 Director's details changed for Ms Bee Fang Tan on 2022-11-09

View Document

09/11/229 November 2022 Statement of capital following an allotment of shares on 2022-10-27

View Document

09/11/229 November 2022 Change of details for Ms Bee Fang Tan as a person with significant control on 2022-11-09

View Document

09/11/229 November 2022 Change of details for Ms Bee Fang Tan as a person with significant control on 2022-10-27

View Document

09/11/229 November 2022 Notification of Wei Shao as a person with significant control on 2022-10-27

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

09/11/219 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/11/2027 November 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/11/1928 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

04/09/184 September 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

30/06/1730 June 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS BEE FANG TAN / 18/03/2017

View Document

17/03/1717 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS BEE FANG TAN / 05/03/2017

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

16/11/1616 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

17/10/1517 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

09/10/159 October 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

23/02/1523 February 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

23/02/1523 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS BEE FANG TAN / 08/02/2015

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

26/02/1426 February 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

26/02/1426 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS BEE FANG TAN / 08/02/2014

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

11/02/1311 February 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, DIRECTOR WEI SHAO

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

28/06/1228 June 2012 DIRECTOR APPOINTED WEI SHAO

View Document

05/03/125 March 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

04/07/114 July 2011 DIRECTOR APPOINTED MISS BEE FANG TAN

View Document

04/07/114 July 2011 APPOINTMENT TERMINATED, DIRECTOR WEI SHAO

View Document

04/03/114 March 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WEI SHAO / 08/02/2010

View Document

15/03/1015 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WESTLCIFFE BUSINESS SERVICES LIMITED / 08/02/2010

View Document

15/03/1015 March 2010 REGISTERED OFFICE CHANGED ON 15/03/2010 FROM C/O MAN & CO, 114 HAMLET COURT ROAD, WESTCLIFF-ON-SEA ESSEX SS0 7LP

View Document

15/03/1015 March 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

16/04/0916 April 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

27/03/0927 March 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 SECRETARY APPOINTED WESTLCIFFE BUSINESS SERVICES LIMITED

View Document

09/07/089 July 2008 APPOINTMENT TERMINATED SECRETARY JEAN FRIGIERI

View Document

18/09/0718 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

28/02/0728 February 2007 NEW SECRETARY APPOINTED

View Document

28/02/0728 February 2007 SECRETARY RESIGNED

View Document

28/02/0728 February 2007 DIRECTOR RESIGNED

View Document

28/02/0728 February 2007 NEW DIRECTOR APPOINTED

View Document

08/02/078 February 2007 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