BAIHNEDIX LTD

Company Documents

DateDescription
04/03/254 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/03/254 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

12/07/2412 July 2024 Registered office address changed from Office 2 Upper Floor, Eurohouse Birch Lane Business Park Stonnall WS9 0NF United Kingdom to Office 54 Sterling Park Clapgate Lane Birmingham B32 3BU on 2024-07-12

View Document

09/07/249 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

25/10/2325 October 2023 Micro company accounts made up to 2023-04-05

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

03/05/233 May 2023 Registered office address changed from 37 Lang Road Alvaston Derby DE24 0GB to Office 2 Upper Floor, Eurohouse Birch Lane Business Park Stonnall WS9 0NF on 2023-05-03

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

03/10/223 October 2022 Micro company accounts made up to 2022-04-05

View Document

17/05/2217 May 2022 Previous accounting period shortened from 2022-06-30 to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

30/09/2130 September 2021 Registered office address changed from 37 Lang Road Alvaston Derby DE24 0GB to 37 Lang Road Alvaston Derby DE24 0GB on 2021-09-30

View Document

29/09/2129 September 2021 Appointment of Mrs Marissa Tambogon as a director on 2021-06-28

View Document

29/09/2129 September 2021 Notification of Marissa Tambogon as a person with significant control on 2021-06-28

View Document

29/09/2129 September 2021 Cessation of Peter Hucko as a person with significant control on 2021-06-28

View Document

29/09/2129 September 2021 Termination of appointment of Peter Hucko as a director on 2021-06-28

View Document

01/07/211 July 2021 Registered office address changed from 3 Sandwell Street Walsall WS1 3DR England to 30 Pinewood Square St Athan Barry CF62 4JR on 2021-07-01

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