BAKER CHASE (1) LIMITED

Company Documents

DateDescription
01/09/251 September 2025 NewConfirmation statement made on 2025-09-01 with updates

View Document

01/09/251 September 2025 NewTermination of appointment of Ayesha Shafi as a director on 2025-08-14

View Document

01/09/251 September 2025 NewTermination of appointment of Mohammed Javid Shafi as a director on 2025-08-14

View Document

01/09/251 September 2025 NewCessation of Mohammed Javid Shafi as a person with significant control on 2025-08-14

View Document

01/09/251 September 2025 NewNotification of Wasim Khalid as a person with significant control on 2025-08-14

View Document

01/09/251 September 2025 NewAppointment of Mr Wasim Khalid as a director on 2025-08-14

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

20/01/2520 January 2025 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/03/2413 March 2024 Registered office address changed from Suite 207 Salford Innovation Forum 51 Frederick Road Salford M6 6FP England to Suite 120 Salford Innovation Forum 51 Frederick Road Salford M6 6FP on 2024-03-13

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

12/12/2312 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

07/10/227 October 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/07/216 July 2021 Accounts for a dormant company made up to 2021-03-31

View Document

29/06/2129 June 2021 Registered office address changed from 624 - 626 Stockport Road Manchester M13 0SH England to Suite 207 Salford Innovation Forum 51 Frederick Road Salford M6 6FP on 2021-06-29

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/01/2125 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

11/12/1911 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

12/09/1812 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

30/07/1830 July 2018 REGISTERED OFFICE CHANGED ON 30/07/2018 FROM SUITE 112 SALFORD INNOVATION FORUM 51, FREDERICK ROAD SALFORD M6 6FP

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

23/03/1823 March 2018 PSC'S CHANGE OF PARTICULARS / MR MOHAMMED JAVID SHAFI / 08/02/2018

View Document

12/01/1812 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

01/12/161 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/03/1624 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

19/01/1619 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/03/159 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

11/02/1511 February 2015 REGISTERED OFFICE CHANGED ON 11/02/2015 FROM UNIT 1 35 MOWBRAY STREET UNION FORGE SHEFFIELD SOUTH YORKSHIRE S3 8EN ENGLAND

View Document

06/01/156 January 2015 REGISTERED OFFICE CHANGED ON 06/01/2015 FROM 2ND FLOOR 3 HARDMAN SQUARE SPINNINGFIELDS MANCHESTER M3 3EB

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/03/1411 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

18/07/1318 July 2013 REGISTERED OFFICE CHANGED ON 18/07/2013 FROM 2ND FLOOR OFFICES UNIT 2 153 GREAT DUCIE STREET MANCHESTER GREATER MANCHESTER M3 1FB ENGLAND

View Document

06/03/136 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/03/136 March 2013 COMPANY NAME CHANGED BAKER CHASE LIMITED CERTIFICATE ISSUED ON 06/03/13

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