BAKER REIGN LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Statement of affairs

View Document

22/05/2522 May 2025 Appointment of a voluntary liquidator

View Document

22/05/2522 May 2025 Registered office address changed from 173 Sunbridge Road Bradford BD1 2HB England to 126 New Walk Leicester LE1 7JA on 2025-05-22

View Document

22/05/2522 May 2025 Resolutions

View Document

19/03/2519 March 2025 Compulsory strike-off action has been suspended

View Document

19/03/2519 March 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

27/02/2527 February 2025 Appointment of Mr Imraz Fazal as a director on 2024-11-01

View Document

27/02/2527 February 2025 Termination of appointment of Sikandar Mahmood Bhatti as a director on 2024-11-05

View Document

27/02/2527 February 2025 Cessation of Sikandar Mahmood Bhatti as a person with significant control on 2024-11-01

View Document

27/02/2527 February 2025 Notification of Imraz Fazal as a person with significant control on 2024-11-01

View Document

18/12/2418 December 2024 Appointment of Mr Sikandar Mahmood Bhatti as a director on 2024-11-04

View Document

18/12/2418 December 2024 Termination of appointment of Adil Tanvir as a director on 2024-11-04

View Document

05/11/245 November 2024 Confirmation statement made on 2024-10-30 with updates

View Document

28/12/2328 December 2023 Micro company accounts made up to 2022-12-31

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-30 with updates

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-23 with updates

View Document

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

View Accounts

17/10/2217 October 2022 Micro company accounts made up to 2021-12-31

View Document

27/04/2227 April 2022 Compulsory strike-off action has been discontinued

View Document

24/02/2224 February 2022 Termination of appointment of Baber Ahmed as a director on 2022-01-01

View Document

24/02/2224 February 2022 Termination of appointment of Sikandar Mahmood Bhatti as a director on 2022-01-01

View Document

21/02/2221 February 2022 Appointment of Mr Adil Tanvir as a director on 2022-01-01

View Document

21/02/2221 February 2022 Termination of appointment of Naheem Akhtar Khan as a director on 2022-01-01

View Document

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

View Accounts

25/10/2125 October 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

03/12/203 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES

View Document

14/07/2014 July 2020 APPOINTMENT TERMINATED, DIRECTOR AMAR BHATTI

View Document

14/07/2014 July 2020 APPOINTMENT TERMINATED, DIRECTOR EDGE MAINFRAME

View Document

14/07/2014 July 2020 CORPORATE DIRECTOR APPOINTED EDGE MAINFRAME LTD

View Document

14/07/2014 July 2020 CORPORATE DIRECTOR APPOINTED EDGE MAINFRAME

View Document

30/06/2030 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BABER AHMED / 23/10/2019

View Document

08/01/208 January 2020 NOTIFICATION OF PSC STATEMENT ON 30/09/2019

View Document

02/01/202 January 2020 CESSATION OF AMAR MAHMOOD BHATTI AS A PSC

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 14/12/19, WITH UPDATES

View Document

02/01/202 January 2020 CESSATION OF SIKANDAR MAHMOOD BHATTI AS A PSC

View Document

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

View Accounts

26/11/1926 November 2019 DIRECTOR APPOINTED MR. NAHEEM AKHTAR KHAN

View Document

01/11/191 November 2019 30/09/19 STATEMENT OF CAPITAL GBP 80

View Document

23/10/1923 October 2019 DIRECTOR APPOINTED MR BABER AHMED

View Document

26/04/1926 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES

View Document

29/06/1829 June 2018 REGISTERED OFFICE CHANGED ON 29/06/2018 FROM OAKWOOD COURT CITY ROAD BRADFORD WEST YORKSHIRE BD8 8JY

View Document

29/06/1829 June 2018 Registered office address changed from , Oakwood Court City Road, Bradford, West Yorkshire, BD8 8JY to 173 Sunbridge Road Bradford BD1 2HB on 2018-06-29

View Document

25/05/1825 May 2018 ADOPT ARTICLES 28/02/2018

View Document

18/05/1818 May 2018 DIRECTOR APPOINTED MR SIKANDAR MAHMOOD BHATTI

View Document

18/05/1818 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIKANDAR MAHMOOD BHATTI

View Document

18/05/1818 May 2018 PSC'S CHANGE OF PARTICULARS / MR AMAR MAHMOOD BHATTI / 18/05/2018

View Document

10/04/1810 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES

View Document

25/05/1725 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

15/09/1615 September 2016 CURREXT FROM 11/08/2016 TO 31/12/2016

View Document

11/08/1611 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/08/15

View Document

10/08/1610 August 2016 PREVSHO FROM 31/12/2015 TO 11/08/2015

View Document

12/01/1612 January 2016 23/12/15 STATEMENT OF CAPITAL GBP 40

View Document

12/01/1612 January 2016 ADOPT ARTICLES 23/12/2015

View Document

22/12/1522 December 2015 Annual return made up to 17 December 2015 with full list of shareholders

View Document

05/10/155 October 2015 ADOPT ARTICLES 15/09/2015

View Document

05/10/155 October 2015 15/09/15 STATEMENT OF CAPITAL GBP 30

View Document

11/08/1511 August 2015 Annual accounts for year ending 11 Aug 2015

View Accounts

08/06/158 June 2015 REGISTERED OFFICE CHANGED ON 08/06/2015 FROM 19 BASLOW GROVE BRADFORD WEST YORKSHIRE BD9 5JA ENGLAND

View Document

08/06/158 June 2015 Registered office address changed from , 19 Baslow Grove, Bradford, West Yorkshire, BD9 5JA, England to 173 Sunbridge Road Bradford BD1 2HB on 2015-06-08

View Document

30/12/1430 December 2014 ADOPT ARTICLES 17/12/2014

View Document

17/12/1417 December 2014 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