BAKERD LIMITED

Company Documents

DateDescription
30/05/2330 May 2023 Registered office address changed from Unit 2 Celtic Farm Road Rainham RM13 9GP England to 51 Barking Road London E6 1PY on 2023-05-30

View Document

17/05/2217 May 2022 Termination of appointment of Laszlo Fazekas as a director on 2019-08-17

View Document

17/05/2217 May 2022 Appointment of Mr Sajid Munir as a director on 2019-08-17

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

29/12/2129 December 2021 Compulsory strike-off action has been discontinued

View Document

29/12/2129 December 2021 Compulsory strike-off action has been discontinued

View Document

28/12/2128 December 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

06/11/216 November 2021 Compulsory strike-off action has been suspended

View Document

06/11/216 November 2021 Compulsory strike-off action has been suspended

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

22/06/2122 June 2021 Compulsory strike-off action has been discontinued

View Document

22/06/2122 June 2021 Compulsory strike-off action has been discontinued

View Document

19/06/2119 June 2021 Micro company accounts made up to 2020-03-31

View Document

02/08/202 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SAJID MUNIR / 01/08/2020

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES

View Document

23/07/2023 July 2020 DIRECTOR APPOINTED MR SAJID MUNIR

View Document

23/07/2023 July 2020 APPOINTMENT TERMINATED, DIRECTOR ZOBIA HUSSAIN

View Document

09/05/209 May 2020 APPOINTMENT TERMINATED, DIRECTOR LASZLO FAZEKAS

View Document

09/05/209 May 2020 DIRECTOR APPOINTED MS ZOBIA HUSSAIN

View Document

09/05/209 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES

View Document

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

View Accounts

15/09/1915 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

26/07/1926 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LASZLO FAZEKAS

View Document

26/07/1926 July 2019 REGISTERED OFFICE CHANGED ON 26/07/2019 FROM OFFICE NO 2 10 DUDLEY STREET LUTON LU2 0NT ENGLAND

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES

View Document

26/06/1926 June 2019 CESSATION OF ZOBIA HUSSAIN AS A PSC

View Document

26/06/1926 June 2019 DIRECTOR APPOINTED MR LASZLO FAZEKAS

View Document

25/06/1925 June 2019 APPOINTMENT TERMINATED, DIRECTOR ZOBIA HUSSAIN

View Document

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

View Accounts

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

14/02/1914 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZOBIA HUSSAIN

View Document

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

19/03/1819 March 2018 REGISTERED OFFICE CHANGED ON 19/03/2018 FROM 7 CROXTON CLOSE LUTON LU3 2UQ ENGLAND

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES

View Document

09/02/189 February 2018 DIRECTOR APPOINTED MR ZOBIA HUSSAIN

View Document

09/02/189 February 2018 REGISTERED OFFICE CHANGED ON 09/02/2018 FROM 13 CHILWORTH PLACE BARKING IG11 0FL ENGLAND

View Document

09/02/189 February 2018 APPOINTMENT TERMINATED, DIRECTOR RAJA NASIR KIYANI

View Document

09/02/189 February 2018 APPOINTMENT TERMINATED, DIRECTOR RAJA NASIR KIYANI

View Document

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

22/07/1722 July 2017 DISS40 (DISS40(SOAD))

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

23/05/1723 May 2017 FIRST GAZETTE

View Document

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

View Accounts

03/02/173 February 2017 REGISTERED OFFICE CHANGED ON 03/02/2017 FROM 67 PITTMANS FIELD HARLOW ESSEX CM20 3LG UNITED KINGDOM

View Document

01/03/161 March 2016 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