BAUER GRANT CONTRACTS LTD

Company Documents

DateDescription
07/05/257 May 2025 Compulsory strike-off action has been discontinued

View Document

07/05/257 May 2025 Compulsory strike-off action has been discontinued

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-30 with updates

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-04-30

View Document

12/11/2412 November 2024 Compulsory strike-off action has been discontinued

View Document

12/11/2412 November 2024 Compulsory strike-off action has been discontinued

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-08-11 with updates

View Document

11/11/2411 November 2024 Micro company accounts made up to 2023-04-30

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

13/04/2413 April 2024 Compulsory strike-off action has been discontinued

View Document

13/04/2413 April 2024 Compulsory strike-off action has been discontinued

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-11 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

19/12/2219 December 2022 Registered office address changed from PO Box 4385 11436030: Companies House Default Address Cardiff CF14 8LH to Unit 30 Century St Sheffield Yorkshire S9 5DX on 2022-12-19

View Document

19/12/2219 December 2022 Micro company accounts made up to 2021-04-30

View Document

19/12/2219 December 2022 Micro company accounts made up to 2022-04-30

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-08-11 with no updates

View Document

19/12/2219 December 2022 Administrative restoration application

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

07/12/217 December 2021 Compulsory strike-off action has been discontinued

View Document

07/12/217 December 2021 Compulsory strike-off action has been discontinued

View Document

05/12/215 December 2021 Confirmation statement made on 2021-08-11 with updates

View Document

03/12/213 December 2021 Registered office address changed to PO Box 4385, 11436030: Companies House Default Address, Cardiff, CF14 8LH on 2021-12-03

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

15/07/2115 July 2021 Registered office address changed from 30 Century Street Sheffield South Yorkshire S9 5DX England to International House 24 Holborn Viaduct London EC1A 2BN on 2021-07-15

View Document

24/08/2024 August 2020 30/04/20 UNAUDITED ABRIDGED

View Document

12/08/2012 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS KAYLA LEESON / 11/08/2020

View Document

11/08/2011 August 2020 Registered office address changed from , International House 24 Holborn Viaduct, London, EC1A 2BN to Unit 30 Century St Sheffield Yorkshire S9 5DX on 2020-08-11

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, WITH UPDATES

View Document

11/08/2011 August 2020 REGISTERED OFFICE CHANGED ON 11/08/2020 FROM INTERNATIONAL HOUSE 24 HOLBORN VIADUCT LONDON EC1A 2BN

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/03/2023 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAYLA LEESON

View Document

23/03/2023 March 2020 APPOINTMENT TERMINATED, DIRECTOR JULIJA ROGALEVIC

View Document

23/03/2023 March 2020 CESSATION OF JULIJA ROGALEVIC AS A PSC

View Document

23/03/2023 March 2020 DIRECTOR APPOINTED MISS KAYLA LEESON

View Document

21/01/2021 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES

View Document

14/01/2014 January 2020 APPOINTMENT TERMINATED, DIRECTOR IMED DEBICHI

View Document

14/01/2014 January 2020 PREVSHO FROM 30/06/2019 TO 30/04/2019

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

19/12/1919 December 2019 CESSATION OF IMED DEBICHI AS A PSC

View Document

19/12/1919 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIJA ROGALEVIC

View Document

19/12/1919 December 2019 DIRECTOR APPOINTED MISS JULIJA ROGALEVIC

View Document

02/12/192 December 2019 REGISTERED OFFICE CHANGED ON 02/12/2019 FROM 143 TUDOR WALK WATFORD WD24 7NZ UNITED KINGDOM

View Document

02/12/192 December 2019 Registered office address changed from , 143 Tudor Walk, Watford, WD24 7NZ, United Kingdom to Unit 30 Century St Sheffield Yorkshire S9 5DX on 2019-12-02

View Document

12/10/1912 October 2019 DISS40 (DISS40(SOAD))

View Document

17/09/1917 September 2019 FIRST GAZETTE

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

27/06/1827 June 2018 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