BAYLEAF SOLUTIONS LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Director's details changed for Mrs Margarida Gomes on 2025-04-22

View Document

22/04/2522 April 2025 Registered office address changed from 61 Mosley Street International House Manchester M2 3HZ England to 36-38 Cornhill 36-38 Cornhill London EC3V 3NG on 2025-04-22

View Document

21/04/2521 April 2025 Confirmation statement made on 2025-04-19 with no updates

View Document

05/03/255 March 2025 Change of details for Michael Laurence Mckie as a person with significant control on 2022-02-01

View Document

05/03/255 March 2025 Change of details for Margarida Gomes as a person with significant control on 2025-03-01

View Document

04/03/254 March 2025 Director's details changed for Michael Laurence Mckie on 2025-03-01

View Document

12/07/2412 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/04/2419 April 2024 Change of details for Michael Laurence Mckie as a person with significant control on 2024-04-19

View Document

19/04/2419 April 2024 Notification of Margarida Gomes as a person with significant control on 2024-04-16

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-19 with updates

View Document

19/04/2419 April 2024 Statement of capital following an allotment of shares on 2024-04-16

View Document

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

View Accounts

16/11/2316 November 2023 Appointment of Mrs Margarida Gomes as a director on 2023-11-10

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

06/04/236 April 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

10/05/2210 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/05/224 May 2022 Director's details changed for Michael Laurence Mckie on 2022-05-04

View Document

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

View Accounts

23/11/2123 November 2021 Change of details for Michael Laurence Mckie as a person with significant control on 2021-10-01

View Document

23/11/2123 November 2021 Director's details changed for Michael Laurence Mckie on 2021-11-23

View Document

06/08/216 August 2021 Director's details changed for Michael Laurence Mckie on 2021-08-06

View Document

09/04/219 April 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 01/03/21, NO UPDATES

View Document

09/02/219 February 2021 COMPANY NAME CHANGED SAGE LEAF LIMITED CERTIFICATE ISSUED ON 09/02/21

View Document

11/11/2011 November 2020 REGISTERED OFFICE CHANGED ON 11/11/2020 FROM 61 61 MOSLEY STREET INTERNATIONAL HOUSE MANCHESTER M2 3HZ ENGLAND

View Document

03/11/203 November 2020 REGISTERED OFFICE CHANGED ON 03/11/2020 FROM 61 BRIDGE STREET KINGTON HR5 3DJ UNITED KINGDOM

View Document

23/04/2023 April 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/03/2014 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

12/03/1912 March 2019 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