BAYLEAF TEXTILE LIMITED

Company Documents

DateDescription
01/12/231 December 2023 Compulsory strike-off action has been suspended

View Document

01/12/231 December 2023 Compulsory strike-off action has been suspended

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

14/06/2314 June 2023 Compulsory strike-off action has been discontinued

View Document

14/06/2314 June 2023 Compulsory strike-off action has been discontinued

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-05-13 with updates

View Document

18/03/2318 March 2023 Compulsory strike-off action has been suspended

View Document

18/03/2318 March 2023 Compulsory strike-off action has been suspended

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-05-13 with updates

View Document

07/12/217 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

18/03/2118 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

27/08/1927 August 2019 REGISTERED OFFICE CHANGED ON 27/08/2019 FROM SUITE 12, TREDEGAR CHAMBERS BRIDGE STREET NEWPORT GWENT NP20 4AQ WALES

View Document

15/07/1915 July 2019 REGISTERED OFFICE CHANGED ON 15/07/2019 FROM SUITE 12 BRIDGE STREET TREDEGAR CHAMBERS, BRIDGE STREET NEWPORT NP20 4AQ WALES

View Document

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

View Accounts

12/02/1912 February 2019 PSC'S CHANGE OF PARTICULARS / MR MURST BESLI / 12/02/2019

View Document

11/02/1911 February 2019 DIRECTOR APPOINTED MR MURAT BESLI

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, DIRECTOR AYGUN COSKUN

View Document

11/02/1911 February 2019 CESSATION OF AYGUN COSKUN AS A PSC

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES

View Document

11/02/1911 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MURST BESLI

View Document

12/04/1812 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

12/04/1812 April 2018 CURRSHO FROM 30/04/2019 TO 31/03/2019

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