BAZIL AND ASSOCIATES LTD

Company Documents

DateDescription
29/07/2529 July 2025 NewAppointment of a voluntary liquidator

View Document

29/07/2529 July 2025 NewRegistered office address changed from 11B Urlwin Street London SE5 0NF England to C/O Frost Group Limited, Court House the Old Police Station, South Street Ashby-De-La-Zouch Leicestershire LE65 1BR on 2025-07-29

View Document

29/07/2529 July 2025 NewResolutions

View Document

29/07/2529 July 2025 NewDeclaration of solvency

View Document

16/06/2516 June 2025 NewAccounts for a dormant company made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

23/03/2523 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

29/11/2429 November 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

28/11/2428 November 2024 Registered office address changed from 26 Pilton Place London SE17 1DN England to 11B Urlwin Street London SE5 0NF on 2024-11-28

View Document

28/11/2428 November 2024 Change of details for Ms Gayle Mallorie Mather as a person with significant control on 2024-06-28

View Document

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

View Accounts

24/03/2424 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

24/03/2424 March 2024 Change of details for Ms Gayle Mallorie Mather as a person with significant control on 2023-05-28

View Document

01/12/231 December 2023 Amended accounts made up to 2023-03-31

View Document

23/11/2323 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

09/11/239 November 2023 Registered office address changed from Flat 143a Camberwell New Road London SE5 0SU to 26 Pilton Place London SE17 1DN on 2023-11-09

View Document

07/04/237 April 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

07/04/237 April 2023 Change of details for Ms Gayle Mallorie Mather as a person with significant control on 2022-09-28

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/12/228 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-14 with no updates

View Document

10/01/2210 January 2022 Director's details changed for Ms Gayle Mallorie Mather on 2021-12-29

View Document

10/01/2210 January 2022 Registered office address changed from Flat 3 Hickleton Camden Street London NW1 0HB England to Flat 143a Camberwell New Road London SE5 0SU on 2022-01-10

View Document

18/12/2118 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES

View Document

12/12/1912 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

01/10/191 October 2019 COMPANY NAME CHANGED GAYLE MATHER LTD CERTIFICATE ISSUED ON 01/10/19

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 14/03/19, WITH UPDATES

View Document

15/03/1815 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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