BAKKAVOR ASIA LIMITED

05661438
FITZROY PLACE 5TH FLOOR 8 MORTIMER STREET LONDON W1T 3JJ

Documents

Documents
Date Category Description Pages
30 Jul 2024 accounts Annual Accounts 1 Buy now
12 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2023 accounts Annual Accounts 10 Buy now
23 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Nov 2022 officers Termination of appointment of director (Agust Gudmundsson) 1 Buy now
02 Nov 2022 officers Appointment of director (Mr Benjamin Jay Waldron) 2 Buy now
22 Jul 2022 accounts Annual Accounts 10 Buy now
14 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2021 accounts Annual Accounts 12 Buy now
12 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jan 2021 accounts Annual Accounts 20 Buy now
12 Feb 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2019 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
20 Dec 2019 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
06 Dec 2019 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
06 Dec 2019 capital Statement of capital (Section 108) 5 Buy now
06 Dec 2019 insolvency Solvency Statement dated 06/12/19 1 Buy now
06 Dec 2019 resolution Resolution 2 Buy now
17 Sep 2019 accounts Annual Accounts 23 Buy now
27 Jun 2019 officers Appointment of secretary (Mrs Annabel Tagoe-Bannerman) 2 Buy now
27 Jun 2019 officers Termination of appointment of secretary (Simon Witham) 1 Buy now
05 Jun 2019 capital Return of Allotment of shares 3 Buy now
08 Jan 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Nov 2018 resolution Resolution 21 Buy now
25 Sep 2018 accounts Annual Accounts 21 Buy now
07 Feb 2018 capital Return of Allotment of shares 3 Buy now
04 Jan 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Dec 2017 capital Return of Allotment of shares 3 Buy now
01 Dec 2017 mortgage Statement of satisfaction of a charge 4 Buy now
05 Oct 2017 accounts Annual Accounts 20 Buy now
28 Apr 2017 mortgage Statement of satisfaction of a charge 5 Buy now
28 Apr 2017 mortgage Statement of satisfaction of a charge 4 Buy now
28 Apr 2017 mortgage Statement of satisfaction of a charge 4 Buy now
23 Mar 2017 mortgage Registration of a charge 53 Buy now
08 Mar 2017 incorporation Memorandum Articles 24 Buy now
08 Mar 2017 resolution Resolution 2 Buy now
04 Jan 2017 capital Return of Allotment of shares 3 Buy now
23 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Dec 2016 officers Appointment of secretary (Mr Simon Witham) 2 Buy now
08 Dec 2016 officers Change of particulars for director (Mr Agust Gudmundsson) 2 Buy now
08 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Oct 2016 accounts Annual Accounts 20 Buy now
14 Sep 2016 capital Return of Allotment of shares 3 Buy now
14 Sep 2016 capital Return of Allotment of shares 3 Buy now
14 Jan 2016 annual-return Annual Return 4 Buy now
29 Dec 2015 resolution Resolution 21 Buy now
29 Dec 2015 change-of-constitution Statement Of Companys Objects 2 Buy now
08 Oct 2015 accounts Annual Accounts 18 Buy now
14 Sep 2015 document-replacement Second Filing Of Form With Form Type 7 Buy now
14 Sep 2015 annual-return Annual Return 18 Buy now
14 Sep 2015 annual-return Annual Return 18 Buy now
01 Sep 2015 annual-return Annual Return 17 Buy now
01 Sep 2015 annual-return Annual Return 17 Buy now
13 Aug 2015 capital Return of Allotment of shares 4 Buy now
12 Aug 2015 officers Change of particulars for director (Mr Agust Gudmundsson) 2 Buy now
08 Apr 2015 mortgage Registration of a charge 54 Buy now
26 Jan 2015 capital Return of Allotment of shares 5 Buy now
13 Jan 2015 capital Return of Allotment of shares 11 Buy now
05 Jan 2015 annual-return Annual Return 5 Buy now
29 Sep 2014 accounts Annual Accounts 18 Buy now
27 Feb 2014 capital Return of Allotment of shares 10 Buy now
17 Jan 2014 annual-return Annual Return 5 Buy now
19 Jun 2013 mortgage Registration of a charge 57 Buy now
18 Jun 2013 incorporation Memorandum Articles 10 Buy now
18 Jun 2013 resolution Resolution 4 Buy now
06 Jun 2013 accounts Annual Accounts 20 Buy now
27 Feb 2013 capital Return of Allotment of shares 10 Buy now
04 Jan 2013 annual-return Annual Return 4 Buy now
10 Jul 2012 accounts Annual Accounts 23 Buy now
06 Jan 2012 annual-return Annual Return 4 Buy now
06 Jan 2012 officers Change of particulars for director (Agust Gudmundsson) 2 Buy now
24 Aug 2011 accounts Annual Accounts 20 Buy now
16 Mar 2011 capital Return of Allotment of shares 5 Buy now
16 Mar 2011 incorporation Memorandum Articles 9 Buy now
18 Feb 2011 resolution Resolution 4 Buy now
18 Feb 2011 mortgage Particulars of a mortgage or charge 12 Buy now
20 Jan 2011 annual-return Annual Return 3 Buy now
11 Jan 2011 officers Termination of appointment of director (Richard Howes) 1 Buy now
03 Nov 2010 officers Termination of appointment of secretary (Sunita Kaushal) 1 Buy now
14 Sep 2010 accounts Annual Accounts 21 Buy now
31 Mar 2010 officers Appointment of secretary (Miss Sunita Kaushal) 1 Buy now
31 Mar 2010 officers Termination of appointment of secretary (Jonathan Jowett) 1 Buy now
20 Jan 2010 annual-return Annual Return 5 Buy now
31 Oct 2009 accounts Annual Accounts 20 Buy now
07 Aug 2009 officers Secretary appointed mr jonathan jowett 1 Buy now
07 Aug 2009 officers Appointment terminated secretary jolyon punnett 1 Buy now
10 Feb 2009 address Registered office changed on 10/02/2009 from, 3 sheldon square, london, W2 6HY, united kingdom 1 Buy now
10 Feb 2009 annual-return Return made up to 22/12/08; full list of members 3 Buy now
09 Feb 2009 address Registered office changed on 09/02/2009 from, west marsh road, spalding, lincolnshire, PE11 2BB 1 Buy now
09 Feb 2009 address Location of debenture register 1 Buy now
09 Feb 2009 address Location of register of members 1 Buy now
15 Jan 2009 address Registered office changed on 15/01/2009 from, 3 sheldon square, london, W2 6HY 1 Buy now
10 Oct 2008 accounts Annual Accounts 21 Buy now
28 Apr 2008 officers Director appointed richard david howes 3 Buy now
28 Apr 2008 officers Secretary appointed jolyon punnett 2 Buy now
21 Apr 2008 officers Appointment terminated director and secretary lydur gudmundsson 1 Buy now
17 Jan 2008 annual-return Return made up to 22/12/07; full list of members 2 Buy now
21 Oct 2007 accounts Annual Accounts 20 Buy now
23 Jan 2007 annual-return Return made up to 22/12/06; full list of members 2 Buy now