BAO AGENCY LIMITED

Suite 7 James Hall Suite 7 James Hall, St. Ives, PE27 4AA, Cambridgeshire, England
StatusACTIVE
Company No.07926798
CategoryPrivate Limited Company
Incorporated27 Jan 2012
Age12 years, 3 months, 21 days
JurisdictionEngland Wales

SUMMARY

BAO AGENCY LIMITED is an active private limited company with number 07926798. It was incorporated 12 years, 3 months, 21 days ago, on 27 January 2012. The company address is Suite 7 James Hall Suite 7 James Hall, St. Ives, PE27 4AA, Cambridgeshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2023

Action Date: 30 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2022

Action Date: 30 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2021

Action Date: 30 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-30

Documents

View document PDF

Resolution

Date: 09 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 09 Dec 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 09 Dec 2020

Action Date: 20 Nov 2020

Category: Capital

Type: SH01

Capital : 2,000.00 GBP

Date: 2020-11-20

Documents

View document PDF

Capital allotment shares

Date: 09 Dec 2020

Action Date: 20 Nov 2020

Category: Capital

Type: SH01

Date: 2020-11-20

Capital : 1,800 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2020

Action Date: 27 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2019

Action Date: 27 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2019

Action Date: 05 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-05

Old address: 5 Crown Street St. Ives Cambridgeshire PE27 5EB England

New address: Suite 7 James Hall Parsons Green St. Ives Cambridgeshire PE27 4AA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2018

Action Date: 27 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-27

Documents

View document PDF

Capital allotment shares

Date: 07 Nov 2017

Action Date: 27 Oct 2017

Category: Capital

Type: SH01

Capital : 900 GBP

Date: 2017-10-27

Documents

View document PDF

Capital name of class of shares

Date: 07 Nov 2017

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2017

Action Date: 27 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 18 May 2016

Action Date: 18 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Evan George Richards

Change date: 2016-05-18

Documents

View document PDF

Change person director company with change date

Date: 18 May 2016

Action Date: 18 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-18

Officer name: Joseph Edward Trippett

Documents

View document PDF

Change person director company with change date

Date: 18 May 2016

Action Date: 18 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Peter Trippett

Change date: 2016-05-18

Documents

View document PDF

Change person director company with change date

Date: 18 May 2016

Action Date: 10 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-10

Officer name: Joseph Edward Trippett

Documents

View document PDF

Change person director company with change date

Date: 18 May 2016

Action Date: 29 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-29

Officer name: Evan George Richards

Documents

View document PDF

Resolution

Date: 18 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 14 Apr 2016

Action Date: 29 Mar 2016

Category: Capital

Type: SH01

Capital : 805 GBP

Date: 2016-03-29

Documents

View document PDF

Capital variation of rights attached to shares

Date: 14 Apr 2016

Category: Capital

Type: SH10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2016

Action Date: 14 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-14

New address: 5 Crown Street St. Ives Cambridgeshire PE27 5EB

Old address: 5 Glebe Close Bluntisham Huntingdon Cambridgeshire PE28 3FJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2016

Action Date: 27 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2015

Action Date: 27 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Capital allotment shares

Date: 02 May 2014

Action Date: 01 Apr 2014

Category: Capital

Type: SH01

Date: 2014-04-01

Capital : 301 GBP

Documents

View document PDF

Capital allotment shares

Date: 02 May 2014

Action Date: 01 Apr 2014

Category: Capital

Type: SH01

Capital : 201 GBP

Date: 2014-04-01

Documents

View document PDF

Appoint person director company with name

Date: 01 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joseph Edward Trippett

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2014

Action Date: 27 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 18 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-01-31

New date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2013

Action Date: 27 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-27

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Apr 2012

Action Date: 12 Apr 2012

Category: Address

Type: AD01

Old address: 39 Woodpecker Way Great Cambourne Cambridge CB23 6GZ United Kingdom

Change date: 2012-04-12

Documents

View document PDF

Incorporation company

Date: 27 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAVID WILSON COMMERCIAL LIMITED

HARBEN HOUSE HARBEN PARADE,LONDON,NW3 6LH

Number:09397736
Status:ACTIVE
Category:Private Limited Company

LIVING CRETE HOLIDAYS LIMITED

LIVING CRETE HOLIDAYS LIMITED PENTRE PARR BARN,LLANDEILO,SA19 6YA

Number:06037856
Status:ACTIVE
Category:Private Limited Company

SETH MIDCO LIMITED

15 BASSET COURT LOAKE CLOSE,NORTHAMPTON,NN4 5EZ

Number:10821192
Status:ACTIVE
Category:Private Limited Company

STEWART AND GRAHAM JOINERS LIMITED

11C GATEHEAD ROAD,KILMARNOCK,KA2 0HN

Number:SC214094
Status:ACTIVE
Category:Private Limited Company

THE LETTING COMPANY (GREENWICH) LIMITED

40 HACKAMORE,BENFLEET,SS7 3DU

Number:03696931
Status:ACTIVE
Category:Private Limited Company

THE LONDON PRACTICE LTD

MASHBURY HALL,CHELMSFORD,CM1 4TF

Number:08382171
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source