BAU PANEL MAFERMAN LIMITED

First Floor First Floor, London, W1W 7LT, England
StatusACTIVE
Company No.09329975
CategoryPrivate Limited Company
Incorporated27 Nov 2014
Age9 years, 6 months, 7 days
JurisdictionEngland Wales

SUMMARY

BAU PANEL MAFERMAN LIMITED is an active private limited company with number 09329975. It was incorporated 9 years, 6 months, 7 days ago, on 27 November 2014. The company address is First Floor First Floor, London, W1W 7LT, England.



Company Fillings

Change to a person with significant control

Date: 20 Feb 2024

Action Date: 01 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Prudentia Global Holdings Limited

Change date: 2023-01-01

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2024

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Bernard Michael Sumner

Change date: 2023-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Feb 2024

Action Date: 29 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Dec 2023

Action Date: 29 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-29

Made up date: 2022-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2023

Action Date: 27 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Sep 2023

Action Date: 30 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-30

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2022

Action Date: 27 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2022

Action Date: 29 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-29

Old address: 85 Great Portland Street London W1W 7LT England

New address: First Floor Great Portland Street London W1W 7LT

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2022

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-01

Officer name: Antonio Fernandez - Del Hoyo

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2021

Action Date: 27 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Dec 2020

Action Date: 27 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-27

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2019

Action Date: 27 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2018

Action Date: 27 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-27

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-01

Officer name: Mr Bernard Michael Sumner

Documents

View document PDF

Change to a person with significant control

Date: 27 Nov 2018

Action Date: 01 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Prudentia Global Holdings Limited

Change date: 2018-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2017

Action Date: 27 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2017

Action Date: 17 Oct 2017

Category: Address

Type: AD01

New address: 85 Great Portland Street London W1W 7LT

Old address: 7 Chantlers Close East Grinstead United Kingdom RH19 1LU United Kingdom

Change date: 2017-10-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2017

Action Date: 03 Oct 2017

Category: Address

Type: AD01

New address: 7 Chantlers Close East Grinstead United Kingdom RH19 1LU

Old address: C/O Buckingham Corporate Services Limited 106 Mount Street London W1K 2TW

Change date: 2017-10-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2016

Action Date: 27 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2016

Action Date: 27 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-27

Documents

View document PDF

Capital allotment shares

Date: 27 Jan 2016

Action Date: 12 Jan 2015

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2015-01-12

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2015

Action Date: 15 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-15

Officer name: Mr David Cyril Kendrick

Documents

View document PDF

Certificate change of name company

Date: 20 Jan 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed maferman LTD.\certificate issued on 20/01/15

Documents

View document PDF

Change account reference date company current extended

Date: 20 Jan 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2015-11-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Jan 2015

Action Date: 12 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-01-12

Officer name: Mr Bernard Michael Sumner

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2015

Action Date: 12 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bernard Michael Sumner

Appointment date: 2015-01-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2015

Action Date: 20 Jan 2015

Category: Address

Type: AD01

New address: C/O Buckingham Corporate Services Limited 106 Mount Street London W1K 2TW

Change date: 2015-01-20

Old address: Wells House 80 Upper Street N1 0NU London N1 0NU England

Documents

View document PDF

Incorporation company

Date: 27 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

95 FUEGO LTD

58 MANOR ROAD,LONDON,SE25 4TD

Number:11623203
Status:ACTIVE
Category:Private Limited Company

AGLOW ACCOMMODATIONS LTD

54A EASTWOOD ROAD,ILFORD,IG3 8XA

Number:11306899
Status:ACTIVE
Category:Private Limited Company

HAMSTERBIRD LTD

EGERTON HOUSE,CHESTER,CH2 3NJ

Number:11938611
Status:ACTIVE
Category:Private Limited Company

HAWKINS INSULATION LIMITED

CENTRAL HOUSE 101 CENTRAL PARK,HENGROVE,BS14 9BZ

Number:02132546
Status:ACTIVE
Category:Private Limited Company

MINERVA RECRUITMENT SERVICES LIMITED

MILL HOUSE CUTTLE MILL LANE,SUTTON COLDFIELD,B76 9PU

Number:10904489
Status:ACTIVE
Category:Private Limited Company

RANCHI WARE LIMITED

223 KINGSWAY PARK,MANCHESTER,M41 7EE

Number:11744771
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