BAU PANEL MAFERMAN LIMITED
Status | ACTIVE |
Company No. | 09329975 |
Category | Private Limited Company |
Incorporated | 27 Nov 2014 |
Age | 9 years, 6 months, 7 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 27 Jan 2016
Action Date: 12 Jan 2015
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2015-01-12
Documents
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
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
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
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
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
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
Some Companies
58 MANOR ROAD,LONDON,SE25 4TD
Number: | 11623203 |
Status: | ACTIVE |
Category: | Private Limited Company |
54A EASTWOOD ROAD,ILFORD,IG3 8XA
Number: | 11306899 |
Status: | ACTIVE |
Category: | Private Limited Company |
EGERTON HOUSE,CHESTER,CH2 3NJ
Number: | 11938611 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
223 KINGSWAY PARK,MANCHESTER,M41 7EE
Number: | 11744771 |
Status: | ACTIVE |
Category: | Private Limited Company |