BAKER TILLY UK AUDIT LIMITED

6th Floor 25 Farringdon Street, London, EC4A 4AB, United Kingdom
StatusACTIVE
Company No.09690784
CategoryPrivate Limited Company
Incorporated17 Jul 2015
Age8 years, 10 months, 15 days
JurisdictionEngland Wales

SUMMARY

BAKER TILLY UK AUDIT LIMITED is an active private limited company with number 09690784. It was incorporated 8 years, 10 months, 15 days ago, on 17 July 2015. The company address is 6th Floor 25 Farringdon Street, London, EC4A 4AB, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 27 Sep 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: 17 Jul 2023

Action Date: 16 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2022

Action Date: 16 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2021

Action Date: 16 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2020

Action Date: 20 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Robert Taylor

Change date: 2020-08-20

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2020

Action Date: 16 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2020

Action Date: 10 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-10

Officer name: John Robert Taylor

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2020

Action Date: 22 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-22

Officer name: Penrose Margaret Helen Foss

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2020

Action Date: 22 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-22

Officer name: Jillian Margaret Jones

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2020

Action Date: 22 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-22

Officer name: Andrew John Westbrook

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2020

Action Date: 21 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-21

Officer name: Jillian Margaret Jones

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2020

Action Date: 21 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-21

Officer name: Nigel John Tristem

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2020

Action Date: 21 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-21

Officer name: Elfed Wyn Jarvis

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2020

Action Date: 21 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Penrose Margaret Helen Foss

Appointment date: 2020-01-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jul 2019

Action Date: 16 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-16

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2018

Action Date: 10 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-10

Officer name: David Gwilliam

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jul 2018

Action Date: 16 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2017

Action Date: 16 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2016

Action Date: 16 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-16

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-07-31

New date: 2016-03-31

Documents

View document PDF

Certificate change of name company

Date: 26 Oct 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed rsm uk audit LIMITED\certificate issued on 26/10/15

Documents

View document PDF

Change of name notice

Date: 26 Oct 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Certificate change of name company

Date: 23 Sep 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed rsm audit LIMITED\certificate issued on 23/09/15

Documents

View document PDF

Change of name notice

Date: 23 Sep 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 17 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACIA SOLUTIONS LIMITED

SUITE E, MONTANA SUITE GALLEY HOUSE,BARNET,EN5 5YL

Number:11267096
Status:ACTIVE
Category:Private Limited Company

BWR TRADING LIMITED

FAIRFIELD FARM COTTAGE UPPER WEALD,MILTON KEYNES,MK19 6EL

Number:10184587
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CASINO NIGHT HIRE LTD

925 FINCHLEY ROAD,LONDON,NW11 7PE

Number:09399131
Status:ACTIVE
Category:Private Limited Company

EMOTIF.AI RETAIL ANALYTICS LIMITED

THIRD FLOOR,LONDON,EC4M 7AN

Number:11008315
Status:ACTIVE
Category:Private Limited Company

HARROGATERUGBY(HOLDINGS) LIMITED

19 EAST PARADE,HARROGATE,HG1 5LF

Number:11952768
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

NAAN HEALTH CARE SERVICES LTD

3 AVIRL WAY,LONDON,E4 9HS

Number:09393516
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