BALTICTAX LTD

Flat 9, Hayworth House Flat 9, Hayworth House, Borehamwood, WD6 1AB, England
StatusACTIVE
Company No.10909270
CategoryPrivate Limited Company
Incorporated10 Aug 2017
Age6 years, 9 months, 2 days
JurisdictionEngland Wales

SUMMARY

BALTICTAX LTD is an active private limited company with number 10909270. It was incorporated 6 years, 9 months, 2 days ago, on 10 August 2017. The company address is Flat 9, Hayworth House Flat 9, Hayworth House, Borehamwood, WD6 1AB, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 07 Feb 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2024

Action Date: 12 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-12

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2023

Action Date: 12 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2022

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2022

Action Date: 12 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-12

Documents

View document PDF

Notification of a person with significant control

Date: 18 Oct 2021

Action Date: 01 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-10-01

Psc name: Ignas Misevicius

Documents

View document PDF

Gazette filings brought up to date

Date: 11 May 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2021

Action Date: 12 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 May 2021

Action Date: 08 May 2021

Category: Address

Type: AD01

Change date: 2021-05-08

New address: Flat 9, Hayworth House Todd Close Borehamwood WD6 1AB

Old address: 104 Bridge Court Stanley Road Harrow HA2 8FE England

Documents

View document PDF

Gazette notice compulsory

Date: 04 May 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Jun 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2020

Action Date: 12 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-12

Documents

View document PDF

Gazette notice compulsory

Date: 07 Apr 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2019

Action Date: 12 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-12

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jan 2019

Action Date: 12 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-01-12

Psc name: Laura Petrauskaite

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2019

Action Date: 12 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laura Petrauskaite

Termination date: 2019-01-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2019

Action Date: 12 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-12

Officer name: Mr Povilas Misevicius

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2018

Action Date: 09 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2018

Action Date: 04 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-04

New address: 104 Bridge Court Stanley Road Harrow HA2 8FE

Old address: 182a Field End Road Pinner HA5 1RF United Kingdom

Documents

View document PDF

Incorporation company

Date: 10 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLIED AEROSYSTEMS TRUSTEES LIMITED

UNIT G1,PONTYPRIDD,CF37 5YL

Number:05220647
Status:ACTIVE
Category:Private Limited Company

CONCRETE BY DESIGN LIMITED

183 GROVEHILL ROAD,BEVERLEY,HU17 0ET

Number:04117895
Status:ACTIVE
Category:Private Limited Company

FISHFACE SEAFOOD LTD

10 ABRAMS FOLD,SOUTHPORT,PR9 8AL

Number:08305943
Status:ACTIVE
Category:Private Limited Company

OPAL TREE LIMITED

5 ASHCOMBE DRIVE,EDENBRIDGE,TN8 6JY

Number:10402215
Status:ACTIVE
Category:Private Limited Company

RAFT SOLUTIONS & SERVICES LIMITED

14 EGERTON STREET,ASHTON UNDER LYNE,OL6 9NY

Number:11125631
Status:ACTIVE
Category:Private Limited Company
Number:CS000785
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

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