BAKRO GROUP LIMITED

3rd Floor Paternoster House 3rd Floor Paternoster House, London, EC4M 8AB, United Kingdom
StatusACTIVE
Company No.11719488
CategoryPrivate Limited Company
Incorporated10 Dec 2018
Age5 years, 5 months, 21 days
JurisdictionEngland Wales

SUMMARY

BAKRO GROUP LIMITED is an active private limited company with number 11719488. It was incorporated 5 years, 5 months, 21 days ago, on 10 December 2018. The company address is 3rd Floor Paternoster House 3rd Floor Paternoster House, London, EC4M 8AB, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 13 Dec 2023

Action Date: 09 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-09

Documents

View document PDF

Accounts with accounts type group

Date: 06 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Oct 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 117194880002

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2022

Action Date: 09 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-09

Documents

View document PDF

Accounts with accounts type small

Date: 30 Nov 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: 09 Dec 2021

Action Date: 09 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-09

Documents

View document PDF

Accounts with accounts type small

Date: 13 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: 18 Dec 2020

Action Date: 09 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-09

Documents

View document PDF

Accounts with accounts type small

Date: 04 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: 16 Dec 2019

Action Date: 09 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-09

Documents

View document PDF

Resolution

Date: 03 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 23 May 2019

Action Date: 29 Mar 2019

Category: Capital

Type: SH01

Capital : 1,725,003 GBP

Date: 2019-03-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Mar 2019

Action Date: 28 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 117194880002

Charge creation date: 2019-03-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Mar 2019

Action Date: 21 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-02-21

Charge number: 117194880001

Documents

View document PDF

Change account reference date company current extended

Date: 16 Jan 2019

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2019-12-31

New date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2019

Action Date: 02 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-02

Officer name: Mr Mark William Simmonds

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2019

Action Date: 02 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-02

Officer name: Robin Alexander Kraijo

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2019

Action Date: 02 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Manher Barot

Change date: 2019-01-02

Documents

View document PDF

Change to a person with significant control

Date: 07 Jan 2019

Action Date: 02 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark William Simmonds

Change date: 2019-01-02

Documents

View document PDF

Change to a person with significant control

Date: 07 Jan 2019

Action Date: 02 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-02

Psc name: Robin Alexander Kraijo

Documents

View document PDF

Change to a person with significant control

Date: 07 Jan 2019

Action Date: 02 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Manher Barot

Change date: 2019-01-02

Documents

View document PDF

Incorporation company

Date: 10 Dec 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALMANZEL FURNITURE CO LTD

DURHAM HOUSE, 38 STREET LANE,RIPLEY,DE5 8NE

Number:11883903
Status:ACTIVE
Category:Private Limited Company

AVON MANAGEMENT LIMITED

51-61 CASTLE STREET,SALISBURY,

Number:03276583
Status:ACTIVE
Category:Private Limited Company

MANOR TIMBER SUPPLIES LTD

4E ARMSTRONG ROAD,BENFLEET,SS7 4PW

Number:10881071
Status:ACTIVE
Category:Private Limited Company

MONTEVISTA PROPERTIES LIMITED

50 DOBBIN STREET,ARMAGH,BT61 7QQ

Number:NI627967
Status:ACTIVE
Category:Private Limited Company

PINK GUEST HOUSE LTD

THE PINK GUEST HOUSE,PORTREE,IV51 9DE

Number:SC622048
Status:ACTIVE
Category:Private Limited Company

SPORTS ELITE LIMITED

66 DUNLEY DRIVE,CROYDON,CR0 0RY

Number:11097225
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