BAZ (UK) LIMITED

Alfu International Supermarket, 707a Fishponds Road Alfu International Supermarket, 707a Fishponds Road, Bristol, BS16 3UH, England
StatusACTIVE
Company No.09315980
CategoryPrivate Limited Company
Incorporated18 Nov 2014
Age9 years, 7 months, 26 days
JurisdictionEngland Wales

SUMMARY

BAZ (UK) LIMITED is an active private limited company with number 09315980. It was incorporated 9 years, 7 months, 26 days ago, on 18 November 2014. The company address is Alfu International Supermarket, 707a Fishponds Road Alfu International Supermarket, 707a Fishponds Road, Bristol, BS16 3UH, England.



Company Fillings

Confirmation statement with no updates

Date: 09 Feb 2024

Action Date: 05 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Jul 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA01

Made up date: 2022-10-31

New date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2023

Action Date: 05 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2022

Action Date: 23 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-23

Old address: 10-12 Western Approach Plymouth PL1 1TQ

New address: Alfu International Supermarket, 707a Fishponds Road Fishponds Bristol BS16 3UH

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2022

Action Date: 18 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Amir Abdullah Ahmad

Appointment date: 2022-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Mar 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2022

Action Date: 05 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-05

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jan 2022

Action Date: 06 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Amir Abdullah Ahmad

Notification date: 2020-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2021

Action Date: 25 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Mar 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2020

Action Date: 25 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2019

Action Date: 25 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2018

Action Date: 25 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-25

Documents

View document PDF

Notification of a person with significant control

Date: 25 Apr 2018

Action Date: 25 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Fatih Bayram

Notification date: 2018-04-25

Documents

View document PDF

Change to a person with significant control

Date: 25 Apr 2018

Action Date: 25 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-25

Psc name: Mr Murat Unal

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2018

Action Date: 11 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2017

Action Date: 11 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA01

Made up date: 2015-11-30

New date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2016

Action Date: 12 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2016

Action Date: 11 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amir Ahmad

Termination date: 2016-01-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2015

Action Date: 18 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Dec 2015

Action Date: 23 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-23

Old address: Barbican House 36 New Street Plymouth PL1 2NA England

New address: 10-12 Western Approach Plymouth PL1 1TQ

Documents

View document PDF

Incorporation company

Date: 18 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJGK HOLDINGS LIMITED

DAIRY HOUSE MONEY ROW GREEN,MAIDENHEAD,SL6 2ND

Number:10080094
Status:ACTIVE
Category:Private Limited Company

ASSHETON ASSOCIATES LIMITED

LEITH RIDGE MILTON AVENUE,DORKING,RH4 3QA

Number:03138962
Status:ACTIVE
Category:Private Limited Company

C G WRIGHT ENGINEERING LIMITED

UNIT 11, DALE STREET MILLS, DALE STREET,,HUDDERSFIELD,,HD3 4TG

Number:04989481
Status:IN ADMINISTRATION
Category:Private Limited Company

GAGE LIMITED

THE APEX,COVENTRY,CV1 3PP

Number:07866461
Status:ACTIVE
Category:Private Limited Company

GROSVENOR CARPETS & RUGS LTD

16 BROADWAY NORTH,WEST MIDLANDS,WS1 2AN

Number:01254671
Status:ACTIVE
Category:Private Limited Company

PILLOW PROJECTS LIMITED

19 WOOTTON GREEN LANE,WEST MIDLANDS,CV7 7EZ

Number:04680250
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