BAR CODE (SOHO) LIMITED

Company Documents

DateDescription
28/08/2428 August 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

19/05/2419 May 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/07/2319 July 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

20/06/2320 June 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/11/2228 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

29/06/2129 June 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, WITH UPDATES

View Document

05/04/205 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/12/1913 December 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 7

View Document

13/12/1913 December 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 6

View Document

13/12/1913 December 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 1

View Document

13/12/1913 December 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 4

View Document

13/12/1913 December 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 6

View Document

13/12/1913 December 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 5

View Document

29/10/1929 October 2019 APPOINTMENT TERMINATED, SECRETARY PAUL EASOM

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

05/06/195 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/09/1826 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

21/07/1821 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/10/1728 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/12/162 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

27/07/1627 July 2016 PREVSHO FROM 30/06/2016 TO 31/03/2016

View Document

25/04/1625 April 2016 REGISTERED OFFICE CHANGED ON 25/04/2016 FROM 4 DEWHURST HOUSE 3-5 WINNETT STREET SOHO LONDON W1D 6JY

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

21/12/1521 December 2015 PREVEXT FROM 31/03/2015 TO 30/06/2015

View Document

25/08/1525 August 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

09/07/159 July 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/07/159 July 2015 COMPANY NAME CHANGED BAR CODE (VAUXHALL) LTD CERTIFICATE ISSUED ON 09/07/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

17/10/1417 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/09/1412 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TROY JAY WEAR / 01/09/2014

View Document

12/09/1412 September 2014 REGISTERED OFFICE CHANGED ON 12/09/2014 FROM 7 CARDWELL TERRACE CARDWELL ROAD LONDON N7 0NH ENGLAND

View Document

12/09/1412 September 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/07/1326 July 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

26/07/1326 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TROY JAY WEAR / 30/06/2013

View Document

26/07/1326 July 2013 REGISTERED OFFICE CHANGED ON 26/07/2013 FROM ARCH 69 GODING STREET VAUXHALL LONDON SE11 5AW

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/12/1230 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/10/122 October 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

10/01/1210 January 2012 SECRETARY APPOINTED MR PAUL EASOM

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, SECRETARY BERNARD WEAR

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/09/119 September 2011 COMPANY NAME CHANGED BAR CODE (SOHO) LIMITED CERTIFICATE ISSUED ON 09/09/11

View Document

09/09/119 September 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/07/1125 July 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

20/06/1120 June 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/06/1120 June 2011 CHANGE OF NAME 01/04/2011

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/08/1021 August 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/11/0813 November 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

13/03/0813 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

10/01/0810 January 2008 NEW SECRETARY APPOINTED

View Document

10/01/0810 January 2008 DIRECTOR RESIGNED

View Document

10/01/0810 January 2008 SECRETARY RESIGNED

View Document

03/01/083 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/09/0728 September 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/10/0616 October 2006 COMPANY NAME CHANGED BAR CODE LIMITED CERTIFICATE ISSUED ON 16/10/06

View Document

12/10/0612 October 2006 REGISTERED OFFICE CHANGED ON 12/10/06 FROM: 3-4 ARCHER STREET SOHO LONDON W1D 7AP

View Document

12/10/0612 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0622 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/01/066 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/10/056 October 2005 REGISTERED OFFICE CHANGED ON 06/10/05 FROM: 3-4 ARCHER STREET SOHO LONDON W1V 7HE

View Document

06/10/056 October 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05

View Document

12/05/0512 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

09/05/059 May 2005 NEW SECRETARY APPOINTED

View Document

06/05/056 May 2005 SECRETARY RESIGNED

View Document

18/02/0518 February 2005 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 30/06/04

View Document

22/09/0422 September 2004 RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 NEW DIRECTOR APPOINTED

View Document

13/08/0413 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

24/07/0424 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0424 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/0312 August 2003 RETURN MADE UP TO 19/07/03; NO CHANGE OF MEMBERS

View Document

12/08/0312 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/0320 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

06/01/036 January 2003 REGISTERED OFFICE CHANGED ON 06/01/03 FROM: ACRE HOUSE ROAD 11-15 WILLIAM ROAD LONDONR NW1 3ER

View Document

29/10/0229 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/0229 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/10/0223 October 2002 RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS

View Document

04/11/014 November 2001 REGISTERED OFFICE CHANGED ON 04/11/01 FROM: KROLL BUCHLER PHILLIPS 5TH FLOOR AIREDALE HOUSE 77 ALBION STREET LEEDS LS1 5AP

View Document

02/08/012 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

11/04/0111 April 2001 REGISTERED OFFICE CHANGED ON 11/04/01 FROM: ACRE HOUSE 11-15 WILLIAM ROAD LONDON NW1 3ER

View Document

01/12/001 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/09/0019 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/09/0019 September 2000 ACC. REF. DATE SHORTENED FROM 30/11/00 TO 31/12/99

View Document

01/08/001 August 2000 RETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS

View Document

04/08/994 August 1999 RETURN MADE UP TO 19/07/99; FULL LIST OF MEMBERS

View Document

22/03/9922 March 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

10/11/9810 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/9828 July 1998 RETURN MADE UP TO 19/07/98; FULL LIST OF MEMBERS

View Document

20/05/9820 May 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

25/11/9725 November 1997 RETURN MADE UP TO 19/07/97; FULL LIST OF MEMBERS

View Document

24/06/9724 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/9725 March 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

14/03/9714 March 1997 REGISTERED OFFICE CHANGED ON 14/03/97 FROM: 12 SHALDON MANSIONS 132 CHARRING CROSS ROAD LONDON WC2H 0LA

View Document

16/12/9616 December 1996 RETURN MADE UP TO 19/07/96; FULL LIST OF MEMBERS

View Document

31/10/9631 October 1996 SECRETARY RESIGNED

View Document

31/10/9631 October 1996 NEW SECRETARY APPOINTED

View Document

31/10/9631 October 1996 DIRECTOR RESIGNED

View Document

27/06/9627 June 1996 ACC. REF. DATE EXTENDED FROM 31/07/96 TO 30/11/96

View Document

18/04/9618 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/9512 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/9520 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

02/08/952 August 1995 DIRECTOR RESIGNED

View Document

02/08/952 August 1995 REGISTERED OFFICE CHANGED ON 02/08/95 FROM: 372 OLD STREET LONDON EC1V 9LT

View Document

02/08/952 August 1995 NEW DIRECTOR APPOINTED

View Document

02/08/952 August 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/08/952 August 1995 SECRETARY RESIGNED

View Document

19/07/9519 July 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company