BARABAS LIMITED

Company Documents

DateDescription
02/06/252 June 2025 NewConfirmation statement made on 2025-06-01 with no updates

View Document

27/05/2527 May 2025 NewAppointment of Miss Hayley Marie Bevis as a secretary on 2025-05-23

View Document

27/05/2527 May 2025 NewTermination of appointment of Rochelle Joy Haden as a secretary on 2025-05-23

View Document

17/03/2517 March 2025 Appointment of Mrs Rochelle Joy Haden as a secretary on 2025-03-12

View Document

03/03/253 March 2025 Termination of appointment of Andrew Samuel Thomas as a director on 2025-02-28

View Document

03/03/253 March 2025 Appointment of Mr Michael John Herron as a director on 2025-02-28

View Document

03/03/253 March 2025 Termination of appointment of Pendleton Clay Van Doren as a director on 2025-02-28

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

12/10/2412 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

19/08/2419 August 2024 Appointment of Mr Andrew Samuel Thomas as a director on 2024-08-16

View Document

19/08/2419 August 2024 Termination of appointment of William James Donovan as a director on 2024-08-16

View Document

09/03/249 March 2024 Resolutions

View Document

09/03/249 March 2024 Resolutions

View Document

09/03/249 March 2024 Resolutions

View Document

09/03/249 March 2024 Resolutions

View Document

09/03/249 March 2024 Resolutions

View Document

06/03/246 March 2024 Memorandum and Articles of Association

View Document

04/03/244 March 2024 Statement of company's objects

View Document

08/01/248 January 2024 Confirmation statement made on 2023-12-12 with no updates

View Document

08/01/248 January 2024 Termination of appointment of Delphine Soria Sak Bun as a secretary on 2024-01-08

View Document

08/01/248 January 2024 Termination of appointment of Delphine Soria Sak Bun as a director on 2024-01-08

View Document

05/10/235 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

15/11/2215 November 2022 Appointment of Mr Pendleton Clay Van Doren as a director on 2022-10-21

View Document

15/11/2215 November 2022 Termination of appointment of Adrian Paul Gregory as a director on 2022-10-21

View Document

26/09/2226 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

24/12/2124 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

24/09/2124 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

19/09/1819 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

16/04/1816 April 2018 PSC'S CHANGE OF PARTICULARS / ATOS IT SERVICES UK LIMITED / 28/02/2018

View Document

28/02/1828 February 2018 REGISTERED OFFICE CHANGED ON 28/02/2018 FROM NO 4 TRITON SQUARE REGENT'S PLACE LONDON NW1 3HG

View Document

27/02/1827 February 2018 DIRECTOR APPOINTED MR WILLIAM JAMES DONOVAN

View Document

26/02/1826 February 2018 APPOINTMENT TERMINATED, DIRECTOR BORIS HECKER

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

25/09/1725 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

26/02/1626 February 2016 DIRECTOR APPOINTED MR BORIS HECKER

View Document

25/02/1625 February 2016 APPOINTMENT TERMINATED, DIRECTOR JAYESH MAROO

View Document

17/12/1517 December 2015 Annual return made up to 12 December 2015 with full list of shareholders

View Document

11/12/1511 December 2015 DIRECTOR APPOINTED MR ADRIAN PAUL GREGORY

View Document

10/12/1510 December 2015 APPOINTMENT TERMINATED, DIRECTOR URSULA MORGENSTERN

View Document

21/04/1521 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

12/12/1412 December 2014 Annual return made up to 12 December 2014 with full list of shareholders

View Document

29/09/1429 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

19/12/1319 December 2013 Annual return made up to 12 December 2013 with full list of shareholders

View Document

22/08/1322 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

12/12/1212 December 2012 Annual return made up to 12 December 2012 with full list of shareholders

View Document

25/09/1225 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, DIRECTOR KEITH WILMAN

View Document

22/02/1222 February 2012 DIRECTOR APPOINTED URSULA MORGENSTERN

View Document

15/12/1115 December 2011 Annual return made up to 12 December 2011 with full list of shareholders

View Document

12/09/1112 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

14/07/1114 July 2011 REGISTERED OFFICE CHANGED ON 14/07/2011 FROM NO 4 TRITON SQUARE REGENTS PLACE LONDON NW1 3HG

View Document

10/02/1110 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES TERRENCE JOHN LOUGHREY / 09/02/2011

View Document

10/02/1110 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES TERRENCE JOHN LOUGHREY / 09/02/2011

View Document

10/02/1110 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAYESH MAROO / 09/02/2011

View Document

10/02/1110 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH WILMAN / 09/02/2011

View Document

16/12/1016 December 2010 Annual return made up to 12 December 2010 with full list of shareholders

View Document

13/09/1013 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH WILMAN / 12/12/2009

View Document

08/01/108 January 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAYESH MAROO / 12/12/2009

View Document

10/09/0910 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

19/12/0819 December 2008 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

01/08/081 August 2008 DIRECTOR APPOINTED MR JAYESH MAROO

View Document

16/07/0816 July 2008 SECRETARY APPOINTED JAMES TERRENCE JOHN LOUGHREY

View Document

26/06/0826 June 2008 APPOINTMENT TERMINATED SECRETARY CHRISTINE HICKEY

View Document

21/06/0821 June 2008 APPOINTMENT TERMINATED DIRECTOR STUART CURL

View Document

19/02/0819 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

06/02/086 February 2008 RETURN MADE UP TO 12/12/07; NO CHANGE OF MEMBERS

View Document

15/05/0715 May 2007 NEW SECRETARY APPOINTED

View Document

15/05/0715 May 2007 SECRETARY RESIGNED

View Document

07/03/077 March 2007 NEW DIRECTOR APPOINTED

View Document

22/12/0622 December 2006 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

28/03/0628 March 2006 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

07/09/057 September 2005 DIRECTOR RESIGNED

View Document

30/12/0430 December 2004 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

27/02/0427 February 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/02/0427 February 2004 DIRECTOR RESIGNED

View Document

25/02/0425 February 2004 NEW DIRECTOR APPOINTED

View Document

19/02/0419 February 2004 NEW DIRECTOR APPOINTED

View Document

18/02/0418 February 2004 NEW DIRECTOR APPOINTED

View Document

18/02/0418 February 2004 NEW SECRETARY APPOINTED

View Document

18/02/0418 February 2004 REGISTERED OFFICE CHANGED ON 18/02/04 FROM: SOUTH QUAY PLAZA II 183 MARSH WALL LONDON E14 9SH

View Document

31/12/0331 December 2003 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

17/03/0317 March 2003 AUDITOR'S RESIGNATION

View Document

08/01/038 January 2003 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/0229 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

05/04/025 April 2002 COMPANY NAME CHANGED ETOURISM LIMITED CERTIFICATE ISSUED ON 05/04/02

View Document

11/01/0211 January 2002 COMPANY NAME CHANGED BARABAS LIMITED CERTIFICATE ISSUED ON 11/01/02

View Document

10/01/0210 January 2002 RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 S366A DISP HOLDING AGM 09/04/01

View Document

21/09/0121 September 2001 REGISTERED OFFICE CHANGED ON 21/09/01 FROM: 233 HIGH HOLBORN LONDON WC1V 7DJ

View Document

21/09/0121 September 2001 DIRECTOR RESIGNED

View Document

14/09/0114 September 2001 SECRETARY RESIGNED

View Document

13/08/0113 August 2001 NEW DIRECTOR APPOINTED

View Document

13/08/0113 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/08/019 August 2001 DIRECTOR RESIGNED

View Document

14/06/0114 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/04/0120 April 2001 SECRETARY RESIGNED

View Document

20/04/0120 April 2001 NEW SECRETARY APPOINTED

View Document

08/03/018 March 2001 RETURN MADE UP TO 27/01/01; NO CHANGE OF MEMBERS

View Document

26/01/0126 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/004 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

02/02/002 February 2000 RETURN MADE UP TO 12/12/99; NO CHANGE OF MEMBERS

View Document

07/10/997 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

17/06/9917 June 1999 NEW SECRETARY APPOINTED

View Document

12/05/9912 May 1999 SECRETARY RESIGNED

View Document

11/01/9911 January 1999 RETURN MADE UP TO 12/12/98; FULL LIST OF MEMBERS

View Document

21/10/9821 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

18/12/9718 December 1997 RETURN MADE UP TO 12/12/97; FULL LIST OF MEMBERS

View Document

23/04/9723 April 1997 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/12/97

View Document

24/02/9724 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/9720 February 1997 NEW DIRECTOR APPOINTED

View Document

10/02/9710 February 1997 NEW SECRETARY APPOINTED

View Document

10/02/9710 February 1997 DIRECTOR RESIGNED

View Document

10/02/9710 February 1997 NEW DIRECTOR APPOINTED

View Document

10/02/9710 February 1997 DIRECTOR RESIGNED

View Document

10/02/9710 February 1997 REGISTERED OFFICE CHANGED ON 10/02/97 FROM: ROOM 721 EUSTON HOUSE EVERSHOLT STREET LONDON NW1 1DZ

View Document

10/02/9710 February 1997 SECRETARY RESIGNED

View Document

06/02/976 February 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 30/01/97

View Document

06/02/976 February 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/01/97

View Document

19/12/9619 December 1996 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98

View Document

12/12/9612 December 1996 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