20-21 BARTHOLOMEW SQUARE LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewTermination of appointment of Michael Clack as a secretary on 2025-08-01

View Document

29/04/2529 April 2025 Termination of appointment of Jane Eva Klauber as a director on 2025-04-29

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-04-12 with updates

View Document

10/01/2510 January 2025 Appointment of Mr Peter Frank Gunby as a secretary on 2024-12-31

View Document

02/01/252 January 2025 Registered office address changed from Flat 7 20-21 Bartholomew Square London EC1V 3QT to 118-120 118, 120 Cranbrook Road Ilford Essex IG1 4LZ on 2025-01-02

View Document

20/12/2420 December 2024 Secretary's details changed for Mr Michael Clack on 2024-12-20

View Document

07/05/247 May 2024 Micro company accounts made up to 2024-04-28

View Document

28/04/2428 April 2024 Annual accounts for year ending 28 Apr 2024

View Accounts

12/04/2412 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

08/05/238 May 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

14/04/2314 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

03/05/223 May 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/07/204 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

12/04/2012 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, WITH UPDATES

View Document

30/07/1930 July 2019 DIRECTOR APPOINTED MR SHANTI SAGAR

View Document

28/07/1928 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

27/07/1927 July 2019 APPOINTMENT TERMINATED, DIRECTOR FRANCESCA HILLS

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

24/06/1824 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

09/05/179 May 2017 30/04/17 UNAUDITED ABRIDGED

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

10/06/1610 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

12/04/1612 April 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

14/05/1514 May 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

14/04/1514 April 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

13/12/1413 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

16/04/1416 April 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

08/07/138 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CONSTANTINOS ORPHANIDES / 25/05/2013

View Document

04/06/134 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS JANE OLIVIA SALMON / 24/05/2013

View Document

04/06/134 June 2013 24/05/13 STATEMENT OF CAPITAL GBP 7

View Document

29/05/1329 May 2013 DIRECTOR APPOINTED MISS JANE OLIVIA SALMON

View Document

29/05/1329 May 2013 DIRECTOR APPOINTED MISS FRANCESCA JAYNE HILLS

View Document

29/05/1329 May 2013 DIRECTOR APPOINTED MR KEVIN PHILIP MILLWARD

View Document

29/05/1329 May 2013 DIRECTOR APPOINTED MS JANE EVA KLAUBER

View Document

29/05/1329 May 2013 DIRECTOR APPOINTED MR CONSTANTINOS ORPHANIDES

View Document

28/05/1328 May 2013 DIRECTOR APPOINTED MRS EMMA BARBARA HUNT

View Document

28/04/1328 April 2013 SECRETARY APPOINTED MR MICHAEL CLACK

View Document

12/04/1312 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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