24 BARTHOLOMEW SQUARE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Confirmation statement made on 2025-05-07 with no updates |
24/12/2424 December 2024 | Micro company accounts made up to 2024-03-29 |
21/05/2421 May 2024 | Confirmation statement made on 2024-05-07 with no updates |
06/03/246 March 2024 | Registered office address changed from PO Box Pobox13521 C/O Managed Partnerships Ltd Brentwood Essex CM14 9WG United Kingdom to C/O Managed Partnerships Unit 50 Childerditch Industrial Park Childerditch Hall Drive Brentwood Essex CM13 3HD on 2024-03-06 |
20/02/2420 February 2024 | Registered office address changed from C/O Managed Partnerships Ltd 124 City Road London EC1V 2NX England to PO Box Pobox13521 C/O Managed Partnerships Ltd Brentwood Essex CM14 9WG on 2024-02-20 |
31/10/2331 October 2023 | Registered office address changed from Flat 10,24 Bartholomew Square London EC1V 3QT England to C/O Managed Partnerships Ltd 124 City Road London EC1V 2NX on 2023-10-31 |
28/06/2328 June 2023 | Confirmation statement made on 2023-05-07 with no updates |
28/06/2328 June 2023 | Micro company accounts made up to 2023-03-29 |
29/03/2329 March 2023 | Annual accounts for year ending 29 Mar 2023 |
20/03/2320 March 2023 | Micro company accounts made up to 2022-03-31 |
21/12/2221 December 2022 | Previous accounting period shortened from 2022-03-30 to 2022-03-29 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Previous accounting period shortened from 2021-03-31 to 2021-03-30 |
30/03/2130 March 2021 | Annual accounts for year ending 30 Mar 2021 |
27/03/2027 March 2020 | CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES |
03/01/203 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES |
19/12/1819 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES |
19/12/1719 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
22/04/1622 April 2016 | APPOINTMENT TERMINATED, DIRECTOR NICOLA RONDEL |
22/04/1622 April 2016 | Annual return made up to 20 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
04/02/164 February 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
07/05/157 May 2015 | Annual return made up to 20 March 2015 with full list of shareholders |
16/02/1516 February 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
16/04/1416 April 2014 | Annual return made up to 20 March 2014 with full list of shareholders |
06/01/146 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
17/04/1317 April 2013 | Annual return made up to 20 March 2013 with full list of shareholders |
07/01/137 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
31/05/1231 May 2012 | Annual return made up to 20 March 2012 with full list of shareholders |
02/02/122 February 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
22/06/1122 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES KUTTY VERGIS / 19/03/2011 |
22/06/1122 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA LOUISE DE CHASTELAI RONDEL / 20/03/2011 |
22/06/1122 June 2011 | Annual return made up to 20 March 2011 with full list of shareholders |
21/02/1121 February 2011 | APPOINTMENT TERMINATED, DIRECTOR JAMES SAVORY |
29/12/1029 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
02/08/102 August 2010 | REGISTERED OFFICE CHANGED ON 02/08/2010 FROM 24 BARTHOLOMEW SQUARE LONDON LONDON EC1V 3QT |
16/04/1016 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES KUTTY VERGIS / 05/04/2010 |
16/04/1016 April 2010 | Annual return made up to 20 March 2010 with full list of shareholders |
16/04/1016 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA LOUISE DE CHASTELAI RONDEL / 05/04/2010 |
16/04/1016 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES HOWARD SAVORY / 05/04/2010 |
18/05/0918 May 2009 | DIRECTOR APPOINTED JAMES HOWARD SAVORY |
18/05/0918 May 2009 | DIRECTOR APPOINTED ANDREW CHARLES KUTTY VERGIS |
18/05/0918 May 2009 | DIRECTOR APPOINTED NICOLA LOUISE DE CHASTELAI RONDEL |
15/05/0915 May 2009 | APPOINTMENT TERMINATED DIRECTOR JOHN WILDMAN |
15/05/0915 May 2009 | APPOINTMENT TERMINATED SECRETARY SAMEDAY COMPANY SERVICES LIMITED |
20/03/0920 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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