BAR OAK DEVELOPMENTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/04/2513 April 2025 Registered office address changed from 302 Mirror Works 12 Marshgate Lane London E15 2NH England to 313 Mirror Works 12 Marshgate Lane London E15 2NH on 2025-04-13

View Document

13/04/2513 April 2025 Confirmation statement made on 2025-03-22 with updates

View Document

16/11/2416 November 2024 Micro company accounts made up to 2024-02-29

View Document

27/09/2427 September 2024 Registered office address changed from 213 Mirror Works 12 Marshgate Lane London E15 2NH England to 302 Mirror Works 12 Marshgate Lane London E15 2NH on 2024-09-27

View Document

04/05/244 May 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

22/12/2322 December 2023 Micro company accounts made up to 2023-02-28

View Document

25/05/2325 May 2023 Registered office address changed from Fifth Floor, Suite 23, 63-66 Hatton Garden London EC1N 8LE England to 213 Mirror Works 12 Marshgate Lane London E15 2NH on 2023-05-25

View Document

25/05/2325 May 2023 Director's details changed for Mr Kofi Bartels-Kodwo on 2023-05-01

View Document

25/05/2325 May 2023 Director's details changed for Mr James Owusu-Agyemang on 2023-05-01

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/11/2228 November 2022 Micro company accounts made up to 2022-02-28

View Document

01/03/221 March 2022 Micro company accounts made up to 2021-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/10/2128 October 2021 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to Fifth Floor, Suite 23, 63-66 Hatton Garden London EC1N 8LE on 2021-10-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

22/05/1922 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

09/02/199 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

28/01/1928 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 099898540004

View Document

27/11/1827 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

03/08/183 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KOFI BARTELS-KODWO / 03/08/2018

View Document

03/08/183 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES OWUSU-AGYEMANG / 03/08/2018

View Document

03/08/183 August 2018 REGISTERED OFFICE CHANGED ON 03/08/2018 FROM 3RD FLOOR, PATERNOSTER HOUSE 65 ST. PAUL'S CHURCHYARD LONDON EC4M 8AB ENGLAND

View Document

09/06/189 June 2018 APPOINTMENT TERMINATED, DIRECTOR IMAR LTD

View Document

18/04/1818 April 2018 01/05/16 STATEMENT OF CAPITAL GBP 100

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

10/02/1810 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

12/01/1812 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 099898540003

View Document

12/01/1812 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 099898540002

View Document

07/10/177 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

09/02/179 February 2017 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / IMAR LTD / 08/02/2017

View Document

09/02/179 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KOFI BARTELS-KODWO / 08/02/2017

View Document

09/02/179 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES OWUSU-AGYEMANG / 08/02/2017

View Document

08/02/178 February 2017 REGISTERED OFFICE CHANGED ON 08/02/2017 FROM 30 SEYMOUR ROAD LONDON N9 0SE ENGLAND

View Document

08/02/178 February 2017 COMPANY NAME CHANGED JKAA LTD CERTIFICATE ISSUED ON 08/02/17

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

07/02/177 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KOFI BARTELS-KODWO / 07/02/2017

View Document

07/10/167 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099898540001

View Document

28/04/1628 April 2016 DIRECTOR APPOINTED MR KOFI BARTELS-KODWO

View Document

05/02/165 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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