BAR PASS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

31/10/2431 October 2024 Micro company accounts made up to 2024-01-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

22/12/2322 December 2023 Micro company accounts made up to 2023-01-31

View Document

19/07/2319 July 2023 Compulsory strike-off action has been discontinued

View Document

19/07/2319 July 2023 Compulsory strike-off action has been discontinued

View Document

18/07/2318 July 2023 First Gazette notice for compulsory strike-off

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

18/07/2318 July 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/10/2228 October 2022 Micro company accounts made up to 2022-01-31

View Document

02/03/222 March 2022 Compulsory strike-off action has been discontinued

View Document

02/03/222 March 2022 Compulsory strike-off action has been discontinued

View Document

01/03/221 March 2022 Micro company accounts made up to 2021-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

14/07/2114 July 2021 Compulsory strike-off action has been discontinued

View Document

14/07/2114 July 2021 Compulsory strike-off action has been discontinued

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

07/07/217 July 2021 Confirmation statement made on 2021-04-25 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

04/11/194 November 2019 REGISTERED OFFICE CHANGED ON 04/11/2019 FROM 1 PRIMROSE STREET LONDON EC2A 2EX ENGLAND

View Document

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

17/07/1917 July 2019 DISS40 (DISS40(SOAD))

View Document

16/07/1916 July 2019 FIRST GAZETTE

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

03/05/183 May 2018 APPOINTMENT TERMINATED, DIRECTOR ARUNAS VAREIKA

View Document

25/04/1825 April 2018 CESSATION OF BENJAMIN DAVID HENRY FLOYD AS A PSC

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES

View Document

25/04/1825 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARUNAS VAREIKA

View Document

25/04/1825 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NERIJUS MALINAUSKAS

View Document

25/04/1825 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOBON APPS LTD

View Document

25/04/1825 April 2018 PSC'S CHANGE OF PARTICULARS / MRS NERIJUS MALINAUSKAS / 06/04/2018

View Document

06/04/186 April 2018 APPOINTMENT TERMINATED, DIRECTOR GEORGE GUARD

View Document

06/04/186 April 2018 CURRSHO FROM 28/02/2019 TO 31/01/2019

View Document

06/04/186 April 2018 REGISTERED OFFICE CHANGED ON 06/04/2018 FROM 189 SHOREDITCH HIGH STREET SHOREDITCH HIGH STREET LONDON E1 6HU ENGLAND

View Document

06/04/186 April 2018 DIRECTOR APPOINTED MR ARUNAS VAREIKA

View Document

06/04/186 April 2018 DIRECTOR APPOINTED MR NERIJUS MALINAUSKAS

View Document

06/04/186 April 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID SLATER

View Document

06/04/186 April 2018 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN FLOYD

View Document

06/04/186 April 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SLANE

View Document

07/03/187 March 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/02/1817 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES

View Document

06/02/186 February 2018 05/02/18 STATEMENT OF CAPITAL GBP 159.925

View Document

23/06/1723 June 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

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

View Accounts

23/08/1623 August 2016 REGISTERED OFFICE CHANGED ON 23/08/2016 FROM 27-33 BETHNAL GREEN ROAD LONDON E1 6LA ENGLAND

View Document

18/04/1618 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOEL SLATER / 06/01/2016

View Document

18/04/1618 April 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

18/04/1618 April 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

06/01/166 January 2016 REGISTERED OFFICE CHANGED ON 06/01/2016 FROM 36 TREDEGAR ROAD LONDON E3 2EH ENGLAND

View Document

04/11/154 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

24/06/1524 June 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

16/05/1516 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN FLOYD / 01/09/2014

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/01/1526 January 2015 DIRECTOR APPOINTED MR DAVID JOEL SLATER

View Document

23/01/1523 January 2015 ADOPT ARTICLES 08/01/2015

View Document

31/12/1431 December 2014 08/12/14 STATEMENT OF CAPITAL GBP 141.91

View Document

17/11/1417 November 2014 07/11/14 STATEMENT OF CAPITAL GBP 133.30

View Document

13/11/1413 November 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/09/1425 September 2014 REGISTERED OFFICE CHANGED ON 25/09/2014 FROM 2 TRINITY MEWS LONDON W10 6JH

View Document

01/09/141 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE HENRY HUBERT GUARD / 08/05/2014

View Document

24/07/1424 July 2014 23/05/14 STATEMENT OF CAPITAL GBP 116.43

View Document

07/05/147 May 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

29/04/1429 April 2014 03/03/14 STATEMENT OF CAPITAL GBP 114.990

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

14/02/1414 February 2014 DIRECTOR APPOINTED GEORGE HENRY HUBERT GUARD

View Document

03/01/143 January 2014 20/11/13 STATEMENT OF CAPITAL GBP 113.80

View Document

03/01/143 January 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/12/1319 December 2013 REGISTERED OFFICE CHANGED ON 19/12/2013 FROM FLAT 4 6 HESTER ROAD LONDON SW11 4AL ENGLAND

View Document

19/12/1319 December 2013 SUB-DIVISION 20/11/13

View Document

19/12/1319 December 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/02/1311 February 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