BARA CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/09/2515 September 2025 NewNotification of Andrew Sherliker Bamber as a person with significant control on 2025-06-01

View Document

15/09/2515 September 2025 NewConfirmation statement made on 2025-08-03 with updates

View Document

01/09/251 September 2025 Purchase of own shares.

View Document

15/07/2515 July 2025 Statement of capital following an allotment of shares on 2025-06-01

View Document

25/04/2525 April 2025 Purchase of own shares.

View Document

16/01/2516 January 2025 Statement of capital following an allotment of shares on 2024-08-19

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-03 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/10/2318 October 2023 Total exemption full accounts made up to 2023-06-30

View Document

22/08/2322 August 2023 Termination of appointment of Richard Patrick Henry Willis as a director on 2023-08-18

View Document

22/08/2322 August 2023 Appointment of Mr Galen White as a director on 2023-08-18

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

12/01/2312 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

22/09/2122 September 2021 Total exemption full accounts made up to 2021-06-30

View Document

02/09/142 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

13/08/1413 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

14/03/1414 March 2014 APPOINTMENT TERMINATED, DIRECTOR FREDERICK POOLEY

View Document

14/03/1414 March 2014 CURRSHO FROM 31/08/2014 TO 30/06/2014

View Document

20/02/1420 February 2014 DIRECTOR APPOINTED RICHARD PATRICK HENRY WILLIS

View Document

07/02/147 February 2014 REGISTERED OFFICE CHANGED ON 07/02/2014 FROM
HOLMACRE DRUIDSTONE ROAD
OLD ST. MELLONS
CARDIFF
CF3 6XD
UNITED KINGDOM

View Document

04/02/144 February 2014 DIRECTOR APPOINTED ANDREW DAVID POOLEY

View Document

14/08/1314 August 2013 DIRECTOR APPOINTED PROFESSOR FREDERICK DAVID POOLEY

View Document

08/08/138 August 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

08/08/138 August 2013 APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN

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