BARAK LAW LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/09/2519 September 2025 NewConfirmation statement made on 2025-07-21 with no updates

View Document

15/03/2515 March 2025 Compulsory strike-off action has been discontinued

View Document

15/03/2515 March 2025 Compulsory strike-off action has been discontinued

View Document

13/03/2513 March 2025 Registered office address changed from PO Box 4385 10291960 - Companies House Default Address Cardiff CF14 8LH to 14 Fernwood Crescent Wollaton Nottingham NG8 2GF on 2025-03-13

View Document

20/12/2420 December 2024 Compulsory strike-off action has been suspended

View Document

20/12/2420 December 2024 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

29/10/2429 October 2024 Registered office address changed to PO Box 4385, 10291960 - Companies House Default Address, Cardiff, CF14 8LH on 2024-10-29

View Document

29/10/2429 October 2024

View Document

29/10/2429 October 2024

View Document

09/08/249 August 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

09/07/249 July 2024 Director's details changed for Mr Mustafa Barak on 2024-07-09

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/12/2328 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/01/2331 January 2023 Satisfaction of charge 102919600001 in full

View Document

21/12/2221 December 2022 Registration of charge 102919600002, created on 2022-12-20

View Document

20/10/2220 October 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/01/2218 January 2022 Current accounting period shortened from 2022-07-21 to 2022-03-31

View Document

29/07/2129 July 2021 Unaudited abridged accounts made up to 2020-07-21

View Document

29/07/2129 July 2021 Compulsory strike-off action has been discontinued

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-21 with updates

View Document

21/07/2121 July 2021 Annual accounts for year ending 21 Jul 2021

View Accounts

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

21/07/2021 July 2020 Annual accounts for year ending 21 Jul 2020

View Accounts

30/06/2030 June 2020 21/07/19 UNAUDITED ABRIDGED

View Document

14/02/2014 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 102919600001

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

21/07/1921 July 2019 Annual accounts for year ending 21 Jul 2019

View Accounts

13/07/1913 July 2019 DISS40 (DISS40(SOAD))

View Document

13/07/1913 July 2019 Compulsory strike-off action has been discontinued

View Document

12/07/1912 July 2019 21/07/18 UNAUDITED ABRIDGED

View Document

18/06/1918 June 2019 First Gazette notice for compulsory strike-off

View Document

18/06/1918 June 2019 FIRST GAZETTE

View Document

29/03/1929 March 2019 PREVEXT FROM 30/06/2018 TO 21/07/2018

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

21/07/1821 July 2018 Annual accounts for year ending 21 Jul 2018

View Accounts

21/04/1821 April 2018 PREVSHO FROM 31/07/2017 TO 30/06/2017

View Document

29/07/1729 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUSTAFA BARAK

View Document

29/07/1729 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

01/03/171 March 2017 REGISTERED OFFICE CHANGED ON 01/03/2017 FROM NEW BROOK HOUSE 385 ALFRETON ROAD NOTTINGHAM NG7 5LR UNITED KINGDOM

View Document

22/07/1622 July 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