BARBOX SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
29/11/2429 November 2024 | Micro company accounts made up to 2024-02-29 |
21/10/2421 October 2024 | Confirmation statement made on 2024-10-08 with updates |
10/10/2410 October 2024 | Notification of James Anthony Quinn as a person with significant control on 2016-04-06 |
10/10/2410 October 2024 | Director's details changed for Mr Seamus Anthony Quinn on 2024-10-09 |
26/09/2426 September 2024 | Change of details for Mr Paul Patrick Mcaloon as a person with significant control on 2024-03-18 |
25/09/2425 September 2024 | Director's details changed for Mr Paul Patrick Mcaloon on 2024-04-09 |
14/06/2414 June 2024 | Change of details for Mr Paul Patrick Mcaloon as a person with significant control on 2024-04-09 |
09/04/249 April 2024 | Registered office address changed from 9-9B Cranbourne Industrial Estate Cranbourne Road Potters Bar EN5 3JN to 4th Floor 4 Tabernacle Street London EC2A 4LU on 2024-04-09 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
29/11/2329 November 2023 | Micro company accounts made up to 2023-02-28 |
13/11/2313 November 2023 | Confirmation statement made on 2023-10-08 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
24/11/2224 November 2022 | Micro company accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
02/11/212 November 2021 | Confirmation statement made on 2021-10-08 with no updates |
02/11/212 November 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
01/12/201 December 2020 | CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES |
30/11/2030 November 2020 | 29/02/20 UNAUDITED ABRIDGED |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
01/11/191 November 2019 | 28/02/19 UNAUDITED ABRIDGED |
22/10/1922 October 2019 | CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
16/11/1816 November 2018 | CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES |
13/10/1813 October 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
01/12/171 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
25/10/1725 October 2017 | CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
02/11/162 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
12/10/1612 October 2016 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
23/11/1523 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
26/10/1526 October 2015 | 01/01/15 STATEMENT OF CAPITAL GBP 100 |
20/10/1520 October 2015 | DIRECTOR APPOINTED MR SEAMUS ANTHONY QUINN |
20/10/1520 October 2015 | SECRETARY APPOINTED MS TONYA MCALOON |
20/10/1520 October 2015 | Annual return made up to 8 October 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
29/11/1429 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
13/10/1413 October 2014 | Annual return made up to 8 October 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
25/11/1325 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
16/10/1316 October 2013 | Annual return made up to 8 October 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
05/11/125 November 2012 | Annual return made up to 8 October 2012 with full list of shareholders |
11/06/1211 June 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
20/03/1220 March 2012 | PREVEXT FROM 31/10/2011 TO 29/02/2012 |
19/10/1119 October 2011 | Annual return made up to 8 October 2011 with full list of shareholders |
07/10/117 October 2011 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY YEMM |
25/10/1025 October 2010 | DIRECTOR APPOINTED PAUL MCALOON |
25/10/1025 October 2010 | DIRECTOR APPOINTED ANTHONY PETER ROWLAND YEMM |
12/10/1012 October 2010 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
08/10/108 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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