BARCO 2022 LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/09/244 September 2024 Confirmation statement made on 2024-08-19 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/11/232 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/09/237 September 2023 Confirmation statement made on 2023-08-19 with updates

View Document

30/11/2230 November 2022 Notification of Brg Enterprise Solutions (Holdings) Limited as a person with significant control on 2022-10-20

View Document

30/11/2230 November 2022 Cessation of Donald Wildey as a person with significant control on 2022-10-20

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-08-19 with updates

View Document

12/10/2112 October 2021 Statement of capital on 2021-10-01

View Document

12/10/2112 October 2021 Resolutions

View Document

12/10/2112 October 2021 Resolutions

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

06/07/216 July 2021 Change of share class name or designation

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

06/10/196 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, WITH UPDATES

View Document

27/08/1927 August 2019 05/07/19 STATEMENT OF CAPITAL GBP 32528

View Document

01/08/191 August 2019 ADOPT ARTICLES 03/07/2019

View Document

20/09/1820 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

29/09/1729 September 2017 SECRETARY APPOINTED MRS JOANNA LANDER

View Document

29/09/1729 September 2017 APPOINTMENT TERMINATED, SECRETARY ANDREW MCMEEKING

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES

View Document

01/08/171 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

30/06/1730 June 2017 DIRECTOR APPOINTED MR DAVID HARROP

View Document

27/06/1727 June 2017 27/04/17 STATEMENT OF CAPITAL GBP 35242.63

View Document

27/06/1727 June 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/06/1727 June 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

20/01/1720 January 2017 06/12/16 STATEMENT OF CAPITAL GBP 39259.18

View Document

10/01/1710 January 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

03/01/173 January 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/10/1620 October 2016 APPOINTMENT TERMINATED, DIRECTOR JAMIE DENISON-PENDER

View Document

11/10/1611 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

09/06/169 June 2016 PREVEXT FROM 31/10/2015 TO 31/12/2015

View Document

05/11/155 November 2015 CURREXT FROM 31/10/2016 TO 31/12/2016

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

01/09/151 September 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

01/07/151 July 2015 PREVSHO FROM 31/08/2015 TO 31/10/2014

View Document

15/01/1515 January 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/01/1515 January 2015 COMPANY NAME CHANGED GRINDCO 613 LIMITED CERTIFICATE ISSUED ON 15/01/15

View Document

10/12/1410 December 2014 SUB-DIVISION 01/12/14

View Document

10/12/1410 December 2014 ADOPT ARTICLES 01/12/2014

View Document

10/12/1410 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 091822690001

View Document

10/12/1410 December 2014 02/12/14 STATEMENT OF CAPITAL GBP 42759.18

View Document

06/11/146 November 2014 APPOINTMENT TERMINATED, DIRECTOR GRINDCO DIRECTORS LIMITED

View Document

06/11/146 November 2014 DIRECTOR APPOINTED MR DONALD WILDEY

View Document

06/11/146 November 2014 SECRETARY APPOINTED ANDREW CHARLES GORDON MCMEEKING

View Document

06/11/146 November 2014 APPOINTMENT TERMINATED, DIRECTOR HAYLEY GOODWIN

View Document

06/11/146 November 2014 REGISTERED OFFICE CHANGED ON 06/11/2014 FROM C/O GRINDEYS LLP 24 GLEBE COURT STOKE-ON-TRENT STAFFORDSHIRE ST4 1ET

View Document

06/11/146 November 2014 DIRECTOR APPOINTED JAMIE ALEXANDER DENISON-PENDER

View Document

19/08/1419 August 2014 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