BARCODE DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Registered office address changed from 31B French Road Leicester LE5 4AH England to Unit a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2025-06-24

View Document

24/06/2524 June 2025 Termination of appointment of Alkesh Kapadia as a secretary on 2025-06-23

View Document

24/06/2524 June 2025 Termination of appointment of Sanjay Deva Modhwadia as a director on 2025-06-23

View Document

24/06/2524 June 2025 Termination of appointment of Arbham Modhwadia as a director on 2025-06-23

View Document

24/06/2524 June 2025 Termination of appointment of Alkesh Kapadia as a director on 2025-06-23

View Document

24/06/2524 June 2025 Withdrawal of a person with significant control statement on 2025-06-24

View Document

24/06/2524 June 2025 Notification of David Johnson as a person with significant control on 2025-06-23

View Document

24/06/2524 June 2025 Confirmation statement made on 2025-06-24 with updates

View Document

24/06/2524 June 2025 Appointment of Mr David Johnson as a director on 2025-06-23

View Document

10/06/2510 June 2025 Confirmation statement made on 2025-05-25 with no updates

View Document

27/02/2527 February 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

13/06/2313 June 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

17/02/2317 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

25/11/2225 November 2022 Registered office address changed from 188 Uppingham Road Leicester LE5 0QG England to 31B French Road Leicester LE5 4AH on 2022-11-25

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

09/02/229 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

26/11/2126 November 2021 Director's details changed for Mr Arbham Modhwadia on 2021-11-13

View Document

28/10/2128 October 2021 Satisfaction of charge 090287400002 in full

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 31/05/20 UNAUDITED ABRIDGED

View Document

08/12/208 December 2020 REGISTERED OFFICE CHANGED ON 08/12/2020 FROM 71 GREEN LANE ROAD LEICESTER LE5 3TP ENGLAND

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/05/2025 May 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, WITH UPDATES

View Document

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES

View Document

31/07/1931 July 2019 DIRECTOR APPOINTED MR SANJAY DEVA MODHWADIA

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/04/1926 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 090287400002

View Document

25/02/1925 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

26/10/1826 October 2018 APPOINTMENT TERMINATED, DIRECTOR SANJAY MODHWADIA

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

09/05/189 May 2018 REGISTERED OFFICE CHANGED ON 09/05/2018 FROM 3 LOBBS WOOD CLOSE LEICESTER LE5 1DH ENGLAND

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

17/07/1717 July 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

19/04/1719 April 2017 REGISTERED OFFICE CHANGED ON 19/04/2017 FROM C/O CONNECT ACCOUNTING RAYDEAN HOUSE REAR OF RAYDEAN HOUSE 15 WESTERN PARADE GREAT NORTH ROAD BARNET EN5 1AH

View Document

02/08/162 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 090287400001

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

12/05/1612 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

04/03/164 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

14/05/1514 May 2015 REGISTERED OFFICE CHANGED ON 14/05/2015 FROM 31B FRENCH ROAD LEICESTER LE54AH ENGLAND

View Document

14/05/1514 May 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

07/05/147 May 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