BARE CONSULTING LIMITED

Company Documents

DateDescription
25/09/2425 September 2024 Registered office address changed from 29/30 Fitzroy Square London W1T 6LQ to 1st Floor Arthur Stanley House 40-50 Tottenham Street London W1T 4RN on 2024-09-25

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

18/06/2418 June 2024 Termination of appointment of Joanne Kingsley as a director on 2024-06-01

View Document

18/06/2418 June 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

13/12/2313 December 2023 Micro company accounts made up to 2022-12-31

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Micro company accounts made up to 2021-12-31

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 20/09/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/10/1910 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

04/10/184 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

16/10/1716 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES

View Document

11/04/1711 April 2017 SUB-DIVISION 15/12/16

View Document

05/04/175 April 2017 VARYING SHARE RIGHTS AND NAMES

View Document

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/10/1516 October 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

18/09/1518 September 2015 SECRETARY'S CHANGE OF PARTICULARS / PAUL DAVID KINGSLEY / 04/03/2015

View Document

18/09/1518 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID KINGSLEY / 04/03/2015

View Document

18/09/1518 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE KINGSLEY / 04/03/2015

View Document

31/03/1531 March 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13

View Document

04/03/154 March 2015 REGISTERED OFFICE CHANGED ON 04/03/2015 FROM 6TH FLOOR 25 FARRINGDON STREET LONDON EC4A 4AB

View Document

23/01/1523 January 2015 Annual return made up to 20 September 2014 with full list of shareholders

View Document

10/01/1510 January 2015 DISS40 (DISS40(SOAD))

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/12/1430 December 2014 FIRST GAZETTE

View Document

17/06/1417 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE KINGSLEY / 17/06/2014

View Document

17/06/1417 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID KINGSLEY / 17/06/2014

View Document

17/06/1417 June 2014 SECRETARY'S CHANGE OF PARTICULARS / PAUL DAVID KINGSLEY / 17/06/2014

View Document

31/03/1431 March 2014 REGISTERED OFFICE CHANGED ON 31/03/2014 FROM 66 CHILTERN STREET LONDON W1U 4JT UNITED KINGDOM

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/09/1323 September 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/11/121 November 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

20/09/1220 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID KINGSLEY / 21/09/2011

View Document

20/09/1220 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE KINGSLEY / 21/09/2011

View Document

01/11/111 November 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/12/1023 December 2010 REGISTERED OFFICE CHANGED ON 23/12/2010 FROM 66 WIGMORE STREET LONDON W1U 2SB

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/10/1025 October 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

21/09/1021 September 2010 SECRETARY'S CHANGE OF PARTICULARS / PAUL DAVID KINGSLEY / 01/09/2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID KINGSLEY / 01/09/2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE KINGSLEY / 01/09/2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID KINGSLEY / 01/09/2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE KINGSLEY / 01/09/2010

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/12/094 December 2009 Annual return made up to 20 September 2009 with full list of shareholders

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/09/0829 September 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE MCCALLUM / 01/09/2008

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

24/10/0724 October 2007 REGISTERED OFFICE CHANGED ON 24/10/07 FROM: 66 WIGMORE STREET LONDON W1U 2HQ

View Document

24/10/0724 October 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

09/01/079 January 2007 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/078 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/12/0628 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/10/0520 October 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/0517 February 2005 NEW DIRECTOR APPOINTED

View Document

04/02/054 February 2005 REGISTERED OFFICE CHANGED ON 04/02/05 FROM: 72 NEW BOND STREET MAYFAIR LONDON W1S 1RR

View Document

28/01/0528 January 2005 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05

View Document

24/09/0424 September 2004 SECRETARY RESIGNED

View Document

20/09/0420 September 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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