BARE METTLE ENTERTAINMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/02/2514 February 2025 Micro company accounts made up to 2024-12-01

View Document

01/12/241 December 2024 Annual accounts for year ending 01 Dec 2024

View Accounts

03/07/243 July 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

22/03/2422 March 2024 Micro company accounts made up to 2023-12-01

View Document

01/12/231 December 2023 Annual accounts for year ending 01 Dec 2023

View Accounts

03/07/233 July 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

16/02/2316 February 2023 Micro company accounts made up to 2022-12-01

View Document

01/12/221 December 2022 Annual accounts for year ending 01 Dec 2022

View Accounts

08/04/228 April 2022 Registered office address changed from C/O Accountsco 1 Purley Place London N1 1QA United Kingdom to C/O Accountsco 47 Islington Park Street London N1 1QB on 2022-04-08

View Document

01/12/211 December 2021 Annual accounts for year ending 01 Dec 2021

View Accounts

22/06/2122 June 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

01/12/201 December 2020 Annual accounts for year ending 01 Dec 2020

View Accounts

01/12/191 December 2019 Annual accounts for year ending 01 Dec 2019

View Accounts

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 01/12/18

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

29/05/1929 May 2019 DIRECTOR APPOINTED MS AGNES HITCH

View Document

29/05/1929 May 2019 APPOINTMENT TERMINATED, SECRETARY AGNES HITTICH

View Document

24/02/1924 February 2019 APPOINTMENT TERMINATED, SECRETARY BRENDAN HUCKER

View Document

24/02/1924 February 2019 SECRETARY APPOINTED MS AGNES HITTICH

View Document

15/02/1915 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN THOMAS HUCKER / 15/02/2019

View Document

01/12/181 December 2018 Annual accounts for year ending 01 Dec 2018

View Accounts

19/11/1819 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 01/12/17

View Document

03/11/183 November 2018 DISS40 (DISS40(SOAD))

View Document

30/10/1830 October 2018 FIRST GAZETTE

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

01/12/171 December 2017 Annual accounts for year ending 01 Dec 2017

View Accounts

01/09/171 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 01/12/16

View Document

25/08/1725 August 2017 DIRECTOR APPOINTED MR BRENDAN THOMAS HUCKER

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAO MADOC EVANS

View Document

22/05/1722 May 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 01/12/14

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 1 December 2015

View Document

19/01/1719 January 2017 REGISTERED OFFICE CHANGED ON 19/01/2017 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

14/01/1714 January 2017 DISS40 (DISS40(SOAD))

View Document

01/12/161 December 2016 Annual accounts for year ending 01 Dec 2016

View Accounts

08/11/168 November 2016 FIRST GAZETTE

View Document

12/08/1612 August 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

03/06/163 June 2016 Annual accounts small company total exemption made up to 1 December 2014

View Document

30/04/1630 April 2016 DISS40 (DISS40(SOAD))

View Document

05/04/165 April 2016 FIRST GAZETTE

View Document

01/12/151 December 2015 Annual accounts for year ending 01 Dec 2015

View Accounts

21/10/1521 October 2015 DISS40 (DISS40(SOAD))

View Document

20/10/1520 October 2015 FIRST GAZETTE

View Document

20/10/1520 October 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

21/09/1421 September 2014 Annual accounts small company total exemption made up to 1 December 2013

View Document

04/09/144 September 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

28/06/1428 June 2014 DISS40 (DISS40(SOAD))

View Document

24/06/1424 June 2014 FIRST GAZETTE

View Document

01/12/131 December 2013 Annual accounts for year ending 01 Dec 2013

View Accounts

18/07/1318 July 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

04/07/134 July 2013 CURREXT FROM 30/06/2013 TO 01/12/2013

View Document

22/06/1222 June 2012 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