BARFLY CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/02/2519 February 2025 Confirmation statement made on 2025-02-16 with updates

View Document

13/02/2513 February 2025 Change of details for Mr Nick Dudley-Williams as a person with significant control on 2024-03-28

View Document

12/02/2512 February 2025 Cessation of Michael Richard Spurling as a person with significant control on 2024-03-28

View Document

10/12/2410 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/05/241 May 2024 Cancellation of shares. Statement of capital on 2024-03-28

View Document

23/04/2423 April 2024 Purchase of own shares.

View Document

22/04/2422 April 2024 Resolutions

View Document

22/04/2422 April 2024 Resolutions

View Document

18/04/2418 April 2024 Termination of appointment of Michael Richard Spurling as a director on 2024-03-28

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/02/2422 February 2024 Confirmation statement made on 2024-02-16 with updates

View Document

08/11/238 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/02/2322 February 2023 Confirmation statement made on 2023-02-16 with updates

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-16 with updates

View Document

19/11/2119 November 2021 Change of details for Mr Nick Dudley-Williams as a person with significant control on 2021-11-18

View Document

19/11/2119 November 2021 Change of details for a person with significant control

View Document

18/11/2118 November 2021 Director's details changed for Mr Nicholas Mark Edgcumbe Dudley-Williams on 2021-11-18

View Document

18/11/2118 November 2021 Registered office address changed from Ground Floor Belmont Place Belmont Road Maidenhead Berkshire SL6 6TB to C/O Craufurd Hale Group Ground Floor, Arena Court Crown Lane Maidenhead SL6 8QZ on 2021-11-18

View Document

18/11/2118 November 2021 Director's details changed for Mr Michael Richard Spurling on 2021-11-18

View Document

18/11/2118 November 2021 Change of details for Mr Michael Richard Spurling as a person with significant control on 2021-11-18

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/12/207 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, WITH UPDATES

View Document

12/02/2012 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RICHARD SPURLING / 12/02/2020

View Document

24/09/1924 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/02/1921 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARK EDGCUMBE DUDLEY-WILLIAMS / 20/02/2019

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES

View Document

07/11/187 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/06/1819 June 2018 CESSATION OF RICHARD WILLIAM STORER AS A PSC

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/03/1816 March 2018 ADOPT ARTICLES 13/03/2018

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES

View Document

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/04/1727 April 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD STORER

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

06/07/166 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/03/161 March 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

01/09/151 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/07/1520 July 2015 ADOPT ARTICLES 01/07/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/02/1516 February 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

08/01/158 January 2015 DIRECTOR APPOINTED MR NICK DUDLEY-WILLIAMS

View Document

07/03/147 March 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