BARKINGIT LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Accounts for a dormant company made up to 2024-08-31

View Document

23/05/2523 May 2025 Confirmation statement made on 2025-05-05 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

15/05/2415 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

15/05/2415 May 2024 Accounts for a dormant company made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

04/07/234 July 2023 Withdrawal of a person with significant control statement on 2023-07-04

View Document

04/07/234 July 2023 Notification of John Agbodzalu as a person with significant control on 2023-07-04

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

11/05/2311 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

05/05/215 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

05/05/215 May 2021 CONFIRMATION STATEMENT MADE ON 05/05/21, NO UPDATES

View Document

11/12/2011 December 2020 APPOINTMENT TERMINATED, SECRETARY JAMES ADDISON

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/08/2027 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

27/05/2027 May 2020 REGISTERED OFFICE CHANGED ON 27/05/2020 FROM, 105 WARRIOR SQUARE, LONDON, E12 5RR, ENGLAND

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

29/07/1929 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

22/05/1822 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

21/05/1821 May 2018 REGISTERED OFFICE CHANGED ON 21/05/2018 FROM, FLAT 18 CLEWER HOUSE WOLVERCOTE ROAD, LONDON, SE2 9TQ, ENGLAND

View Document

05/10/175 October 2017 REGISTERED OFFICE CHANGED ON 05/10/2017 FROM, 50 CHELSWORTH DRIVE, LONDON, SE18 2RA, ENGLAND

View Document

05/10/175 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOHN AGBODZALU / 30/09/2017

View Document

05/10/175 October 2017 SECRETARY'S CHANGE OF PARTICULARS / JAMES ADDISON / 30/09/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

23/05/1723 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

23/05/1723 May 2017 REGISTERED OFFICE CHANGED ON 23/05/2017 FROM, FLAT 16 CASTLE HOUSE 1 CASTLE ROAD, DAGENHAM, ESSEX, RM9 4XW

View Document

03/09/163 September 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/05/1625 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

08/09/158 September 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

20/05/1520 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

21/08/1421 August 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

29/05/1429 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

08/11/138 November 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

08/11/138 November 2013 SAIL ADDRESS CHANGED FROM: 50 CHELSWORTH DRIVE WOOLWICH LONDON SE18 2RA

View Document

18/09/1318 September 2013 REGISTERED OFFICE CHANGED ON 18/09/2013 FROM, 50 CHELSWORTH DRIVE, WOOLWICH, LONDON, SE18 2RA

View Document

18/09/1318 September 2013 SECRETARY'S CHANGE OF PARTICULARS / JAMES ADDISON / 20/08/2013

View Document

18/09/1318 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN AGBODZALU / 20/08/2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/05/1329 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

19/09/1219 September 2012 20/08/12 NO CHANGES

View Document

17/05/1217 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

19/09/1119 September 2011 20/08/11 NO CHANGES

View Document

03/06/113 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

14/10/1014 October 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

08/10/108 October 2010 SAIL ADDRESS CREATED

View Document

08/10/108 October 2010 SECRETARY'S CHANGE OF PARTICULARS / JAMES ADDISON / 20/08/2010

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN AGBODZALU / 20/08/2010

View Document

08/10/108 October 2010 REGISTERED OFFICE CHANGED ON 08/10/2010 FROM, 59 ALBATROSS CLOSE, EASTHAM, LONDON, E6 5NX

View Document

17/05/1017 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

22/10/0922 October 2009 Annual return made up to 20 August 2009 with full list of shareholders

View Document

07/10/097 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

14/03/0914 March 2009 DISS40 (DISS40(SOAD))

View Document

13/03/0913 March 2009 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 SECRETARY'S CHANGE OF PARTICULARS / JAMES ADDISON / 01/08/2008

View Document

27/02/0927 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN AGBODZALU / 01/08/2008

View Document

31/01/0931 January 2009 REGISTERED OFFICE CHANGED ON 31/01/2009 FROM, 23 ARNCROFT COURT, GREAT GALLEY CLOSE, BARKING, ESSEX, IG11 0XP

View Document

23/12/0823 December 2008 FIRST GAZETTE

View Document

20/08/0720 August 2007 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