BARRACUDA ASSET INVESTMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

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

View Accounts

11/07/2411 July 2024 Notification of Harjit Singh Virdee as a person with significant control on 2024-07-10

View Document

11/07/2411 July 2024 Termination of appointment of Karprit Singh Virdee as a secretary on 2024-07-10

View Document

11/07/2411 July 2024 Appointment of Mr Harjit Singh Virdee as a secretary on 2024-07-10

View Document

11/07/2411 July 2024 Termination of appointment of Harbhajan Singh as a director on 2024-07-10

View Document

11/07/2411 July 2024 Cessation of Harbhajan Singh as a person with significant control on 2024-07-10

View Document

11/07/2411 July 2024 Termination of appointment of Karprit Singh Virdee as a director on 2024-07-10

View Document

11/07/2411 July 2024 Appointment of Mr Harjit Singh Virdee as a director on 2024-07-07

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

21/02/2421 February 2024 Total exemption full accounts made up to 2023-08-31

View Document

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

View Accounts

13/06/2313 June 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

27/05/2327 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

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

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-08-31

View Document

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

View Accounts

25/06/2125 June 2021 Change of details for Mr Harbhajan Singh as a person with significant control on 2020-05-11

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-05-11 with no updates

View Document

25/05/2125 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/07/201 July 2020 31/08/19 UNAUDITED ABRIDGED

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES

View Document

12/02/2012 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/02/2012 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

12/02/2012 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/02/2012 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

12/02/2012 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

07/02/207 February 2020 PSC'S CHANGE OF PARTICULARS / MR HARBHAJAN SINGH / 05/05/2017

View Document

06/02/206 February 2020 CESSATION OF HARBHAJAN SINGH AS A PSC

View Document

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

View Accounts

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES

View Document

08/05/198 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

18/09/1818 September 2018 PSC'S CHANGE OF PARTICULARS / MR HARBHAJAN SINGH / 28/08/2018

View Document

17/09/1817 September 2018 SECRETARY'S CHANGE OF PARTICULARS / MR KARPRIT SINGH VIRDEE / 28/08/2018

View Document

17/09/1817 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KARPRIT SINGH VIRDEE / 28/08/2018

View Document

17/09/1817 September 2018 REGISTERED OFFICE CHANGED ON 17/09/2018 FROM 11 UPPER GROSVENOR STREET MAYFAIR LONDON W1K 2ND

View Document

17/09/1817 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HARBHAJAN SINGH / 28/08/2018

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 23/08/18, NO UPDATES

View Document

31/05/1831 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES

View Document

14/08/1714 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARBHAJAN SINGH

View Document

14/08/1714 August 2017 CESSATION OF HARDIP VIRDEE SINGH AS A PSC

View Document

19/05/1719 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

08/05/178 May 2017 APPOINTMENT TERMINATED, DIRECTOR HARDIP SINGH

View Document

08/05/178 May 2017 DIRECTOR APPOINTED MR KARPRIT SINGH VIRDEE

View Document

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

View Accounts

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

03/09/153 September 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

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

View Accounts

01/04/151 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

04/09/144 September 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

16/04/1416 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

12/09/1312 September 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

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

View Accounts

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

07/02/137 February 2013 16/01/13 STATEMENT OF CAPITAL GBP 100

View Document

14/09/1214 September 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

24/10/1124 October 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

17/10/1117 October 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

16/09/1016 September 2010 23/08/10 NO CHANGES

View Document

25/08/1025 August 2010 SAIL ADDRESS CREATED

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

20/09/0920 September 2009 RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 REGISTERED OFFICE CHANGED ON 30/06/2009 FROM 11 UPPER GROSVENOR STREET MAYFAIR LONDON W1K 2ND

View Document

13/05/0913 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

02/03/092 March 2009 REGISTERED OFFICE CHANGED ON 02/03/2009 FROM 59 LIVERPOOL ROAD PENWORTHAM PRESTON LANCASHIRE PR1 9XD

View Document

03/12/083 December 2008 RETURN MADE UP TO 23/08/08; NO CHANGE OF MEMBERS

View Document

03/12/083 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

25/09/0725 September 2007 RETURN MADE UP TO 23/08/07; NO CHANGE OF MEMBERS

View Document

19/03/0719 March 2007 REGISTERED OFFICE CHANGED ON 19/03/07 FROM: 69 VICTORIA MANSIONS NAVIGATION WAY DOCKLANDS PRESTON LANCASHIRE PR2 2YZ

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

04/10/064 October 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

14/09/0514 September 2005 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document

23/07/0523 July 2005 DIRECTOR RESIGNED

View Document

23/07/0523 July 2005 NEW DIRECTOR APPOINTED

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

30/11/0430 November 2004 RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

21/11/0321 November 2003 SECRETARY RESIGNED

View Document

21/11/0321 November 2003 NEW SECRETARY APPOINTED

View Document

24/10/0324 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/0317 September 2003 RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS

View Document

12/07/0312 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0312 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/0313 May 2003 REGISTERED OFFICE CHANGED ON 13/05/03 FROM: SUITE 5, NORTHBROOK BARN NORTHBROOK ROAD LEYLAND LANCASHIRE PR5 1XE

View Document

18/04/0318 April 2003 NEW DIRECTOR APPOINTED

View Document

07/11/027 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/027 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/023 October 2002 NEW DIRECTOR APPOINTED

View Document

30/08/0230 August 2002 NEW SECRETARY APPOINTED

View Document

30/08/0230 August 2002 NEW DIRECTOR APPOINTED

View Document

27/08/0227 August 2002 DIRECTOR RESIGNED

View Document

27/08/0227 August 2002 SECRETARY RESIGNED

View Document

23/08/0223 August 2002 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