BARRACUDA NETWORKS LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 NewConfirmation statement made on 2025-06-04 with no updates

View Document

13/02/2513 February 2025 Resolutions

View Document

13/02/2513 February 2025 Termination of appointment of Diane Ceonzo Honda as a director on 2025-02-04

View Document

13/02/2513 February 2025 Memorandum and Articles of Association

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

27/06/2427 June 2024 Full accounts made up to 2024-02-29

View Document

12/03/2412 March 2024 Full accounts made up to 2023-02-28

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

28/02/2428 February 2024 Appointment of Joseph Billante Iii as a director on 2024-02-27

View Document

28/02/2428 February 2024 Appointment of Ellen O'donnell as a director on 2024-02-27

View Document

28/06/2328 June 2023 Cessation of Dustin Driggs as a person with significant control on 2022-12-05

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

28/06/2328 June 2023 Notification of Joseph Billante Iii as a person with significant control on 2022-12-05

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

21/10/2221 October 2022 Registered office address changed from 25 Canada Square Level 37 London E14 5LQ United Kingdom to The White Building 33 Kings Road Reading Berkshire RG1 3AR on 2022-10-21

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

11/05/2011 May 2020 REGISTERED OFFICE CHANGED ON 11/05/2020 FROM BRUNEL HOUSE STEPHENSON ROAD HOUNDMILLS BASINGSTOKE HAMPSHIRE RG21 6XR

View Document

03/03/203 March 2020 FULL ACCOUNTS MADE UP TO 28/02/19

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

30/04/1930 April 2019 FULL ACCOUNTS MADE UP TO 28/02/18

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

19/12/1719 December 2017 FULL ACCOUNTS MADE UP TO 28/02/17

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, NO UPDATES

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUSTIN DRIGGS

View Document

14/03/1714 March 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

02/03/172 March 2017 FULL ACCOUNTS MADE UP TO 29/02/16

View Document

08/09/168 September 2016 AMENDED FULL ACCOUNTS MADE UP TO 28/02/15

View Document

17/08/1617 August 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID FAUGNO

View Document

19/07/1619 July 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

13/05/1613 May 2016 AUDITOR'S RESIGNATION

View Document

06/12/156 December 2015 FULL ACCOUNTS MADE UP TO 28/02/15

View Document

10/06/1510 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

18/05/1518 May 2015 REGISTERED OFFICE CHANGED ON 18/05/2015 FROM WEST HAM IND EST GRAFTON WAY BASINGSTOKE HAMPSHIRE RG22 6HY

View Document

22/12/1422 December 2014 DIRECTOR APPOINTED DIANE HONDA

View Document

04/12/144 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14

View Document

06/11/146 November 2014 ADOPT ARTICLES 01/10/2014

View Document

11/06/1411 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FAUGNO / 10/06/2014

View Document

09/06/149 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

05/01/145 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13

View Document

18/07/1318 July 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

18/12/1218 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12

View Document

17/07/1217 July 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

16/04/1216 April 2012 APPOINTMENT TERMINATED, DIRECTOR DEAN DRAKO

View Document

27/01/1227 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

13/06/1113 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

01/12/101 December 2010 FULL ACCOUNTS MADE UP TO 28/02/10

View Document

25/08/1025 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/07/1020 July 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL THACKERAY

View Document

13/07/1013 July 2010 DIRECTOR APPOINTED MR DAVID FAUGNO

View Document

17/06/1017 June 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEAN MICHAEL DRAKO / 16/05/2010

View Document

19/05/1019 May 2010 APPOINTMENT TERMINATED, SECRETARY SUSAN THACKERAY

View Document

08/02/108 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09

View Document

11/06/0911 June 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08

View Document

04/06/084 June 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

01/03/081 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

12/11/0712 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

02/11/072 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

11/06/0711 June 2007 RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 28/02/07

View Document

13/07/0613 July 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 REGISTERED OFFICE CHANGED ON 07/09/05 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

25/06/0525 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/056 June 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 NEW DIRECTOR APPOINTED

View Document

15/06/0415 June 2004 NEW DIRECTOR APPOINTED

View Document

15/06/0415 June 2004 NEW SECRETARY APPOINTED

View Document

10/06/0410 June 2004 DIRECTOR RESIGNED

View Document

10/06/0410 June 2004 SECRETARY RESIGNED

View Document

04/06/044 June 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
Recently Viewed
  • QUICKGUEST LIMITED


  • 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