BARRACUDA SEARCH LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-08 with updates

View Document

26/02/2526 February 2025 Appointment of Mr Toby Patrick Linger as a director on 2025-02-26

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

13/06/2413 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

24/05/2324 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-05-08 with updates

View Document

05/05/225 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

02/11/212 November 2021 Appointment of Mrs Tania Clare Linger as a director on 2021-11-01

View Document

01/11/211 November 2021 Registered office address changed from 33 st. James's Square London SW1Y 4JS England to Nova North 11, Bressenden Place London SW1E 5BY on 2021-11-01

View Document

22/10/2122 October 2021 Registered office address changed from 2nd Floor 14-16 Great Pulteney Street London W1F 9nd England to 33 st. James's Square London SW1Y 4JS on 2021-10-22

View Document

21/06/2121 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

08/07/208 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES

View Document

12/04/1912 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

20/02/1920 February 2019 ADOPT ARTICLES 10/02/2019

View Document

19/02/1919 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TANIA CLARE LINGER

View Document

19/02/1919 February 2019 PSC'S CHANGE OF PARTICULARS / MR TREVOR JUSTIN LINGER / 01/08/2017

View Document

31/10/1831 October 2018 APPOINTMENT TERMINATED, SECRETARY PETER JONES

View Document

31/10/1831 October 2018 CESSATION OF PETER JOHN JONES AS A PSC

View Document

31/10/1831 October 2018 APPOINTMENT TERMINATED, DIRECTOR PETER JONES

View Document

24/10/1824 October 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

24/10/1824 October 2018 13/09/18 STATEMENT OF CAPITAL GBP 100.00

View Document

23/10/1823 October 2018 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

23/05/1823 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

09/06/179 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

11/01/1711 January 2017 REGISTERED OFFICE CHANGED ON 11/01/2017 FROM 78 PALL MALL LONDON SW1Y 5ES ENGLAND

View Document

09/11/169 November 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES ZUPPINGER

View Document

30/08/1630 August 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

24/05/1624 May 2016 REGISTERED OFFICE CHANGED ON 24/05/2016 FROM 18 LAMMAS ROAD GODALMING SURREY GU7 1YL

View Document

11/05/1611 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN JONES / 18/09/2015

View Document

11/05/1611 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MR PETER JOHN JONES / 18/09/2015

View Document

11/05/1611 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

13/01/1613 January 2016 SECOND FILING WITH MUD 08/05/15 FOR FORM AR01

View Document

05/01/165 January 2016 15/12/2015

View Document

23/06/1523 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

13/05/1513 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

22/04/1522 April 2015 ADOPT ARTICLES 09/03/2015

View Document

22/04/1522 April 2015 SUB-DIVISION 09/03/15

View Document

22/04/1522 April 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

14/05/1414 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

14/05/1314 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

13/03/1313 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

09/05/129 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

20/03/1220 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/06/1127 June 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL ZUPPINGER / 22/04/2010

View Document

24/05/1024 May 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JUSTIN LINGER / 22/04/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN JONES / 22/04/2010

View Document

24/05/1024 May 2010 SECRETARY'S CHANGE OF PARTICULARS / PETER JOHN JONES / 22/04/2010

View Document

06/04/106 April 2010 22/03/10 STATEMENT OF CAPITAL GBP 300.00

View Document

06/04/106 April 2010 ALLOTMENT OF SHARES 22/03/2010

View Document

17/03/1017 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

22/06/0922 June 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

07/08/087 August 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

20/11/0720 November 2007 REGISTERED OFFICE CHANGED ON 20/11/07 FROM: QUEEN ANNE'S BUSINESS CENTRE, ST JAMES'S PARK, 26 BROADWAY, LONDON SW1H 9JX

View Document

22/05/0722 May 2007 RETURN MADE UP TO 08/05/07; NO CHANGE OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

23/03/0723 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/01/076 January 2007 REGISTERED OFFICE CHANGED ON 06/01/07 FROM: 18 LAMMAS ROAD, GODALMING, SURREY GU7 1YL

View Document

21/03/0621 March 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

21/03/0521 March 2005 NEW DIRECTOR APPOINTED

View Document

21/03/0521 March 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/09/05

View Document

06/08/046 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/048 June 2004 DIRECTOR RESIGNED

View Document

03/06/043 June 2004 COMPANY NAME CHANGED JJ & J RECRUITMENT LIMITED CERTIFICATE ISSUED ON 03/06/04

View Document

01/06/041 June 2004 DIRECTOR RESIGNED

View Document

01/06/041 June 2004 SECRETARY RESIGNED

View Document

01/06/041 June 2004 NEW DIRECTOR APPOINTED

View Document

01/06/041 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/06/041 June 2004 NEW DIRECTOR APPOINTED

View Document

01/06/041 June 2004 REGISTERED OFFICE CHANGED ON 01/06/04 FROM: C/O BRABNERS CHAFFE STREET 1 DALE STREET LIVERPOOL MERSEYSIDE L2 2ET

View Document

21/05/0421 May 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/05/0419 May 2004 COMPANY NAME CHANGED BRABCO 403 LIMITED CERTIFICATE ISSUED ON 19/05/04

View Document

31/03/0431 March 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


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