BARTEK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewRegistration of charge 112493730006, created on 2025-07-11

View Document

21/04/2521 April 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

24/12/2424 December 2024 Registration of charge 112493730005, created on 2024-12-24

View Document

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

View Document

18/11/2418 November 2024 Registration of charge 112493730004, created on 2024-11-15

View Document

16/07/2416 July 2024 Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU United Kingdom to C/O 1G Accountants Churchill House 137-139 Brent Street London NW4 4DJ on 2024-07-16

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-17 with updates

View Document

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

View Accounts

24/12/2324 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/09/2321 September 2023 Previous accounting period shortened from 2023-06-30 to 2023-03-31

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

23/03/2323 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

25/04/2225 April 2022 Director's details changed for Mr Joseph Aryeh Cope on 2022-04-05

View Document

05/04/225 April 2022 Registered office address changed from Park House 1 Russell Gardens London NW11 9NJ United Kingdom to New Burlington House 1075 Finchley Road London NW11 0PU on 2022-04-05

View Document

30/03/2230 March 2022 Micro company accounts made up to 2021-06-30

View Document

07/02/227 February 2022 Registration of charge 112493730003, created on 2022-02-04

View Document

20/01/2220 January 2022 Registration of charge 112493730002, created on 2022-01-19

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/06/2125 June 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/12/1910 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

27/11/1927 November 2019 PREVEXT FROM 31/03/2019 TO 30/06/2019

View Document

18/11/1918 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112493730001

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES

View Document

24/04/1824 April 2018 DIRECTOR APPOINTED MR JOSEPH ARYEH COPE

View Document

24/04/1824 April 2018 REGISTERED OFFICE CHANGED ON 24/04/2018 FROM WOODBERRY HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

24/04/1824 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH ARYEH COPE

View Document

24/04/1824 April 2018 CESSATION OF FD SECRETARIAL LTD AS A PSC

View Document

24/04/1824 April 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

11/03/1811 March 2018 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