BARTERCARD OPERATIONS UK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

31/03/2531 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

18/03/2518 March 2025 Registered office address changed from Unit 3 Melbourne Place Sowerby Thirsk YO7 1QY England to Unit 3, the Buffer Depot Melbourne Place Sowerby Thirsk YO7 1QY on 2025-03-18

View Document

18/03/2518 March 2025 Registered office address changed from Unit 21 Omega Business Village Thurston Road Northallerton DL6 2NJ England to Unit 3 Melbourne Place Sowerby Thirsk YO7 1QY on 2025-03-18

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

04/06/244 June 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

27/03/2427 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

13/03/2413 March 2024 Registered office address changed from Nettl House Unit 21 Thurston Road Northallerton DL6 2NJ England to Unit 21 Omega Business Village Thurston Road Northallerton DL6 2NJ on 2024-03-13

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

15/05/2315 May 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

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

View Accounts

17/06/2117 June 2021 Confirmation statement made on 2021-04-24 with no updates

View Document

17/06/2117 June 2021 Notification of Marios Constandinos Psyllides as a person with significant control on 2019-01-01

View Document

13/04/2113 April 2021 30/06/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES

View Document

23/03/2023 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

17/12/1917 December 2019 APPOINTMENT TERMINATED, DIRECTOR GREGORY HARRAND

View Document

18/10/1918 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRIS KIRBY

View Document

18/10/1918 October 2019 CESSATION OF GREGORY JAMES HARRAND AS A PSC

View Document

16/10/1916 October 2019 DIRECTOR APPOINTED MR MARIOS CONSTANDINOS PSYLLIDES

View Document

16/10/1916 October 2019 REGISTERED OFFICE CHANGED ON 16/10/2019 FROM AUTUMN BARN FLEET BANK BARNS TOLLERTON YORKSHIRE YO61 1RA UNITED KINGDOM

View Document

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

View Accounts

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES

View Document

12/03/1912 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

12/01/1912 January 2019 CESSATION OF BARTERCARD GROUP PTY LIMITED AS A PSC

View Document

12/01/1912 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREGORY HARRAND

View Document

02/01/192 January 2019 DIRECTOR APPOINTED MR GREGORY JAMES HARRAND

View Document

02/01/192 January 2019 DIRECTOR APPOINTED CHRIS KIRBY

View Document

02/01/192 January 2019 REGISTERED OFFICE CHANGED ON 02/01/2019 FROM 28 KING STABLE STREET ETON WINDSOR BUCKINGHAMSHIRE SL4 6AB UNITED KINGDOM

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR FELICE CINIGLIO

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

24/05/1824 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

08/05/188 May 2018 REGISTERED OFFICE CHANGED ON 08/05/2018 FROM THE PRIORY STOMP ROAD BURNHAM BUCKINGHAMSHIRE SL1 7LW UNITED KINGDOM

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

01/03/181 March 2018 APPOINTMENT TERMINATED, DIRECTOR ANTONIE WIESE

View Document

21/02/1821 February 2018 APPOINTMENT TERMINATED, DIRECTOR TREVOR DIETZ

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

04/05/174 May 2017 SECRETARY'S CHANGE OF PARTICULARS / MR MARIOS CONSTANDINOS PSYLLIDES / 03/05/2017

View Document

03/05/173 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR FELICE LORETO CINIGLIO / 03/05/2017

View Document

07/04/177 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

07/09/167 September 2016 REGISTERED OFFICE CHANGED ON 07/09/2016 FROM CHURCHILL HOUSE 1 LONDON ROAD SLOUGH BERKSHIRE SL3 7FJ

View Document

05/09/165 September 2016 CHANGE PERSON AS DIRECTOR

View Document

04/08/164 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CINIGLIO / 04/08/2016

View Document

26/07/1626 July 2016 24/04/14 STATEMENT OF CAPITAL AUD 12

View Document

18/05/1618 May 2016 APPOINTMENT TERMINATED, DIRECTOR BRIAN HALL

View Document

05/05/165 May 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

15/04/1615 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

07/10/157 October 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON BARKER

View Document

17/09/1517 September 2015 DIRECTOR APPOINTED PHILIP CINIGLIO

View Document

09/09/159 September 2015 SECRETARY APPOINTED MR MARIOS CONSTANDINOS PSYLLIDES

View Document

08/06/158 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHARLES BARKER / 15/05/2015

View Document

08/06/158 June 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

22/12/1422 December 2014 CURREXT FROM 30/04/2015 TO 30/06/2015

View Document

22/09/1422 September 2014 DIRECTOR APPOINTED BRIAN ROBERT HALL

View Document

22/09/1422 September 2014 DIRECTOR APPOINTED TREVOR DIETZ

View Document

18/09/1418 September 2014 DIRECTOR APPOINTED MR SIMON CHARLES BARKER

View Document

18/09/1418 September 2014 REGISTERED OFFICE CHANGED ON 18/09/2014 FROM 25 MOORGATE LONDON EC2R 6AY ENGLAND

View Document

20/06/1420 June 2014 COMPANY NAME CHANGED TRADE EXCHANGE SOFTWARE SERVICES UK LIMITED CERTIFICATE ISSUED ON 20/06/14

View Document

24/04/1424 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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