JEREMY BARLOW FINE ART LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 NewConfirmation statement made on 2025-06-11 with no updates

View Document

26/02/2526 February 2025 Micro company accounts made up to 2024-05-31

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

08/01/248 January 2024 Micro company accounts made up to 2023-05-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-11 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

16/03/2316 March 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

01/12/211 December 2021 Second filing of Confirmation Statement dated 2021-06-11

View Document

23/11/2123 November 2021 Notification of Janet Ann Barlow as a person with significant control on 2020-11-26

View Document

19/11/2119 November 2021 Micro company accounts made up to 2021-05-31

View Document

16/11/2116 November 2021 Director's details changed for Mr Jeremy Tobias Charles Barlow on 2021-10-01

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

11/12/2011 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/02/2025 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

05/04/195 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY TOBIAS CHARLES BARLOW / 05/04/2019

View Document

05/04/195 April 2019 REGISTERED OFFICE CHANGED ON 05/04/2019 FROM THE RETREAT 406 RODING LANE SOUTH WOODFORD GREEN ESSEX IG8 8EY

View Document

05/04/195 April 2019 PSC'S CHANGE OF PARTICULARS / MR JEREMY BARLOW / 05/04/2019

View Document

21/02/1921 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

25/01/1825 January 2018 DIRECTOR APPOINTED MR JEREMY TOBIAS CHARLES BARLOW

View Document

05/12/175 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

27/10/1727 October 2017 CESSATION OF JANET ANN BARLOW AS A PSC

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

14/11/1614 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

14/06/1614 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

20/05/1620 May 2016 APPOINTMENT TERMINATED, SECRETARY JANET BARLOW

View Document

19/05/1619 May 2016 APPOINTMENT TERMINATED, DIRECTOR JANET BARLOW

View Document

20/10/1520 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

02/07/152 July 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

10/02/1510 February 2015 REGISTERED OFFICE CHANGED ON 10/02/2015 FROM THE ESTATE HOUSE 201 HIGH ROAD CHIGWELL ESSEX IG7 5BJ

View Document

26/06/1426 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

27/08/1327 August 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

28/01/1328 January 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

28/01/1328 January 2013 16/01/13 STATEMENT OF CAPITAL GBP 402

View Document

28/01/1328 January 2013 ADOPT ARTICLES 16/01/2013

View Document

02/07/122 July 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

12/04/1212 April 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

11/01/1211 January 2012 REGISTERED OFFICE CHANGED ON 11/01/2012 FROM 23 MARKET PLACE FAKENHAM NORFOLK NR21 9BS

View Document

11/01/1211 January 2012 PREVSHO FROM 30/06/2011 TO 31/05/2011

View Document

04/07/114 July 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

11/03/1111 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

13/07/1013 July 2010 SECRETARY'S CHANGE OF PARTICULARS / JANET ANN BARLOW / 12/06/2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET ANN BARLOW / 12/06/2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY ROGER BARLOW / 12/06/2010

View Document

13/07/1013 July 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

30/06/0930 June 2009 RETURN MADE UP TO 12/06/09; NO CHANGE OF MEMBERS

View Document

31/03/0931 March 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

20/03/0920 March 2009 DIRECTOR APPOINTED JANET ANN BARLOW

View Document

11/09/0811 September 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 COMPANY NAME CHANGED JEREMY BARLOW FINE ARTS LIMITED CERTIFICATE ISSUED ON 28/08/07

View Document

12/06/0712 June 2007 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