MY BARS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/03/2525 March 2025 | Total exemption full accounts made up to 2024-03-31 |
03/12/243 December 2024 | Confirmation statement made on 2024-11-29 with updates |
15/05/2415 May 2024 | Compulsory strike-off action has been discontinued |
15/05/2415 May 2024 | Compulsory strike-off action has been discontinued |
14/05/2414 May 2024 | First Gazette notice for compulsory strike-off |
14/05/2414 May 2024 | First Gazette notice for compulsory strike-off |
10/05/2410 May 2024 | Confirmation statement made on 2023-11-29 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/12/2327 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
14/12/2214 December 2022 | Confirmation statement made on 2022-11-29 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/12/2130 December 2021 | Total exemption full accounts made up to 2021-03-31 |
29/11/2129 November 2021 | Confirmation statement made on 2021-11-29 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/12/2029 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/01/2024 January 2020 | CONFIRMATION STATEMENT MADE ON 21/11/19, WITH UPDATES |
30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
01/03/181 March 2018 | CURREXT FROM 30/11/2017 TO 31/03/2018 |
05/12/175 December 2017 | CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES |
11/10/1711 October 2017 | REGISTERED OFFICE CHANGED ON 11/10/2017 FROM C/O CWM 1A HIGH STREET EPSOM SURREY KT19 8DA |
11/10/1711 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID MARSHALL / 11/10/2017 |
27/08/1727 August 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
22/08/1722 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID MARSHALL / 06/04/2017 |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
25/11/1625 November 2016 | CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES |
30/08/1630 August 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
24/12/1524 December 2015 | Annual return made up to 21 November 2015 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
26/08/1526 August 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
30/01/1530 January 2015 | Annual return made up to 21 November 2014 with full list of shareholders |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
29/08/1429 August 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
09/12/139 December 2013 | Annual return made up to 21 November 2013 with full list of shareholders |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
30/09/1330 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID MARSHALL / 30/09/2013 |
11/09/1311 September 2013 | APPOINTMENT TERMINATED, SECRETARY ADAM SAUNDERS |
29/08/1329 August 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
30/11/1230 November 2012 | Annual accounts for year ending 30 Nov 2012 |
27/11/1227 November 2012 | Annual return made up to 21 November 2012 with full list of shareholders |
05/09/125 September 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
10/01/1210 January 2012 | Annual return made up to 21 November 2011 with full list of shareholders |
01/09/111 September 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
12/01/1112 January 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
10/12/1010 December 2010 | Annual return made up to 21 November 2010 with full list of shareholders |
27/08/1027 August 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
17/03/1017 March 2010 | Annual accounts small company total exemption made up to 30 November 2008 |
17/02/1017 February 2010 | DISS40 (DISS40(SOAD)) |
16/02/1016 February 2010 | Annual return made up to 21 November 2009 with full list of shareholders |
25/01/1025 January 2010 | REGISTERED OFFICE CHANGED ON 25/01/2010 FROM 2 CANNON ROAD, BEXLEYHEATH KENT BEXLEYHEATH KENT DA7 4QB |
22/12/0922 December 2009 | FIRST GAZETTE |
18/12/0818 December 2008 | RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS |
16/01/0816 January 2008 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
16/01/0816 January 2008 | REGISTERED OFFICE CHANGED ON 16/01/08 FROM: 58 SUMMERHOUSE DRIVE BEXLEY KENT DA5 2HP |
16/01/0816 January 2008 | NEW SECRETARY APPOINTED |
21/11/0721 November 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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