BARAMIST INT. LTD

Company Documents

DateDescription
23/09/2523 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

23/09/2523 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

23/09/2523 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

19/08/2519 August 2025 Voluntary strike-off action has been suspended

View Document

19/08/2519 August 2025 Voluntary strike-off action has been suspended

View Document

25/06/2525 June 2025 Application to strike the company off the register

View Document

29/11/2429 November 2024 Registered office address changed from 13 John Prince's Street 2nd Floor London W1G 0JR England to 175 Darkes Lane Brosnan House, Suite 2B London England EN6 1BW on 2024-11-29

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

14/10/2414 October 2024 Termination of appointment of Olga Seager as a director on 2024-10-14

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-14 with updates

View Document

14/10/2414 October 2024 Appointment of Ms. Elmarie Ibanez as a director on 2024-10-14

View Document

03/10/243 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Micro company accounts made up to 2021-01-31

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

27/07/2127 July 2021 Withdrawal of a person with significant control statement on 2021-07-27

View Document

27/07/2127 July 2021 Notification of Andrii Soronovych as a person with significant control on 2021-07-27

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/01/2128 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES

View Document

24/06/2024 June 2020 NOTIFICATION OF PSC STATEMENT ON 24/06/2020

View Document

24/06/2024 June 2020 CESSATION OF VIKTOR POPKO AS A PSC

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

22/10/1922 October 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/18

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

18/04/1918 April 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/04/2019

View Document

18/04/1918 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIKTOR POPKO

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/11/1830 November 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES

View Document

27/09/1827 September 2018 DIRECTOR APPOINTED MRS OLGA SEAGER

View Document

27/09/1827 September 2018 APPOINTMENT TERMINATED, DIRECTOR ALEKSEJ STRUKOV

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

25/02/1625 February 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

20/01/1520 January 2015 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