BAREWARE GLOBAL UK LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

03/04/243 April 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

04/12/234 December 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Director's details changed for Mrs Jasmin Michelle Kelleher on 2023-02-01

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2328 February 2023 Change of details for Mrs Jasmin Michelle Kelleher as a person with significant control on 2023-02-01

View Document

24/11/2224 November 2022 Total exemption full accounts made up to 2022-02-27

View Document

27/02/2227 February 2022 Annual accounts for year ending 27 Feb 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

24/12/2124 December 2021 Registered office address changed from Enterprise House, Beesons Yard Bury Lane Rickmansworth WD3 1DS United Kingdom to Devonshire House 1 Devonshire Street London W1W 5DR on 2021-12-24

View Document

24/12/2124 December 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/02/2125 February 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES

View Document

24/12/1924 December 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

15/11/1915 November 2019 PREVSHO FROM 28/02/2019 TO 27/02/2019

View Document

18/03/1918 March 2019 PSC'S CHANGE OF PARTICULARS / MR NATHAN MICHAEL KELLEHER / 13/03/2019

View Document

18/03/1918 March 2019 13/03/19 STATEMENT OF CAPITAL GBP 2

View Document

18/03/1918 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATHAN MICHAEL KELLEHER

View Document

18/03/1918 March 2019 PSC'S CHANGE OF PARTICULARS / MRS JASMIN MICHELLE KELLEHER / 13/03/2019

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

15/02/1815 February 2018 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