BARTEX DS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/01/2528 January 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

08/01/258 January 2025 Appointment of Miss Yasmin Feliha as a secretary on 2025-01-06

View Document

08/01/258 January 2025 Registered office address changed from 353 Danbury Crescent South Ockendon RM15 5XD England to Studio Stable Block Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL on 2025-01-08

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

17/01/2417 January 2024 Cessation of Susan Elizabeth Feliha as a person with significant control on 2024-01-11

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-17 with updates

View Document

17/01/2417 January 2024 Notification of Smail Feliha as a person with significant control on 2024-01-11

View Document

17/01/2417 January 2024 Cessation of Bartlomiej Barczykowski as a person with significant control on 2024-01-11

View Document

24/10/2324 October 2023 Total exemption full accounts made up to 2023-08-31

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

18/09/2318 September 2023 Notification of Bartlomiej Barczykowski as a person with significant control on 2022-09-01

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

26/09/2226 September 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

21/10/2121 October 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

07/11/197 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

04/11/194 November 2019 PSC'S CHANGE OF PARTICULARS / MR BARTLOMIEJ BARCZYKOWSKI / 01/11/2019

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, WITH UPDATES

View Document

04/11/194 November 2019 DIRECTOR APPOINTED MR SMAIL FELIHA

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

21/08/1821 August 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