BARTIMAEUS CONTRACTING UK LIMITED

Company Documents

DateDescription
09/04/249 April 2024 Final Gazette dissolved via compulsory strike-off

View Document

09/04/249 April 2024 Final Gazette dissolved via compulsory strike-off

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

05/04/235 April 2023 Total exemption full accounts made up to 2022-04-05

View Document

23/11/2223 November 2022 Compulsory strike-off action has been discontinued

View Document

23/11/2223 November 2022 Compulsory strike-off action has been discontinued

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-09-01 with no updates

View Document

22/11/2222 November 2022 First Gazette notice for compulsory strike-off

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

04/01/224 January 2022 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

09/02/219 February 2021 DISS40 (DISS40(SOAD))

View Document

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES

View Document

22/12/2022 December 2020 FIRST GAZETTE

View Document

27/04/2027 April 2020 DIRECTOR APPOINTED MR TEKLIT BRHANE

View Document

27/04/2027 April 2020 APPOINTMENT TERMINATED, DIRECTOR FLORIN HERMAN

View Document

27/04/2027 April 2020 REGISTERED OFFICE CHANGED ON 27/04/2020 FROM 53 GRANGE PARK ROAD LONDON E10 5ER ENGLAND

View Document

27/04/2027 April 2020 CESSATION OF FLORIN HERMAN AS A PSC

View Document

27/04/2027 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TEKLIT BERHANE

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

01/02/201 February 2020 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

31/12/1931 December 2019 DISS40 (DISS40(SOAD))

View Document

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

19/11/1919 November 2019 FIRST GAZETTE

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

16/09/1816 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

25/09/1725 September 2017 CESSATION OF MICHAEL SANDLES AS A PSC

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES

View Document

13/09/1713 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FLORIN HERMAN

View Document

30/05/1730 May 2017 APPOINTMENT TERMINATED, DIRECTOR UK CONSULTING ALPHA LIMITED

View Document

24/05/1724 May 2017 PREVSHO FROM 30/09/2017 TO 05/04/2017

View Document

24/05/1724 May 2017 DIRECTOR APPOINTED MR FLORIN HERMAN

View Document

24/05/1724 May 2017 REGISTERED OFFICE CHANGED ON 24/05/2017 FROM SUITE 6 BEESWING HOUSE 31 SHEEP STREET WELLINGBOROUGH ADDRESS LINE 5 NN8 1BZ UNITED KINGDOM

View Document

24/05/1724 May 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SANDLES

View Document

24/05/1724 May 2017 CORPORATE DIRECTOR APPOINTED UK CONSULTING ALPHA LIMITED

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

02/09/162 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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