BARPLUS LIMITED

4 Pump Court 4 Pump Court, London, EC4Y 7AN
StatusACTIVE
Company No.07312284
CategoryPrivate Limited Company
Incorporated13 Jul 2010
Age13 years, 11 months, 4 days
JurisdictionEngland Wales

SUMMARY

BARPLUS LIMITED is an active private limited company with number 07312284. It was incorporated 13 years, 11 months, 4 days ago, on 13 July 2010. The company address is 4 Pump Court 4 Pump Court, London, EC4Y 7AN.



Company Fillings

Termination director company with name termination date

Date: 15 Apr 2024

Action Date: 15 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-15

Officer name: Aidan Christie

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2024

Action Date: 15 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-15

Officer name: Peter Bernard Hamilton

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2024

Action Date: 25 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-25

Officer name: Mrs Rachel Ansell

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2024

Action Date: 25 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sean Brannigan

Appointment date: 2024-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2023

Action Date: 11 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2022

Action Date: 11 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2021

Action Date: 13 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2020

Action Date: 13 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Feb 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2019

Action Date: 04 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carolyn Sara Mccombe

Termination date: 2019-12-04

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2019

Action Date: 04 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Aidan Christie

Appointment date: 2019-12-04

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2019

Action Date: 13 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2018

Action Date: 13 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Feb 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2017

Action Date: 13 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2016

Action Date: 13 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Feb 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2015

Action Date: 13 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2014

Action Date: 13 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2013

Action Date: 13 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2012

Action Date: 13 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Termination director company with name

Date: 08 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Storey

Documents

View document PDF

Termination secretary company with name

Date: 08 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Cross

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2011

Action Date: 13 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-13

Documents

View document PDF

Change account reference date company current extended

Date: 17 Sep 2010

Action Date: 30 Sep 2011

Category: Accounts

Type: AA01

Made up date: 2011-07-31

New date: 2011-09-30

Documents

View document PDF

Appoint person director company with name

Date: 23 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jeremy Brian Storey

Documents

View document PDF

Appoint person secretary company with name

Date: 19 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: James Edward Michael Cross

Documents

View document PDF

Appoint person director company with name

Date: 19 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Carolyn Sara Mccombe

Documents

View document PDF

Appoint person director company with name

Date: 19 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Bernard Hamilton

Documents

View document PDF

Termination secretary company with name

Date: 19 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Waterlow Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 19 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dunstana Davies

Documents

View document PDF

Incorporation company

Date: 13 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATKINS DEVELOPMENTS LTD

UNIT 5 ABENGLEN INDUSTRIAL ESTATE,HAYES,UB3 1SS

Number:08912253
Status:ACTIVE
Category:Private Limited Company

CC PAINT SERVICES LTD

1ST FLOOR ENTERPRISE HOUSE,MIDDLESBROUGH,TS1 3QW

Number:10279429
Status:ACTIVE
Category:Private Limited Company

CSC COMPUTER SCIENCES INTERNATIONAL LIMITED

ROYAL PAVILION,ALDERSHOT,GU11 1PZ

Number:07073335
Status:ACTIVE
Category:Private Limited Company

IMMERSE LIVE LIMITED

THE STUDIO, 156 OAK TREE LANE,BIRMINGHAM,B30 1TP

Number:08242268
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SOLO AGENCY LIMITED

CHESTER HOUSE,LONDON,SW6 3JW

Number:01968856
Status:ACTIVE
Category:Private Limited Company

T B S ACCOUNTING SERVICES LTD

103 WINDMILL ROAD,HALSTEAD,CO9 1LN

Number:06687554
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source