BARICHFRED LIMITED
Status | ACTIVE |
Company No. | 08826110 |
Category | Private Limited Company |
Incorporated | 27 Dec 2013 |
Age | 10 years, 5 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
BARICHFRED LIMITED is an active private limited company with number 08826110. It was incorporated 10 years, 5 months, 5 days ago, on 27 December 2013. The company address is 22 Michaelmas Court, Gloucester, GL1 3HX, Gloucestershire, England.
Company Fillings
Confirmation statement with no updates
Date: 05 Feb 2024
Action Date: 24 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-24
Documents
Change registered office address company with date old address new address
Date: 05 Feb 2024
Action Date: 05 Feb 2024
Category: Address
Type: AD01
New address: 22 Michaelmas Court Gloucester Gloucestershire GL1 3HX
Change date: 2024-02-05
Old address: Flat 2 st Nicholas House 47 London Road Gloucester GL1 3HF England
Documents
Accounts with accounts type total exemption full
Date: 13 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 31 Jan 2023
Action Date: 24 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-24
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 05 Jan 2022
Action Date: 24 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-24
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change registered office address company with date old address new address
Date: 20 Sep 2021
Action Date: 20 Sep 2021
Category: Address
Type: AD01
New address: Flat 2 st Nicholas House 47 London Road Gloucester GL1 3HF
Change date: 2021-09-20
Old address: 47 London Road Gloucester GL1 3HF England
Documents
Change registered office address company with date old address new address
Date: 20 Sep 2021
Action Date: 20 Sep 2021
Category: Address
Type: AD01
New address: 47 London Road Gloucester GL1 3HF
Change date: 2021-09-20
Old address: Flat 2, St Nicholas House, 47 London Road Gloucester GL1 3HF England
Documents
Confirmation statement with no updates
Date: 01 Mar 2021
Action Date: 24 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-24
Documents
Change registered office address company with date old address new address
Date: 18 Dec 2020
Action Date: 18 Dec 2020
Category: Address
Type: AD01
New address: Flat 2, St Nicholas House, 47 London Road Gloucester GL1 3HF
Change date: 2020-12-18
Old address: 3 st Marks House 32-34 Clarendon Rise London SE13 5EY England
Documents
Change person director company with change date
Date: 26 Nov 2020
Action Date: 01 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-11-01
Officer name: Mrs Barbara Ohamma
Documents
Change to a person with significant control
Date: 26 Nov 2020
Action Date: 01 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-11-01
Psc name: Mrs Barbara Ohamma
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change registered office address company with date old address new address
Date: 26 May 2020
Action Date: 26 May 2020
Category: Address
Type: AD01
Change date: 2020-05-26
Old address: 23 Burghley Road 23 Burghley Road Leytonstone E11 4QP United Kingdom
New address: 3 st Marks House 32-34 Clarendon Rise London SE13 5EY
Documents
Confirmation statement with no updates
Date: 21 Jan 2020
Action Date: 24 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-24
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 24 Dec 2018
Action Date: 24 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-24
Documents
Accounts with accounts type micro entity
Date: 17 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 14 Mar 2018
Action Date: 14 Mar 2018
Category: Address
Type: AD01
Old address: 22 Lambarde Avenue London SE9 3HQ United Kingdom
New address: 23 Burghley Road 23 Burghley Road Leytonstone E11 4QP
Change date: 2018-03-14
Documents
Confirmation statement with no updates
Date: 06 Mar 2018
Action Date: 27 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-27
Documents
Accounts with accounts type micro entity
Date: 08 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 28 Jan 2017
Action Date: 27 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-27
Documents
Change person director company with change date
Date: 14 Dec 2016
Action Date: 14 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-12-14
Officer name: Mrs Barbara Ohamma
Documents
Change registered office address company with date old address new address
Date: 14 Dec 2016
Action Date: 14 Dec 2016
Category: Address
Type: AD01
Change date: 2016-12-14
Old address: 299a Bethnal Green Road Bethnal Green Road London E2 6AH
New address: 22 Lambarde Avenue London SE9 3HQ
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2016
Action Date: 27 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-27
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2015
Action Date: 27 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-27
Documents
Some Companies
DEVONSHIRE HOUSE,LONDON,W1W 5DR
Number: | 07549748 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 ALTON ROAD,LONDON,CR0 4LZ
Number: | 11075857 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOLYNEUX PROPERTY SERVICES LIMITED
1 VESTRY COURT,STREET,BA16 0HY
Number: | 10115101 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 EDWARD ROAD,CROYDON,CR0 6DZ
Number: | 11932110 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 CHURCH LANE,COALVILLE,LE67 5DN
Number: | 10812576 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARKWAY 5, EMERSON BUSINESS CENTRE,MANCHESTER,M14 7HR
Number: | 11346072 |
Status: | ACTIVE |
Category: | Private Limited Company |