BARELY METHODICAL TROUPE LIMITED
Status | ACTIVE |
Company No. | 09152363 |
Category | |
Incorporated | 29 Jul 2014 |
Age | 9 years, 10 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
BARELY METHODICAL TROUPE LIMITED is an active with number 09152363. It was incorporated 9 years, 10 months, 19 days ago, on 29 July 2014. The company address is Keyboards & Dreams Unit 10 Keyboards & Dreams Unit 10, London, E16 1ZA, England.
Company Fillings
Accounts with accounts type micro entity
Date: 07 Aug 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 31 Jul 2023
Action Date: 29 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-29
Documents
Change registered office address company with date old address new address
Date: 24 Apr 2023
Action Date: 24 Apr 2023
Category: Address
Type: AD01
New address: Keyboards & Dreams Unit 10 4 Hoy Street London E16 1ZA
Old address: Unit 52 Gossamer Gardens London E2 9FN England
Change date: 2023-04-24
Documents
Termination secretary company with name termination date
Date: 16 Nov 2022
Action Date: 07 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-11-07
Officer name: Dianne Shirley Robson
Documents
Cessation of a person with significant control
Date: 16 Nov 2022
Action Date: 07 Nov 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-11-07
Psc name: Dianne Shirley Robson
Documents
Termination director company with name termination date
Date: 16 Nov 2022
Action Date: 07 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-11-07
Officer name: Dianne Shirley Robson
Documents
Confirmation statement with no updates
Date: 09 Sep 2022
Action Date: 29 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-29
Documents
Accounts with accounts type micro entity
Date: 26 Jul 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Appoint person director company with name date
Date: 28 Feb 2022
Action Date: 16 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-02-16
Officer name: Mr Beren Felix Soloman Newman D'amico
Documents
Appoint person director company with name date
Date: 17 Dec 2021
Action Date: 10 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-12-10
Officer name: Mr Charlie Wheeller
Documents
Confirmation statement with no updates
Date: 01 Oct 2021
Action Date: 29 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-29
Documents
Change registered office address company with date old address new address
Date: 01 Oct 2021
Action Date: 01 Oct 2021
Category: Address
Type: AD01
Old address: The Print House 18 - 22 Ashwin Street London E8 3DL
New address: Unit 52 Gossamer Gardens London E2 9FN
Change date: 2021-10-01
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 23 Sep 2020
Action Date: 29 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-29
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 03 Sep 2019
Action Date: 29 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-29
Documents
Accounts with accounts type micro entity
Date: 07 May 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 30 Jul 2018
Action Date: 29 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-29
Documents
Accounts with accounts type micro entity
Date: 09 May 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 12 Sep 2017
Action Date: 29 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-29
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 10 Aug 2016
Action Date: 29 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-29
Documents
Accounts with accounts type total exemption small
Date: 20 May 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date no member list
Date: 06 Aug 2015
Action Date: 29 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-29
Documents
Some Companies
ACOBLOOM INTERNATIONAL UK LIMITED
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11335765 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 BRACKEN CLOSE,OLDHAM,OL4 4PB
Number: | 07663001 |
Status: | ACTIVE |
Category: | Private Limited Company |
ONEGA HOUSE,SIDCUP,DA14 6NE
Number: | 11756402 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR OFFICE,YATTON,BS49 4JD
Number: | OC418914 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
NEWMANS ACCOUNTANCY SERVICES LIMITED
DVS HOUSE, OFFICE 1, FIRST FLOOR,EDGWARE,HA8 7EB
Number: | 08898458 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEMPER ANTICUS TREASURY CONSULTING LTD
3 JAMES'S COTTAGES,RICHMOND,TW9 3DX
Number: | 10055110 |
Status: | ACTIVE |
Category: | Private Limited Company |