BARBICAN TECHNOLOGIES LTD
Status | ACTIVE |
Company No. | 09171820 |
Category | Private Limited Company |
Incorporated | 12 Aug 2014 |
Age | 9 years, 9 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
BARBICAN TECHNOLOGIES LTD is an active private limited company with number 09171820. It was incorporated 9 years, 9 months, 23 days ago, on 12 August 2014. The company address is 17 Horse Leaze 17 Horse Leaze, Bristol, BS35 2GE, England.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 31 May 2024
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2024
Action Date: 05 Jan 2024
Category: Address
Type: AD01
Change date: 2024-01-05
Old address: 18 Shubb Leaze Bristol BS16 1WX England
New address: 17 Horse Leaze Thornbury Bristol BS35 2GE
Documents
Appoint person director company with name date
Date: 27 Nov 2023
Action Date: 27 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-11-27
Officer name: Mr Anthony Mbuso Bhebhe
Documents
Appoint person director company with name date
Date: 27 Nov 2023
Action Date: 27 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-11-27
Officer name: Mr Lynford Nkosana Bhebhe
Documents
Confirmation statement with no updates
Date: 12 Aug 2023
Action Date: 12 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-12
Documents
Accounts with accounts type micro entity
Date: 30 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 18 Aug 2022
Action Date: 12 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-12
Documents
Accounts with accounts type micro entity
Date: 17 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 18 Aug 2021
Action Date: 12 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-12
Documents
Accounts with accounts type total exemption full
Date: 27 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 12 Aug 2020
Action Date: 12 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-12
Documents
Accounts with accounts type total exemption full
Date: 21 Apr 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 19 Aug 2019
Action Date: 12 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-12
Documents
Accounts with accounts type total exemption full
Date: 09 Apr 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Change registered office address company with date old address new address
Date: 19 Nov 2018
Action Date: 19 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-19
New address: 18 Shubb Leaze Bristol BS16 1WX
Old address: 32 Brockley Close Little Stoke Bristol BS34 6HA
Documents
Confirmation statement with no updates
Date: 12 Aug 2018
Action Date: 12 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-12
Documents
Accounts with accounts type total exemption full
Date: 13 Mar 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 13 Aug 2017
Action Date: 12 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-12
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 17 Aug 2016
Action Date: 12 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-12
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2015
Action Date: 12 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-12
Documents
Change person director company with change date
Date: 13 Aug 2015
Action Date: 07 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-07
Officer name: Mr Courage Bhebhe
Documents
Change person director company with change date
Date: 13 Aug 2015
Action Date: 12 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-08-12
Officer name: Mrs Cecilia Bhebhe
Documents
Some Companies
8 MELBOURNE SQUARE,BRIDGWATER,TA6 4DA
Number: | 10766732 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
146 CANBERRA ROAD,LONDON,SE7 8PG
Number: | 11613758 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIVERSIDE HOUSE KINGS REACH BUSINESS PARK,STOCKPORT,SK4 2HD
Number: | 10652007 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 LIME AVE LIME AVENUE,HULL,HU10 6LA
Number: | 10502631 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
COTSWOLD CONSULTING SOLUTIONS LIMITED
LANSDOWN LODGE,CHELTENHAM,GL51 6QL
Number: | 07185022 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAMILTON HOUSE DEVELOPMENTS LIMITED
BLAKEMORE PARK, LITTLE LONDON,GLOUCESTERSHIRE,GL17 0PH
Number: | 06025912 |
Status: | ACTIVE |
Category: | Private Limited Company |