BARCO 2022 LIMITED

C P House 97-107 Uxbridge Road C P House 97-107 Uxbridge Road, London, W5 5TL
StatusACTIVE
Company No.09182269
CategoryPrivate Limited Company
Incorporated19 Aug 2014
Age9 years, 9 months, 29 days
JurisdictionEngland Wales

SUMMARY

BARCO 2022 LIMITED is an active private limited company with number 09182269. It was incorporated 9 years, 9 months, 29 days ago, on 19 August 2014. The company address is C P House 97-107 Uxbridge Road C P House 97-107 Uxbridge Road, London, W5 5TL.



Company Fillings

Accounts with accounts type total exemption full

Date: 02 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2023

Action Date: 19 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-19

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Nov 2022

Action Date: 20 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Donald Wildey

Cessation date: 2022-10-20

Documents

View document PDF

Notification of a person with significant control

Date: 30 Nov 2022

Action Date: 20 Oct 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Brg Enterprise Solutions (Holdings) Limited

Notification date: 2022-10-20

Documents

View document PDF

Certificate change of name company

Date: 16 Nov 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed brg enterprise solutions (holdings) LIMITED\certificate issued on 16/11/22

Documents

View document PDF

Change of name notice

Date: 16 Nov 2022

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2022

Action Date: 19 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Capital cancellation shares

Date: 16 Jun 2022

Action Date: 10 Jun 2022

Category: Capital

Type: SH06

Capital : 26,550 GBP

Date: 2022-06-10

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 13 Jun 2022

Action Date: 06 Jun 2022

Category: Capital

Type: SH02

Date: 2022-06-06

Capital : 26,550 GBP

Documents

View document PDF

Resolution

Date: 13 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 13 Jun 2022

Action Date: 06 Jun 2022

Category: Capital

Type: SH02

Date: 2022-06-06

Capital : 2,655,000 GBP

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 01 Jun 2022

Action Date: 26 Feb 2021

Category: Capital

Type: SH02

Date: 2021-02-26

Capital : 2,952,863 GBP

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 12 Oct 2021

Action Date: 01 Oct 2021

Category: Capital

Type: SH02

Date: 2021-10-01

Capital : 2,803,931 GBP

Documents

View document PDF

Resolution

Date: 12 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Confirmation statement with updates

Date: 01 Sep 2021

Action Date: 19 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-19

Documents

View document PDF

Capital name of class of shares

Date: 06 Jul 2021

Category: Capital

Type: SH08

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091822690001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2020

Action Date: 19 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-19

Documents

View document PDF

Accounts with accounts type group

Date: 06 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2019

Action Date: 19 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-19

Documents

View document PDF

Capital cancellation shares

Date: 27 Aug 2019

Action Date: 05 Jul 2019

Category: Capital

Type: SH06

Capital : 32,528 GBP

Date: 2019-07-05

Documents

View document PDF

Resolution

Date: 01 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 20 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2018

Action Date: 19 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-19

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Sep 2017

Action Date: 26 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Joanna Lander

Appointment date: 2017-07-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Sep 2017

Action Date: 26 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Charles Gordon Mcmeeking

Termination date: 2017-07-26

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2017

Action Date: 19 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-19

Documents

View document PDF

Accounts with accounts type group

Date: 01 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-01

Officer name: Mr David Harrop

Documents

View document PDF

Capital cancellation shares

Date: 27 Jun 2017

Action Date: 27 Apr 2017

Category: Capital

Type: SH06

Capital : 35,242.63 GBP

Date: 2017-04-27

Documents

View document PDF

Resolution

Date: 27 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 27 Jun 2017

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 20 Jan 2017

Action Date: 06 Dec 2016

Category: Capital

Type: SH06

Date: 2016-12-06

Capital : 39,259.18 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 10 Jan 2017

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 03 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2016

Action Date: 07 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jamie Alexander Denison-Pender

Termination date: 2016-10-07

Documents

View document PDF

Accounts with accounts type group

Date: 11 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2016

Action Date: 19 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-19

Documents

View document PDF

Change account reference date company previous extended

Date: 09 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2015-10-31

Documents

View document PDF

Change account reference date company current extended

Date: 05 Nov 2015

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2016-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2015

Action Date: 19 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-19

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA01

New date: 2014-10-31

Made up date: 2015-08-31

Documents

View document PDF

Certificate change of name company

Date: 15 Jan 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed grindco 613 LIMITED\certificate issued on 15/01/15

Documents

View document PDF

Change of name notice

Date: 15 Jan 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Capital allotment shares

Date: 10 Dec 2014

Action Date: 02 Dec 2014

Category: Capital

Type: SH01

Date: 2014-12-02

Capital : 42,759.18 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 10 Dec 2014

Action Date: 01 Dec 2014

Category: Capital

Type: SH02

Date: 2014-12-01

Documents

View document PDF

Resolution

Date: 10 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Mortgage create with deed with charge number charge creation date

Date: 10 Dec 2014

Action Date: 04 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-12-04

Charge number: 091822690001

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2014

Action Date: 21 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hayley Goodwin

Termination date: 2014-10-21

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2014

Action Date: 21 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Grindco Directors Limited

Termination date: 2014-10-21

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2014

Action Date: 20 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-20

Officer name: Jamie Alexander Denison-Pender

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2014

Action Date: 20 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-20

Officer name: Mr Donald Wildey

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Nov 2014

Action Date: 20 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-10-20

Officer name: Andrew Charles Gordon Mcmeeking

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2014

Action Date: 06 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-06

Old address: C/O Grindeys Llp 24 Glebe Court Stoke-on-Trent Staffordshire ST4 1ET

New address: C P House 97-107 Uxbridge Road Ealing London W5 5TL

Documents

View document PDF

Incorporation company

Date: 19 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRAIT LIMITED

21 BEDFORD SQUARE,LONDON,WC1B 3HH

Number:11486063
Status:ACTIVE
Category:Private Limited Company

GRIFFITHS TRAINCARE LIMITED

2 BRYNIFOR,MOUNTAIN ASH,CF45 3AA

Number:11325296
Status:ACTIVE
Category:Private Limited Company

HEKLA CONSULTING LIMITED

UNIT 12 OLD MILLS INDUSTRIAL ESTATE,BRISTOL,BS39 7SU

Number:09349274
Status:ACTIVE
Category:Private Limited Company

J.C.A. CONSTRUCTION LIMITED

114 CASTLECROFT ROAD,WOLVERHAMPTON,WV3 8LU

Number:05390775
Status:ACTIVE
Category:Private Limited Company

JIMMY'S PLUMBING & HEATING LIMITED

THE BARN,NEWQUAY,TR7 3LJ

Number:08497824
Status:ACTIVE
Category:Private Limited Company

MOORHURST (WORTHING) LIMITED

UNIT 2, HEATH BUSINESS CENTRE BONEHURST ROAD,REDHILL,RH1 5EN

Number:11157244
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