- Company Overview for BARANSWIFT LIMITED (03842525)
- Filing history for BARANSWIFT LIMITED (03842525)
- People for BARANSWIFT LIMITED (03842525)
- Charges for BARANSWIFT LIMITED (03842525)
- More for BARANSWIFT LIMITED (03842525)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Jun 2018 | TM01 | Termination of appointment of Flextrade (Pvc) Limited as a director on 12 February 2018 | |
15 Nov 2017 | CS01 | Confirmation statement made on 16 September 2017 with updates | |
06 Jan 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
08 Nov 2016 | CS01 | Confirmation statement made on 16 September 2016 with updates | |
02 Dec 2015 | AA | Total exemption small company accounts made up to 30 September 2015 | |
07 Oct 2015 | AR01 |
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
|
|
27 Mar 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
11 Nov 2014 | CH02 | Director's details changed for Flextrade (Pvc) Limited on 6 November 2014 | |
06 Nov 2014 | CH02 | Director's details changed for Flextrade Pvc Limited on 6 November 2014 | |
25 Sep 2014 | AR01 |
Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
|
|
16 Sep 2014 | CH01 | Director's details changed for Mrs Aysha Majeed on 24 February 2014 | |
16 Jan 2014 | AP03 | Appointment of Mr Volker Kappler as a secretary | |
16 Jan 2014 | AP01 | Appointment of Mrs Aysha Majeed as a director | |
16 Jan 2014 | TM02 | Termination of appointment of Aysha Majeed as a secretary | |
12 Dec 2013 | AA | Total exemption small company accounts made up to 30 September 2013 | |
12 Nov 2013 | AR01 |
Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-11-12
|
|
01 Oct 2013 | MR01 | Registration of charge 038425250011 | |
22 Aug 2013 | MR01 | Registration of charge 038425250010 | |
15 Aug 2013 | MR04 | Satisfaction of charge 7 in full | |
15 Aug 2013 | MR04 | Satisfaction of charge 5 in full | |
15 Aug 2013 | MR04 | Satisfaction of charge 3 in full | |
17 Apr 2013 | AP02 | Appointment of Flextrade Pvc Limited as a director | |
17 Apr 2013 | TM01 | Termination of appointment of John Perrins as a director | |
10 Apr 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
04 Oct 2012 | AR01 | Annual return made up to 16 September 2012 with full list of shareholders |