Advanced company searchLink opens in new window

BARAKA FOODS LTD

Company number 04074884

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
01 Jul 2015 AA Total exemption small company accounts made up to 30 November 2014
29 Sep 2014 AR01 Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 119,532
29 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
21 Oct 2013 AR01 Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 119,532
06 Sep 2013 AA Total exemption small company accounts made up to 30 November 2012
02 Oct 2012 AR01 Annual return made up to 21 September 2012 with full list of shareholders
02 Oct 2012 TM01 Termination of appointment of William Mcintyre as a director
28 Sep 2012 AR01 Annual return made up to 20 September 2012 with full list of shareholders
23 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
29 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 4
01 Dec 2011 SH03 Purchase of own shares.
22 Nov 2011 SH06 Cancellation of shares. Statement of capital on 22 November 2011
  • GBP 119,532
22 Nov 2011 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
16 Nov 2011 AR01 Annual return made up to 20 September 2011 with full list of shareholders
21 Jan 2011 AA Total exemption small company accounts made up to 30 November 2010
21 Sep 2010 AR01 Annual return made up to 20 September 2010 with full list of shareholders
20 Sep 2010 CH01 Director's details changed for Charles John Auden Newham on 20 September 2010
20 Sep 2010 CH01 Director's details changed for Naim Jamil Zakaria on 20 September 2010
07 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
11 Feb 2010 AP01 Appointment of Mr William Stuart Mcintyre as a director
08 Feb 2010 AA Total exemption small company accounts made up to 30 November 2009
21 Sep 2009 363a Return made up to 20/09/09; full list of members
04 Apr 2009 AA Total exemption small company accounts made up to 30 November 2008
10 Mar 2009 MEM/ARTS Memorandum and Articles of Association
10 Mar 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association