Advanced company searchLink opens in new window

BARCADE LTD

Company number 08274474

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)
27 Jan 2025 CS01 Confirmation statement made on 27 January 2025 with updates
27 Jan 2025 PSC08 Notification of a person with significant control statement
27 Jan 2025 PSC07 Cessation of Wcs Nominees Limited as a person with significant control on 28 February 2020
27 Jan 2025 CH02 Director's details changed for Edition Capital Directors Ltd on 22 January 2025
27 Jan 2025 SH01 Statement of capital following an allotment of shares on 2 May 2024
  • GBP 1,779.589
27 Jan 2025 SH01 Statement of capital following an allotment of shares on 3 April 2024
  • GBP 1,750.604
31 Dec 2024 CS01 Confirmation statement made on 30 October 2024 with no updates
31 Jul 2024 AA Total exemption full accounts made up to 31 October 2023
15 Apr 2024 AD01 Registered office address changed from The Stables Goblands Farm Business Centre Cemetery Lane Hadlow Kent TN11 0LT England to Four Quarters Unit 8 East Bay Lane London E15 2GW on 15 April 2024
14 Nov 2023 CS01 Confirmation statement made on 30 October 2023 with updates
26 Oct 2023 MR01 Registration of charge 082744740001, created on 16 October 2023
24 Oct 2023 AA Total exemption full accounts made up to 31 October 2022
04 Nov 2022 CS01 Confirmation statement made on 30 October 2022 with updates
28 Oct 2022 AA Total exemption full accounts made up to 31 October 2021
05 Jul 2022 TM01 Termination of appointment of Harry Julian Heartfield as a director on 5 July 2022
05 Jul 2022 AP02 Appointment of Edition Capital Directors Ltd as a director on 5 July 2022
04 Nov 2021 CH01 Director's details changed for Mr Francois Joseph Kitching on 3 November 2021
03 Nov 2021 CS01 Confirmation statement made on 30 October 2021 with updates
28 Oct 2021 CH01 Director's details changed for Mr Marc Jones on 28 October 2021
28 Oct 2021 CH01 Director's details changed for Mr Harry Julian Heartfield on 28 October 2021
28 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
13 Nov 2020 CS01 Confirmation statement made on 30 October 2020 with updates
29 Sep 2020 MA Memorandum and Articles of Association
27 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
19 Mar 2020 PSC02 Notification of Wcs Nominees Limited as a person with significant control on 28 February 2020