Advanced company searchLink opens in new window

BAR 53 LTD

Company number 08840536

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)
16 Jan 2025 CS01 Confirmation statement made on 4 January 2025 with no updates
28 Oct 2024 AA Total exemption full accounts made up to 31 January 2024
18 Jun 2024 AAMD Amended total exemption full accounts made up to 31 January 2023
18 Jan 2024 CS01 Confirmation statement made on 4 January 2024 with no updates
31 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
25 Jan 2023 CS01 Confirmation statement made on 4 January 2023 with no updates
31 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
18 Jan 2022 CS01 Confirmation statement made on 4 January 2022 with no updates
06 Sep 2021 AA Total exemption full accounts made up to 31 January 2021
31 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
18 Jan 2021 CS01 Confirmation statement made on 4 January 2021 with no updates
01 Sep 2020 CH01 Director's details changed for Mr Noah Redfern on 1 September 2020
01 Sep 2020 CH01 Director's details changed for Mr Sililo Victor Martens on 1 September 2020
17 Jan 2020 CS01 Confirmation statement made on 4 January 2020 with no updates
30 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
18 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with no updates
31 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
02 Jul 2018 AD01 Registered office address changed from 112 Walter Road Swansea SA1 5QQ Wales to 8 Axis Court Mallard Way Riverside Business Park Swansea SA7 0AJ on 2 July 2018
18 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with no updates
31 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
04 Jan 2017 CS01 Confirmation statement made on 4 January 2017 with updates
28 Oct 2016 AA Micro company accounts made up to 31 January 2016
21 Jul 2016 AD01 Registered office address changed from The Business Centre Cardiff Road Barry CF63 2AW to 112 Walter Road Swansea SA1 5QQ on 21 July 2016
21 May 2016 DISS40 Compulsory strike-off action has been discontinued
20 May 2016 SH01 Statement of capital following an allotment of shares on 22 December 2015
  • GBP 4