- Company Overview for BARTERCARD OPERATIONS UK LTD (09009873)
- Filing history for BARTERCARD OPERATIONS UK LTD (09009873)
- People for BARTERCARD OPERATIONS UK LTD (09009873)
- More for BARTERCARD OPERATIONS UK LTD (09009873)
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) |
---|---|---|---|
04 Jun 2024 | CS01 | Confirmation statement made on 24 April 2024 with no updates | |
27 Mar 2024 | AA | Unaudited abridged accounts made up to 30 June 2023 | |
13 Mar 2024 | AD01 | Registered office address changed from Nettl House Unit 21 Thurston Road Northallerton DL6 2NJ England to Unit 21 Omega Business Village Thurston Road Northallerton DL6 2NJ on 13 March 2024 | |
15 May 2023 | AA | Unaudited abridged accounts made up to 30 June 2022 | |
10 May 2023 | CS01 | Confirmation statement made on 24 April 2023 with no updates | |
31 May 2022 | CS01 | Confirmation statement made on 24 April 2022 with no updates | |
12 Apr 2022 | AA | Unaudited abridged accounts made up to 30 June 2021 | |
17 Jun 2021 | PSC01 | Notification of Marios Constandinos Psyllides as a person with significant control on 1 January 2019 | |
17 Jun 2021 | CS01 | Confirmation statement made on 24 April 2021 with no updates | |
13 Apr 2021 | AA | Unaudited abridged accounts made up to 30 June 2020 | |
27 Apr 2020 | CS01 | Confirmation statement made on 24 April 2020 with updates | |
23 Mar 2020 | AA | Unaudited abridged accounts made up to 30 June 2019 | |
17 Dec 2019 | TM01 | Termination of appointment of Gregory James Harrand as a director on 17 December 2019 | |
18 Oct 2019 | PSC01 | Notification of Chris Kirby as a person with significant control on 17 September 2019 | |
18 Oct 2019 | PSC07 | Cessation of Gregory James Harrand as a person with significant control on 17 October 2019 | |
16 Oct 2019 | AP01 | Appointment of Mr Marios Constandinos Psyllides as a director on 16 October 2019 | |
16 Oct 2019 | AD01 | Registered office address changed from Autumn Barn Fleet Bank Barns Tollerton Yorkshire YO61 1RA United Kingdom to Nettl House Unit 21 Thurston Road Northallerton DL6 2NJ on 16 October 2019 | |
07 May 2019 | CS01 | Confirmation statement made on 24 April 2019 with updates | |
12 Mar 2019 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
12 Jan 2019 | PSC01 | Notification of Gregory Harrand as a person with significant control on 1 January 2019 | |
12 Jan 2019 | PSC07 | Cessation of Bartercard Group Pty Limited as a person with significant control on 31 December 2018 | |
02 Jan 2019 | AD01 | Registered office address changed from 28 King Stable Street Eton Windsor Buckinghamshire SL4 6AB United Kingdom to Autumn Barn Fleet Bank Barns Tollerton Yorkshire YO61 1RA on 2 January 2019 | |
02 Jan 2019 | AP01 | Appointment of Chris Kirby as a director on 1 January 2019 | |
02 Jan 2019 | AP01 | Appointment of Mr Gregory James Harrand as a director on 1 January 2019 | |
02 Jan 2019 | TM01 | Termination of appointment of Felice Loreto Ciniglio as a director on 31 December 2018 |