- 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) |
---|---|---|---|
24 May 2018 | AA | Accounts for a small company made up to 30 June 2017 | |
08 May 2018 | AD01 | Registered office address changed from The Priory Stomp Road Burnham Buckinghamshire SL1 7LW United Kingdom to 28 King Stable Street Eton Windsor Buckinghamshire SL4 6AB on 8 May 2018 | |
04 May 2018 | CS01 | Confirmation statement made on 24 April 2018 with no updates | |
01 Mar 2018 | TM01 | Termination of appointment of Antonie Hendrik Jacobus Wiese as a director on 22 February 2018 | |
21 Feb 2018 | TM01 | Termination of appointment of Trevor Dietz as a director on 25 January 2018 | |
05 May 2017 | CS01 | Confirmation statement made on 24 April 2017 with updates | |
04 May 2017 | CH03 | Secretary's details changed for Mr Marios Constandinos Psyllides on 3 May 2017 | |
03 May 2017 | CH01 | Director's details changed for Mr Felice Loreto Ciniglio on 3 May 2017 | |
07 Apr 2017 | AA | Accounts for a small company made up to 30 June 2016 | |
07 Sep 2016 | AD01 | Registered office address changed from Churchill House 1 London Road Slough Berkshire SL3 7FJ to The Priory Stomp Road Burnham Buckinghamshire SL1 7LW on 7 September 2016 | |
05 Sep 2016 | CH01 | Director's details changed | |
04 Aug 2016 | CH01 | Director's details changed for Philip Ciniglio on 4 August 2016 | |
26 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 24 April 2014
|
|
18 May 2016 | TM01 | Termination of appointment of Brian Robert Hall as a director on 18 May 2016 | |
05 May 2016 | AR01 |
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
|
|
15 Apr 2016 | AA | Accounts for a small company made up to 30 June 2015 | |
07 Oct 2015 | TM01 | Termination of appointment of Simon Charles Barker as a director on 6 October 2015 | |
17 Sep 2015 | AP01 | Appointment of Philip Ciniglio as a director on 17 September 2015 | |
09 Sep 2015 | AP03 | Appointment of Mr Marios Constandinos Psyllides as a secretary on 8 September 2015 | |
08 Jun 2015 | AR01 |
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-06-08
|
|
08 Jun 2015 | CH01 | Director's details changed for Mr Simon Charles Barker on 15 May 2015 | |
22 Dec 2014 | AA01 | Current accounting period extended from 30 April 2015 to 30 June 2015 | |
22 Sep 2014 | AP01 | Appointment of Trevor Dietz as a director on 2 September 2014 | |
22 Sep 2014 | AP01 | Appointment of Brian Robert Hall as a director on 2 September 2014 | |
18 Sep 2014 | AD01 | Registered office address changed from 25 Moorgate London EC2R 6AY England to Churchill House 1 London Road Slough Berkshire SL3 7FJ on 18 September 2014 |