Advanced company searchLink opens in new window

BARAKA AND NEEMA INVESTMENTS LTD

Company number 11187724

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)
12 May 2024 CS01 Confirmation statement made on 28 April 2024 with no updates
31 Dec 2023 AA Micro company accounts made up to 31 March 2023
28 Apr 2023 CS01 Confirmation statement made on 28 April 2023 with no updates
31 Dec 2022 AA Micro company accounts made up to 31 March 2022
20 May 2022 CS01 Confirmation statement made on 6 May 2022 with updates
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
26 Oct 2021 AA Micro company accounts made up to 31 March 2020
06 May 2021 CS01 Confirmation statement made on 6 May 2021 with no updates
23 Apr 2021 CS01 Confirmation statement made on 23 April 2021 with updates
23 Apr 2021 TM01 Termination of appointment of Jacqueline Mukisa as a director on 14 April 2021
23 Apr 2021 TM01 Termination of appointment of Benedette Amondi Onyango as a director on 14 April 2021
23 Apr 2021 TM01 Termination of appointment of Grace Truphena Asiachi as a director on 14 April 2021
23 Apr 2021 TM01 Termination of appointment of Geoffrey Elisha Asiachi as a director on 14 April 2021
03 May 2020 CS01 Confirmation statement made on 3 May 2020 with updates
03 May 2020 AD01 Registered office address changed from Suite E 206 Regency Court Upper Fifth Street Milton Keynes Bucks MK9 2HR England to Suite E Regency Court 206 Upper Fifth Street Milton Keynes Bucks MK9 2HR on 3 May 2020
04 Nov 2019 AA Micro company accounts made up to 31 March 2019
31 Oct 2019 CS01 Confirmation statement made on 31 October 2019 with updates
07 Oct 2019 TM01 Termination of appointment of Henry Ssemogerere Ssemakula as a director on 30 September 2019
17 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with no updates
16 Feb 2019 AP01 Appointment of Ms Benedette Amondi Onyango as a director on 16 February 2019
24 Jan 2019 AA01 Current accounting period extended from 28 February 2019 to 31 March 2019
24 Jan 2019 AD01 Registered office address changed from 46 Rhodes Place Rhodes Place Oldbrook Milton Keynes Bucks MK6 2LY United Kingdom to Suite E 206 Regency Court Upper Fifth Street Milton Keynes Bucks MK9 2HR on 24 January 2019
17 Jun 2018 AP01 Appointment of Mr Geoffrey Elisha Asiachi as a director on 12 June 2018
17 Jun 2018 AP01 Appointment of Mrs Grace Truphena Asiachi as a director on 12 June 2018
30 Mar 2018 AP01 Appointment of Mr Henry Ssemogerere Ssemakula as a director on 30 March 2018