Advanced company searchLink opens in new window

BARFAIR LIMITED

Company number 03552508

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)
17 Apr 2024 CS01 Confirmation statement made on 16 April 2024 with no updates
12 Oct 2023 AA Accounts for a dormant company made up to 31 December 2022
12 May 2023 CS01 Confirmation statement made on 1 May 2023 with no updates
15 Dec 2022 CH01 Director's details changed for Mr Robert Pieter Blok on 6 December 2022
15 Dec 2022 CH01 Director's details changed for Mr Ian Philip Woods on 6 December 2022
15 Dec 2022 CH01 Director's details changed for Mr Ashik Pethraj Lakha Shah on 6 December 2022
15 Dec 2022 PSC05 Change of details for Virgin Holdings Limited as a person with significant control on 6 December 2022
06 Dec 2022 AD01 Registered office address changed from The Battleship Building 179 Harrow Road London W2 6NB to 66 Porchester Road London W2 6ET on 6 December 2022
29 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
04 May 2022 CS01 Confirmation statement made on 1 May 2022 with no updates
09 Feb 2022 AP01 Appointment of Mr Ashik Pethraj Lakha Shah as a director on 4 February 2022
28 Jan 2022 TM01 Termination of appointment of Amy Elizabeth Stirling as a director on 27 January 2022
03 Dec 2021 AA Full accounts made up to 31 December 2020
10 May 2021 CS01 Confirmation statement made on 1 May 2021 with no updates
06 Jan 2021 AA Full accounts made up to 31 December 2019
05 May 2020 CS01 Confirmation statement made on 1 May 2020 with no updates
06 Apr 2020 TM02 Termination of appointment of Barry Alexander Ralph Gerrard as a secretary on 31 March 2020
03 Oct 2019 AA Full accounts made up to 31 December 2018
01 May 2019 CS01 Confirmation statement made on 1 May 2019 with updates
15 Feb 2019 PSC02 Notification of Virgin Holdings Limited as a person with significant control on 8 February 2019
15 Feb 2019 PSC07 Cessation of Bluebottle Uk Limited as a person with significant control on 8 February 2019
08 Feb 2019 SH20 Statement by Directors
08 Feb 2019 SH19 Statement of capital on 8 February 2019
  • GBP 1.00
08 Feb 2019 CAP-SS Solvency Statement dated 07/02/19
08 Feb 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of the share premium account 07/02/2019
  • RES06 ‐ Resolution of reduction in issued share capital