Advanced company searchLink opens in new window

BARKING SHOPFRONTS LIMITED

Company number 03733591

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)
28 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
31 Jul 2023 CS01 Confirmation statement made on 9 July 2023 with no updates
11 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
08 Aug 2022 CS01 Confirmation statement made on 9 July 2022 with no updates
24 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
11 Aug 2021 CS01 Confirmation statement made on 9 July 2021 with updates
11 Aug 2021 TM01 Termination of appointment of Gurvir Singh Atkar as a director on 9 July 2021
11 Aug 2021 PSC07 Cessation of Gurvir Singh Atkar as a person with significant control on 9 July 2021
18 Mar 2021 AP01 Appointment of Mr Jaskaran Singh Dhesi as a director on 9 March 2021
18 Mar 2021 AP01 Appointment of Mr Manjinder Singh Dhesi as a director on 9 March 2021
13 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
23 Jul 2020 CS01 Confirmation statement made on 9 July 2020 with no updates
24 Jan 2020 MR04 Satisfaction of charge 1 in full
24 Jan 2020 MR04 Satisfaction of charge 037335910002 in full
18 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
18 Jul 2019 CS01 Confirmation statement made on 9 July 2019 with no updates
05 Dec 2018 AD01 Registered office address changed from Unit 1, Alfreds Way Barking IG11 0TJ England to Unit 1, Barking Industrial Park Alfreds Way Barking Essex IG11 0TJ on 5 December 2018
05 Dec 2018 AD01 Registered office address changed from 41 Highwood Gardens Ilford Essex IG5 0AZ to Unit 1, Alfreds Way Barking IG11 0TJ on 5 December 2018
24 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
09 Jul 2018 CS01 Confirmation statement made on 9 July 2018 with updates
09 Jul 2018 PSC07 Cessation of Jasbir Singh Dhesi as a person with significant control on 2 July 2018
09 Jul 2018 PSC01 Notification of Jasbir Singh Dhesi as a person with significant control on 2 July 2018
09 Jul 2018 PSC01 Notification of Jasbir Singh Dhesi as a person with significant control on 2 July 2018
09 Jul 2018 SH01 Statement of capital following an allotment of shares on 2 July 2018
  • GBP 100
23 Apr 2018 CS01 Confirmation statement made on 16 March 2018 with no updates