Advanced company searchLink opens in new window

BARNABAS AID LIMITED

Company number 04029536

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)
30 Apr 2024 MA Memorandum and Articles of Association
29 Aug 2023 AA Accounts for a small company made up to 31 August 2022
22 Aug 2023 CS01 Confirmation statement made on 7 July 2023 with no updates
22 Aug 2023 AP01 Appointment of Mr Stuart Hook as a director on 23 May 2023
22 Aug 2023 AP01 Appointment of Mr Noel Raymond Frost as a director on 23 May 2023
22 Aug 2023 TM01 Termination of appointment of Rosemary Anne Sookhdeo as a director on 23 May 2023
22 Aug 2023 TM01 Termination of appointment of Caroline Julia Chenevix Kerslake as a director on 23 May 2023
20 Jan 2023 TM01 Termination of appointment of Hendrik Storm as a director on 10 January 2023
08 Dec 2022 CERTNM Company name changed barnabas fund\certificate issued on 08/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-26
07 Dec 2022 AP03 Appointment of Mr Noel Raymond Frost as a secretary on 1 September 2022
07 Dec 2022 TM02 Termination of appointment of David Dean as a secretary on 1 September 2022
06 Dec 2022 AD01 Registered office address changed from The Old Rectory River Street Pewsey Wiltshire SN9 5DB England to Unit 23 Kembrey Park Ash Industrial Estate Swindon SN2 8UY on 6 December 2022
08 Aug 2022 CS01 Confirmation statement made on 7 July 2022 with no updates
08 Jun 2022 AA Accounts for a small company made up to 31 August 2021
25 Mar 2022 AP01 Appointment of Mr Hendrik Storm as a director on 14 February 2022
24 Mar 2022 AP01 Appointment of Doctor Dhinakaran Robert Jaba Prasad Phillips as a director on 14 February 2022
23 Mar 2022 TM01 Termination of appointment of Albrecht Bernhard Hauser as a director on 26 January 2021
25 Jan 2022 TM01 Termination of appointment of Paul Mursalin as a director on 18 October 2021
23 Aug 2021 CS01 Confirmation statement made on 7 July 2021 with no updates
23 Aug 2021 TM01 Termination of appointment of Hendrik Willem Storm as a director on 21 August 2021
24 Jun 2021 AP01 Appointment of Mr Hendrik Willem Storm as a director on 13 June 2021
08 Jun 2021 AA Accounts for a small company made up to 31 August 2020
21 Oct 2020 AD01 Registered office address changed from 34 Victoria Avenue Harrogate HG1 5PR United Kingdom to The Old Rectory River Street Pewsey Wiltshire SN9 5DB on 21 October 2020
07 Jul 2020 CS01 Confirmation statement made on 7 July 2020 with no updates
02 Jun 2020 AA Accounts for a small company made up to 31 August 2019