Advanced company searchLink opens in new window

BARRACUDA SEARCH LIMITED

Company number 05089541

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)
24 May 2023 AA Total exemption full accounts made up to 30 September 2022
11 May 2023 CS01 Confirmation statement made on 8 May 2023 with no updates
09 May 2022 CS01 Confirmation statement made on 8 May 2022 with updates
05 May 2022 AA Total exemption full accounts made up to 30 September 2021
02 Nov 2021 AP01 Appointment of Mrs Tania Clare Linger as a director on 1 November 2021
01 Nov 2021 AD01 Registered office address changed from 33 st. James's Square London SW1Y 4JS England to Nova North 11, Bressenden Place London SW1E 5BY on 1 November 2021
22 Oct 2021 AD01 Registered office address changed from 2nd Floor 14-16 Great Pulteney Street London W1F 9nd England to 33 st. James's Square London SW1Y 4JS on 22 October 2021
21 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
11 May 2021 CS01 Confirmation statement made on 8 May 2021 with no updates
08 Jul 2020 AA Total exemption full accounts made up to 30 September 2019
12 May 2020 CS01 Confirmation statement made on 8 May 2020 with no updates
21 May 2019 CS01 Confirmation statement made on 8 May 2019 with updates
12 Apr 2019 AA Total exemption full accounts made up to 30 September 2018
20 Feb 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Feb 2019 PSC04 Change of details for Mr Trevor Justin Linger as a person with significant control on 1 August 2017
19 Feb 2019 PSC01 Notification of Tania Clare Linger as a person with significant control on 13 September 2018
19 Feb 2019 SH08 Change of share class name or designation
19 Feb 2019 SH10 Particulars of variation of rights attached to shares
31 Oct 2018 PSC07 Cessation of Peter John Jones as a person with significant control on 14 September 2018
31 Oct 2018 TM01 Termination of appointment of Peter John Jones as a director on 14 September 2018
31 Oct 2018 TM02 Termination of appointment of Peter John Jones as a secretary on 14 September 2018
24 Oct 2018 SH06 Cancellation of shares. Statement of capital on 13 September 2018
  • GBP 100.00
24 Oct 2018 SH03 Purchase of own shares.
23 Oct 2018 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
31 May 2018 CS01 Confirmation statement made on 8 May 2018 with no updates