Advanced company searchLink opens in new window

BARINGA LTD

Company number 06760127

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)
25 Nov 2014 MR01 Registration of charge 067601270006, created on 11 November 2014
08 Oct 2014 MR01 Registration of charge 067601270005, created on 7 October 2014
19 Feb 2014 MR01 Registration of charge 067601270004
21 Jan 2014 AR01 Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
21 Jan 2014 AD01 Registered office address changed from Epworth House 25 City Road London EC1Y 1AR on 21 January 2014
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
29 Nov 2013 MR01 Registration of charge 067601270003
23 Aug 2013 AA01 Previous accounting period extended from 30 November 2012 to 31 March 2013
10 Dec 2012 AR01 Annual return made up to 27 November 2012 with full list of shareholders
08 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 1
08 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 2
30 Nov 2012 AD01 Registered office address changed from 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS Uk on 30 November 2012
19 Sep 2012 CERTNM Company name changed australian migration services LIMITED\certificate issued on 19/09/12
  • RES15 ‐ Change company name resolution on 2012-09-19
  • NM01 ‐ Change of name by resolution
30 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
13 Dec 2011 AR01 Annual return made up to 27 November 2011 with full list of shareholders
23 Jun 2011 AA Total exemption small company accounts made up to 30 November 2010
01 Dec 2010 AR01 Annual return made up to 27 November 2010 with full list of shareholders
21 Jun 2010 AA Total exemption small company accounts made up to 30 November 2009
03 Dec 2009 AR01 Annual return made up to 27 November 2009 with full list of shareholders
03 Dec 2009 CH01 Director's details changed for Lucy Penelope Fisher on 1 October 2009
28 Nov 2008 288b Appointment terminated secretary rwl registrars LIMITED
27 Nov 2008 NEWINC Incorporation