Advanced company searchLink opens in new window

BARRICANE CONSULTANCY SERVICES LIMITED

Company number 08276392

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)
17 Nov 2023 PSC04 Change of details for Mr Stephen Geoffrey Batterbury as a person with significant control on 22 April 2022
16 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with updates
16 Nov 2023 PSC01 Notification of Stephen Geoffrey Batterbury as a person with significant control on 22 April 2022
16 Nov 2023 PSC04 Change of details for Mrs Sarah Louise Batterbury as a person with significant control on 21 April 2022
15 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
08 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with updates
24 May 2022 AA Total exemption full accounts made up to 30 November 2021
21 Apr 2022 SH02 Sub-division of shares on 1 January 2022
21 Apr 2022 SH08 Change of share class name or designation
01 Feb 2022 CH01 Director's details changed for Mr Stephen Geoffrey Batterbury on 1 January 2022
01 Feb 2022 AP01 Appointment of Mr Stephen Geoffrey Batterbury as a director on 1 January 2022
11 Jan 2022 CERTNM Company name changed sm legal consultancy LIMITED\certificate issued on 11/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-01
01 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with updates
27 Apr 2021 AA Total exemption full accounts made up to 30 November 2020
02 Nov 2020 CS01 Confirmation statement made on 1 November 2020 with updates
19 Mar 2020 AA Total exemption full accounts made up to 30 November 2019
05 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with updates
02 Sep 2019 CH01 Director's details changed for Mrs Sarah Louise Batterbury on 27 August 2019
23 Aug 2019 AD01 Registered office address changed from Sandgate Barnett Lane Wonersh Surrey GU5 0SA to 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ on 23 August 2019
22 Aug 2019 PSC04 Change of details for Mrs Sarah Louise Batterbury as a person with significant control on 9 August 2019
22 Aug 2019 CH01 Director's details changed for Mrs Sarah Louise Batterbury on 9 August 2019
22 Aug 2019 PSC04 Change of details for Mrs Sarah Louise Batterbury as a person with significant control on 6 August 2019
14 Feb 2019 AA Total exemption full accounts made up to 30 November 2018
06 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with updates
26 Feb 2018 AA Total exemption full accounts made up to 30 November 2017