Advanced company searchLink opens in new window

BARTERCARD OPERATIONS UK LTD

Company number 09009873

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)
24 May 2018 AA Accounts for a small company made up to 30 June 2017
08 May 2018 AD01 Registered office address changed from The Priory Stomp Road Burnham Buckinghamshire SL1 7LW United Kingdom to 28 King Stable Street Eton Windsor Buckinghamshire SL4 6AB on 8 May 2018
04 May 2018 CS01 Confirmation statement made on 24 April 2018 with no updates
01 Mar 2018 TM01 Termination of appointment of Antonie Hendrik Jacobus Wiese as a director on 22 February 2018
21 Feb 2018 TM01 Termination of appointment of Trevor Dietz as a director on 25 January 2018
05 May 2017 CS01 Confirmation statement made on 24 April 2017 with updates
04 May 2017 CH03 Secretary's details changed for Mr Marios Constandinos Psyllides on 3 May 2017
03 May 2017 CH01 Director's details changed for Mr Felice Loreto Ciniglio on 3 May 2017
07 Apr 2017 AA Accounts for a small company made up to 30 June 2016
07 Sep 2016 AD01 Registered office address changed from Churchill House 1 London Road Slough Berkshire SL3 7FJ to The Priory Stomp Road Burnham Buckinghamshire SL1 7LW on 7 September 2016
05 Sep 2016 CH01 Director's details changed
04 Aug 2016 CH01 Director's details changed for Philip Ciniglio on 4 August 2016
26 Jul 2016 SH01 Statement of capital following an allotment of shares on 24 April 2014
  • AUD 12
18 May 2016 TM01 Termination of appointment of Brian Robert Hall as a director on 18 May 2016
05 May 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
15 Apr 2016 AA Accounts for a small company made up to 30 June 2015
07 Oct 2015 TM01 Termination of appointment of Simon Charles Barker as a director on 6 October 2015
17 Sep 2015 AP01 Appointment of Philip Ciniglio as a director on 17 September 2015
09 Sep 2015 AP03 Appointment of Mr Marios Constandinos Psyllides as a secretary on 8 September 2015
08 Jun 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • AUD 12
08 Jun 2015 CH01 Director's details changed for Mr Simon Charles Barker on 15 May 2015
22 Dec 2014 AA01 Current accounting period extended from 30 April 2015 to 30 June 2015
22 Sep 2014 AP01 Appointment of Trevor Dietz as a director on 2 September 2014
22 Sep 2014 AP01 Appointment of Brian Robert Hall as a director on 2 September 2014
18 Sep 2014 AD01 Registered office address changed from 25 Moorgate London EC2R 6AY England to Churchill House 1 London Road Slough Berkshire SL3 7FJ on 18 September 2014