Advanced company searchLink opens in new window

BARMAR FINANCE LIMITED

Company number 09577068

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)
13 Mar 2024 MR04 Satisfaction of charge 095770680001 in full
27 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
03 Oct 2023 TM01 Termination of appointment of Manoj Kumar Badale as a director on 18 September 2023
03 Oct 2023 TM01 Termination of appointment of Patrick Thomas Abbotts as a director on 18 September 2023
03 Oct 2023 AP01 Appointment of Ms Melanie Marie Szalkiewicz as a director on 18 September 2023
30 Jun 2023 TM01 Termination of appointment of David Robert Devlin as a director on 30 June 2023
08 Jun 2023 AP01 Appointment of Mr Patrick Thomas Abbotts as a director on 5 June 2023
22 May 2023 CS01 Confirmation statement made on 6 May 2023 with updates
11 May 2023 CH01 Director's details changed for Mr Manoj Kumar Bithal on 11 May 2023
11 May 2023 CH01 Director's details changed for Mr Charles Stuart Mindenhall on 11 May 2023
11 May 2023 CH01 Director's details changed for Mr Manoj Kumar Badale on 6 May 2023
03 Apr 2023 AA Total exemption full accounts made up to 31 March 2022
01 Nov 2022 CERTNM Company name changed accelerate digital LIMITED\certificate issued on 01/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-20
10 Jun 2022 MR01 Registration of charge 095770680001, created on 24 May 2022
26 May 2022 CS01 Confirmation statement made on 6 May 2022 with updates
30 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
17 Mar 2022 PSC02 Notification of Barmar Holdings Limited as a person with significant control on 10 March 2022
16 Mar 2022 PSC09 Withdrawal of a person with significant control statement on 16 March 2022
16 Mar 2022 AP01 Appointment of Mr David Robert Devlin as a director on 15 March 2022
28 Jun 2021 CS01 Confirmation statement made on 6 May 2021 with no updates
30 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
14 Oct 2020 AD01 Registered office address changed from 1 Hammersmith Broadway London W6 9DL United Kingdom to Scale Space 58 Wood Lane London W12 7RZ on 14 October 2020
04 Jun 2020 CS01 Confirmation statement made on 6 May 2020 with no updates
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
23 May 2019 CS01 Confirmation statement made on 6 May 2019 with updates