Advanced company searchLink opens in new window

BARCELONETA LIMITED

Company number 09299872

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)
29 Nov 2023 CS01 Confirmation statement made on 24 November 2023 with updates
30 Oct 2023 CS01 Confirmation statement made on 30 October 2023 with updates
30 Oct 2023 PSC07 Cessation of Geoff Roy as a person with significant control on 27 October 2023
14 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
25 Nov 2022 CS01 Confirmation statement made on 24 November 2022 with updates
30 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
24 Nov 2021 CS01 Confirmation statement made on 24 November 2021 with updates
29 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
24 Nov 2020 CS01 Confirmation statement made on 24 November 2020 with updates
22 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
27 Nov 2019 CS01 Confirmation statement made on 24 November 2019 with updates
21 Nov 2019 PSC04 Change of details for Mrs Lucy Emma Roy as a person with significant control on 5 September 2019
21 Nov 2019 CH01 Director's details changed for Mrs Lucy Emma Roy on 5 September 2019
06 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
26 Nov 2018 CS01 Confirmation statement made on 24 November 2018 with no updates
30 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
18 Jan 2018 AD01 Registered office address changed from 8 Kings Parade Kings Road Fleet Hampshi GU51 3AB England to Gateway House 8 Kings Parade Kings Road Fleet Hampshire GU51 3AB on 18 January 2018
17 Jan 2018 PSC01 Notification of Geoff Roy as a person with significant control on 6 April 2016
17 Jan 2018 PSC01 Notification of Lucy Emma Roy as a person with significant control on 6 April 2016
17 Jan 2018 SH01 Statement of capital following an allotment of shares on 1 January 2016
  • GBP 2
17 Jan 2018 CS01 Confirmation statement made on 24 November 2017 with no updates
30 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
28 Sep 2017 AD01 Registered office address changed from 66 Pondtail Road Fleet Hampshire GU51 3JG to 8 Kings Parade Kings Road Fleet Hampshi GU51 3AB on 28 September 2017
16 Dec 2016 AP01 Appointment of Mrs Lucy Emma Roy as a director on 1 January 2016
24 Nov 2016 CS01 Confirmation statement made on 24 November 2016 with no updates