Advanced company searchLink opens in new window

BARFLY CAMDEN LIMITED

Company number 09809672

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)
01 Aug 2023 AA Audit exemption subsidiary accounts made up to 31 December 2021
01 Aug 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
30 Jun 2023 AA Accounts for a dormant company made up to 30 June 2022
29 Jun 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
29 Jun 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
23 May 2023 DISS40 Compulsory strike-off action has been discontinued
21 May 2023 CS01 Confirmation statement made on 17 May 2023 with no updates
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
08 Aug 2022 AA01 Previous accounting period shortened from 31 December 2022 to 30 June 2022
26 May 2022 PSC05 Change of details for Teg Venues Uk Limited as a person with significant control on 24 May 2022
26 May 2022 CS01 Confirmation statement made on 17 May 2022 with updates
13 May 2022 AD01 Registered office address changed from 124 Cheltenham Road Bristol BS6 5RW England to Spectrum Bond Street Level 2 Bristol BS1 3LG on 13 May 2022
16 Jun 2021 PSC07 Cessation of Rizwan Khaleel Shaikh as a person with significant control on 8 June 2021
10 Jun 2021 AD01 Registered office address changed from Bcl House 2 Pavilion Business Park Royds Hall Road Leeds West Yorkshire LS12 6AJ England to 124 Cheltenham Road Bristol BS6 5RW on 10 June 2021
10 Jun 2021 PSC07 Cessation of Steven Ian Ball as a person with significant control on 8 June 2021
10 Jun 2021 PSC02 Notification of Teg Venues Uk Limited as a person with significant control on 8 June 2021
10 Jun 2021 TM01 Termination of appointment of Rizwan Khaleel Shaikh as a director on 8 June 2021
10 Jun 2021 TM01 Termination of appointment of Jonathan David Cotterill as a director on 8 June 2021
10 Jun 2021 AP01 Appointment of Sandra Rouse as a director on 8 June 2021
10 Jun 2021 TM01 Termination of appointment of Steven Ian Ball as a director on 8 June 2021
10 Jun 2021 AP01 Appointment of Geoffrey Paul Jones as a director on 8 June 2021
10 Jun 2021 MR04 Satisfaction of charge 098096720003 in full
18 May 2021 CS01 Confirmation statement made on 17 May 2021 with no updates
04 May 2021 AA Total exemption full accounts made up to 31 December 2020
27 Aug 2020 AA Total exemption full accounts made up to 31 December 2019