Advanced company searchLink opens in new window

BAR BLANC LTD

Company number 10287189

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 Apr 2024 AA Micro company accounts made up to 31 July 2023
30 May 2023 CS01 Confirmation statement made on 28 May 2023 with no updates
25 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
17 Nov 2022 TM01 Termination of appointment of Tripta Puri as a director on 17 November 2022
28 May 2022 CS01 Confirmation statement made on 28 May 2022 with no updates
16 Mar 2022 AA Unaudited abridged accounts made up to 31 July 2021
28 May 2021 CS01 Confirmation statement made on 28 May 2021 with no updates
27 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
12 Oct 2020 PSC01 Notification of Tripta Puri as a person with significant control on 12 October 2020
28 May 2020 CS01 Confirmation statement made on 28 May 2020 with no updates
25 Apr 2020 AA Unaudited abridged accounts made up to 31 July 2019
11 Jun 2019 CS01 Confirmation statement made on 11 June 2019 with no updates
03 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
23 Jul 2018 TM01 Termination of appointment of Subhash Chander Puri as a director on 20 July 2018
25 Jun 2018 CS01 Confirmation statement made on 25 June 2018 with no updates
06 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
17 Aug 2017 CS01 Confirmation statement made on 19 July 2017 with no updates
06 Jul 2017 AP01 Appointment of Miss Amica Puri as a director on 6 July 2017
04 Jul 2017 AP01 Appointment of Mrs Tripta Puri as a director on 3 July 2017
20 May 2017 AD01 Registered office address changed from Whites Hotal 38/42 Osborne Road Newcastle upon Tyne NE2 2AL England to Whites Hotel Osborne Road Newcastle upon Tyne NE2 2AL on 20 May 2017
19 May 2017 AD01 Registered office address changed from 1 Jesmond Business Court 217 Jesmond Road Newcastle upon Tyne NE2 1LA England to Whites Hotal 38/42 Osborne Road Newcastle upon Tyne NE2 2AL on 19 May 2017
24 Jan 2017 TM01 Termination of appointment of Amica Puri as a director on 22 January 2017
07 Dec 2016 MR01 Registration of charge 102871890001, created on 5 December 2016
30 Nov 2016 AP01 Appointment of Mr Subhash Chander Puri as a director on 30 November 2016
20 Jul 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-07-20
  • GBP 100