Advanced company searchLink opens in new window

BABAGANOOSH LTD

Company number 10016393

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)
10 Jun 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
02 May 2023 GAZ1 First Gazette notice for compulsory strike-off
03 Mar 2023 CS01 Confirmation statement made on 18 February 2023 with no updates
16 Dec 2022 PSC04 Change of details for Mr Daniel Jefferys as a person with significant control on 24 November 2022
16 Dec 2022 CH01 Director's details changed for Mr Daniel William Jefferys on 24 November 2022
18 Feb 2022 CS01 Confirmation statement made on 18 February 2022 with updates
30 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
28 Feb 2021 AA Total exemption full accounts made up to 29 February 2020
26 Feb 2021 CH01 Director's details changed for Mr Daniel Jefferys on 25 February 2021
26 Feb 2021 PSC04 Change of details for Mr Daniel Jefferys as a person with significant control on 25 February 2021
26 Feb 2021 CS01 Confirmation statement made on 18 February 2021 with updates
07 May 2020 CS01 Confirmation statement made on 18 February 2020 with no updates
17 Mar 2020 TM02 Termination of appointment of Alex Chesterton as a secretary on 7 January 2020
30 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
12 Mar 2019 CS01 Confirmation statement made on 18 February 2019 with no updates
29 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
27 Mar 2018 AP03 Appointment of Alex Chesterton as a secretary on 10 March 2018
07 Mar 2018 CS01 Confirmation statement made on 18 February 2018 with updates
04 Jan 2018 AA Accounts for a dormant company made up to 28 February 2017
16 Mar 2017 CS01 Confirmation statement made on 18 February 2017 with updates
23 Jan 2017 CH01 Director's details changed for Mr Daniel Jefferys on 23 January 2017
25 Jul 2016 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 113-116 Bute Street Cardiff Bay Cardiff South Glamorgan CF10 5EQ on 25 July 2016
17 Jun 2016 TM01 Termination of appointment of Elliot Mitchell as a director on 1 June 2016
19 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-19
  • GBP 100