Advanced company searchLink opens in new window

BADGER-GON LIMITED

Company number 11431686

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)
20 Dec 2024 AA Total exemption full accounts made up to 31 July 2024
25 Jun 2024 CS01 Confirmation statement made on 24 June 2024 with no updates
14 Feb 2024 AD01 Registered office address changed from St Christopher House Ridge Road Letchworth Garden City Hertfordshire SG6 1PT United Kingdom to St Christophers House 126 Ridge Road Letchworth Garden City Hertfordshire SG6 1PT on 14 February 2024
21 Dec 2023 AA Total exemption full accounts made up to 31 July 2023
13 Oct 2023 PSC04 Change of details for Mr Terence Anthony Woods as a person with significant control on 13 October 2023
13 Oct 2023 PSC04 Change of details for Mr Graham Le Blond as a person with significant control on 13 October 2023
12 Jul 2023 CS01 Confirmation statement made on 24 June 2023 with no updates
23 Jun 2023 AD01 Registered office address changed from St Christophers House Ridge Road Letchworth Garden City SG6 1PT England to St Christopher House Ridge Road Letchworth Garden City Hertfordshire SG6 1PT on 23 June 2023
13 Dec 2022 AA Total exemption full accounts made up to 31 July 2022
27 Jun 2022 CS01 Confirmation statement made on 24 June 2022 with no updates
20 Dec 2021 AA Total exemption full accounts made up to 31 July 2021
29 Jun 2021 CS01 Confirmation statement made on 24 June 2021 with no updates
08 Jan 2021 AA Total exemption full accounts made up to 31 July 2020
24 Nov 2020 TM01 Termination of appointment of Terence Anthony Woods as a director on 24 November 2020
29 Jun 2020 CS01 Confirmation statement made on 24 June 2020 with no updates
18 Nov 2019 AA Total exemption full accounts made up to 31 July 2019
19 Sep 2019 AA01 Previous accounting period extended from 30 June 2019 to 31 July 2019
24 Jul 2019 PSC04 Change of details for Mr Terence Anthony Woods as a person with significant control on 24 July 2018
24 Jul 2019 CS01 Confirmation statement made on 24 June 2019 with updates
24 Jul 2019 AD01 Registered office address changed from 41 Northumberland Avenue London E12 5HD United Kingdom to St Christophers House Ridge Road Letchworth Garden City SG6 1PT on 24 July 2019
24 Jul 2019 PSC01 Notification of Terence Anthony Woods as a person with significant control on 24 July 2018
23 Jul 2019 AP01 Appointment of Mr Terence Anthony Woods as a director on 24 July 2018
19 Jul 2019 TM02 Termination of appointment of Lisa Ann Le Blond as a secretary on 1 June 2019
25 Jun 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-06-25
  • GBP 100