- Company Overview for BADGER-GON LIMITED (11431686)
- Filing history for BADGER-GON LIMITED (11431686)
- People for BADGER-GON LIMITED (11431686)
- More for BADGER-GON LIMITED (11431686)
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
Statement of capital on 2018-06-25
|