- Company Overview for EBADGES LIMITED (12307151)
- Filing history for EBADGES LIMITED (12307151)
- People for EBADGES LIMITED (12307151)
- More for EBADGES LIMITED (12307151)
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) |
---|---|---|---|
19 Dec 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
19 Nov 2024 | CS01 | Confirmation statement made on 10 November 2024 with updates | |
30 Nov 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
14 Nov 2023 | CS01 | Confirmation statement made on 10 November 2023 with updates | |
21 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
16 Feb 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Feb 2023 | PSC04 | Change of details for Mr Andrew Marcus Graham Vear as a person with significant control on 9 January 2023 | |
15 Feb 2023 | CH01 | Director's details changed for Mrs Philippa Anne Vear on 9 January 2023 | |
15 Feb 2023 | CH01 | Director's details changed for Mr Andrew Marcus Graham Vear on 9 January 2023 | |
15 Feb 2023 | AD01 | Registered office address changed from 81 Castle Street Saffron Walden CB10 1BQ England to 4 Office Village Forder Way, Cygnet Park Hampton Peterborough Cambridgeshire PE7 8GX on 15 February 2023 | |
15 Feb 2023 | CS01 | Confirmation statement made on 10 November 2022 with updates | |
31 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
11 Nov 2021 | CS01 | Confirmation statement made on 10 November 2021 with no updates | |
18 Nov 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
16 Nov 2020 | CS01 | Confirmation statement made on 10 November 2020 with updates | |
06 Jul 2020 | AD01 | Registered office address changed from 69 Main Road Collyweston Stamford PE9 3PQ England to 81 Castle Street Saffron Walden CB10 1BQ on 6 July 2020 | |
19 Nov 2019 | PSC04 | Change of details for Mr Andrew Marcus Graham Vear as a person with significant control on 19 November 2019 | |
19 Nov 2019 | CH01 | Director's details changed for Mrs Philippa Anne Vear on 19 November 2019 | |
19 Nov 2019 | AD01 | Registered office address changed from 20 Bentley Street Stamford Lincolnshire PE9 1EU United Kingdom to 69 Main Road Collyweston Stamford PE9 3PQ on 19 November 2019 | |
19 Nov 2019 | CH01 | Director's details changed for Mr Andrew Marcus Graham Vear on 19 November 2019 | |
19 Nov 2019 | AA01 | Current accounting period shortened from 30 November 2020 to 31 March 2020 | |
11 Nov 2019 | NEWINC |
Incorporation
Statement of capital on 2019-11-11
|