Advanced company searchLink opens in new window

BADSHOP.DE PLC

Company number 13705114

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)
22 Jan 2025 PSC04 Change of details for Mr Tino Schimmelpfennig as a person with significant control on 21 January 2025
22 Jan 2025 CH01 Director's details changed for Mr Mario Schimmelpfennig on 21 January 2025
22 Jan 2025 PSC04 Change of details for Mr Mario Schimmelpfennig as a person with significant control on 21 January 2025
22 Jan 2025 AD01 Registered office address changed from 483 Green Lanes London N13 4BS England to Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH on 22 January 2025
16 Dec 2024 AA Full accounts made up to 31 December 2023
08 Nov 2024 CS01 Confirmation statement made on 1 November 2024 with no updates
27 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with no updates
26 Jul 2023 AA Accounts for a dormant company made up to 31 December 2022
30 May 2023 AA01 Previous accounting period extended from 31 October 2022 to 31 December 2022
25 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
24 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
20 Jan 2023 CS01 Confirmation statement made on 1 November 2022 with no updates
19 Jan 2023 AP03 Appointment of Mr Mario Schimmelpfennig as a secretary on 19 January 2023
19 Jan 2023 AD01 Registered office address changed from 64 Nile Street International House London N1 7SR England to 483 Green Lanes London N13 4BS on 19 January 2023
23 Nov 2022 TM02 Termination of appointment of Stm Corporate Secretaries Ltd as a secretary on 4 November 2022
02 Nov 2021 PSC01 Notification of Mario Schimmelpfennig as a person with significant control on 29 October 2021
02 Nov 2021 PSC01 Notification of Tino Schimmelpfennig as a person with significant control on 29 October 2021
01 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with updates
01 Nov 2021 SH01 Statement of capital following an allotment of shares on 29 October 2021
  • EUR 60,000
01 Nov 2021 AP04 Appointment of Stm Corporate Secretaries Ltd as a secretary on 29 October 2021
01 Nov 2021 AP01 Appointment of Mr Tino Schimmelpfennig as a director on 29 October 2021
01 Nov 2021 AP01 Appointment of Mr Mario Schimmelpfennig as a director on 29 October 2021
01 Nov 2021 TM01 Termination of appointment of Cfs Secretaries Limited as a director on 29 October 2021
01 Nov 2021 TM01 Termination of appointment of Bryan Thornton as a director on 29 October 2021
01 Nov 2021 TM02 Termination of appointment of Cfs Secretaries Limited as a secretary on 29 October 2021