BLACKBADGER LIMITED

06486223
1 MORESBY WALK HEATH ROAD ESTATE LONDON SW8 3AU

Documents

Documents
Date Category Description Pages
09 May 2024 accounts Annual Accounts 8 Buy now
30 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2022 accounts Annual Accounts 8 Buy now
31 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2021 accounts Annual Accounts 8 Buy now
29 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2020 accounts Annual Accounts 8 Buy now
02 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2019 accounts Annual Accounts 8 Buy now
13 Jun 2019 accounts Annual Accounts 8 Buy now
27 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2017 accounts Annual Accounts 3 Buy now
10 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Dec 2016 accounts Annual Accounts 4 Buy now
23 Feb 2016 annual-return Annual Return 3 Buy now
12 Jan 2016 accounts Annual Accounts 4 Buy now
17 Feb 2015 annual-return Annual Return 3 Buy now
26 Nov 2014 accounts Annual Accounts 4 Buy now
26 Mar 2014 annual-return Annual Return 3 Buy now
02 Jan 2014 accounts Annual Accounts 4 Buy now
27 Mar 2013 annual-return Annual Return 3 Buy now
27 Mar 2013 officers Termination of appointment of secretary (Garbetts Nominees Limited) 1 Buy now
07 Jan 2013 accounts Annual Accounts 4 Buy now
16 Apr 2012 annual-return Annual Return 4 Buy now
08 Feb 2012 accounts Annual Accounts 4 Buy now
21 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Jul 2011 accounts Annual Accounts 3 Buy now
30 Apr 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
27 Apr 2011 annual-return Annual Return 4 Buy now
12 Apr 2011 gazette Gazette Notice Compulsary 1 Buy now
16 Mar 2010 annual-return Annual Return 4 Buy now
16 Mar 2010 officers Change of particulars for director (Aaron Oldfield) 2 Buy now
16 Mar 2010 officers Change of particulars for corporate secretary (Garbetts Nominees Limited) 2 Buy now
30 Jan 2010 accounts Annual Accounts 4 Buy now
27 Feb 2009 annual-return Return made up to 28/01/09; full list of members 3 Buy now
10 Apr 2008 accounts Annual Accounts 1 Buy now
10 Apr 2008 accounts Accounting reference date shortened from 31/01/2009 to 31/03/2008 1 Buy now
03 Apr 2008 change-of-name Certificate Change Of Name Company 2 Buy now
01 Apr 2008 officers Director appointed aaron oldfield 1 Buy now
01 Apr 2008 capital Ad 01/04/08-01/04/08\gbp si 100@1=100\gbp ic 1/101\ 2 Buy now
01 Apr 2008 officers Appointment terminated director garbetts consulting LIMITED 1 Buy now
28 Jan 2008 incorporation Incorporation Company 13 Buy now