- Company Overview for MICK BADMAN ENGINEERING LIMITED (05432722)
- Filing history for MICK BADMAN ENGINEERING LIMITED (05432722)
- People for MICK BADMAN ENGINEERING LIMITED (05432722)
- Charges for MICK BADMAN ENGINEERING LIMITED (05432722)
- More for MICK BADMAN ENGINEERING LIMITED (05432722)
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) |
---|---|---|---|
30 Oct 2023 | AA | Micro company accounts made up to 30 June 2022 | |
01 Sep 2023 | CS01 | Confirmation statement made on 18 June 2023 with no updates | |
05 Jul 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jun 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Dec 2022 | AA01 | Previous accounting period extended from 31 March 2022 to 30 June 2022 | |
08 Aug 2022 | CS01 | Confirmation statement made on 18 June 2022 with no updates | |
31 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
22 Jul 2021 | CS01 | Confirmation statement made on 18 June 2021 with no updates | |
31 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
18 Jun 2020 | CS01 | Confirmation statement made on 18 June 2020 with updates | |
18 Jun 2020 | PSC07 | Cessation of Cathy Badman as a person with significant control on 2 June 2020 | |
16 Jun 2020 | CH01 | Director's details changed for Mrs Cathy Badman on 12 June 2020 | |
18 May 2020 | CS01 | Confirmation statement made on 22 April 2020 with no updates | |
05 Feb 2020 | AD01 | Registered office address changed from Studio 210 134-146 Curtain Road London EC2A 3AR England to Cripps Corner Garage Staplecross Robertsbridge East Sussex TN32 5RY on 5 February 2020 | |
31 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
05 Dec 2019 | AD01 | Registered office address changed from 85 Parker Road Hastings East Sussex TN34 3TP to Studio 210 134-146 Curtain Road London EC2A 3AR on 5 December 2019 | |
05 Dec 2019 | PSC01 | Notification of Catherine Badman as a person with significant control on 5 December 2019 | |
02 May 2019 | CS01 | Confirmation statement made on 22 April 2019 with no updates | |
02 May 2019 | TM01 | Termination of appointment of Michael Badman as a director on 19 December 2018 | |
31 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
04 Jun 2018 | CS01 | Confirmation statement made on 22 April 2018 with updates | |
26 Apr 2018 | PSC01 | Notification of Cathy Badman as a person with significant control on 22 November 2017 | |
22 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 20 November 2017
|
|
22 Nov 2017 | AP01 | Appointment of Mrs Cathy Badman as a director on 20 November 2017 |