Advanced company searchLink opens in new window

MICK BADMAN ENGINEERING LIMITED

Company number 05432722

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)
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
  • GBP 10
22 Nov 2017 AP01 Appointment of Mrs Cathy Badman as a director on 20 November 2017