ARTFUL BADGER LTD

Company Documents

DateDescription
24/01/2024 January 2020 Annual accounts for year ending 24 Jan 2020

View Accounts

20/11/1920 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 24/01/19

View Document

20/04/1920 April 2019 DISS40 (DISS40(SOAD))

View Document

19/04/1919 April 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

19/04/1919 April 2019 REGISTERED OFFICE CHANGED ON 19/04/2019 FROM C/O AOIFE VAN LINDEN TOL 53 ACADEMY APARTMENTS INSTITUTE PLACE LONDON HACKNEY E8 1JZ ENGLAND

View Document

16/04/1916 April 2019 FIRST GAZETTE

View Document

24/01/1924 January 2019 Annual accounts for year ending 24 Jan 2019

View Accounts

23/10/1823 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 24/01/18

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

24/01/1824 January 2018 Annual accounts for year ending 24 Jan 2018

View Accounts

13/01/1813 January 2018 DISS40 (DISS40(SOAD))

View Document

09/01/189 January 2018 FIRST GAZETTE

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

24/01/1724 January 2017 Annual accounts for year ending 24 Jan 2017

View Accounts

16/10/1616 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 24/01/16

View Document

07/03/167 March 2016 25/01/16 NO MEMBER LIST

View Document

07/03/167 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / AOIFE VAN LINDEN TOL / 11/04/2014

View Document

07/03/167 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS ZOE COBB / 11/04/2014

View Document

24/01/1624 January 2016 Annual accounts for year ending 24 Jan 2016

View Accounts

27/05/1527 May 2015 REGISTERED OFFICE CHANGED ON 27/05/2015 FROM 5D STAMFORD WORKS 3 GILLETT STREET LONDON LONDON N16 8JH

View Document

20/04/1520 April 2015 Annual accounts small company total exemption made up to 24 January 2015

View Document

09/04/159 April 2015 25/01/15 NO MEMBER LIST

View Document

24/01/1524 January 2015 Annual accounts for year ending 24 Jan 2015

View Accounts

22/10/1422 October 2014 Annual accounts small company total exemption made up to 24 January 2014

View Document

21/10/1421 October 2014 PREVSHO FROM 31/01/2014 TO 24/01/2014

View Document

04/06/144 June 2014 REGISTERED OFFICE CHANGED ON 04/06/2014 FROM 31 UPPER BROCKLEY ROAD LONDON SE4 1SY

View Document

07/02/147 February 2014 25/01/14 NO MEMBER LIST

View Document

24/01/1424 January 2014 Annual accounts for year ending 24 Jan 2014

View Accounts

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

25/02/1325 February 2013 25/01/13 NO MEMBER LIST

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

05/11/125 November 2012 DIRECTOR APPOINTED MISS ZOE COBB

View Document

25/01/1225 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company