BAD BOT STUDIO LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

04/12/244 December 2024 Micro company accounts made up to 2024-03-31

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/03/248 March 2024 Notification of Peter Lewis as a person with significant control on 2024-03-08

View Document

08/03/248 March 2024 Withdrawal of a person with significant control statement on 2024-03-08

View Document

07/03/247 March 2024 Director's details changed for Dominique Lewis on 2024-03-01

View Document

07/03/247 March 2024 Director's details changed for Mr Peter Adam Lewis on 2024-03-01

View Document

02/03/242 March 2024 Certificate of change of name

View Document

18/07/2318 July 2023 Registered office address changed from Red Barn Harveys Lane Ringmer Lewes BN8 5AE England to Woodside Firgrove Road Cross in Hand Heathfield TN21 0SU on 2023-07-18

View Document

25/04/2325 April 2023 Micro company accounts made up to 2023-03-31

View Document

08/04/238 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

18/12/2218 December 2022 Micro company accounts made up to 2022-03-31

View Document

09/04/229 April 2022 Confirmation statement made on 2022-04-04 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/06/2122 June 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/09/2017 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

13/04/2013 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

06/02/196 February 2019 REGISTERED OFFICE CHANGED ON 06/02/2019 FROM 29 GILDREDGE ROAD EASTBOURNE EAST SUSSEX BN21 4RU UNITED KINGDOM

View Document

10/10/1810 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/04/1815 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/12/171 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/11/1628 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

06/06/166 June 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/12/1511 December 2015 REGISTERED OFFICE CHANGED ON 11/12/2015 FROM 29 GILDREDGE ROAD EASTBOURNE EAST SUSSEX BN21 4RU ENGLAND

View Document

02/12/152 December 2015 REGISTERED OFFICE CHANGED ON 02/12/2015 FROM 93 BOHEMIA ROAD ST LEONARDS ON SEA EAST SUSSEX TN37 6RJ

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/04/1521 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

21/04/1521 April 2015 SAIL ADDRESS CREATED

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/12/144 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/04/1430 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIQUE LEWIS / 01/04/2014

View Document

16/04/1416 April 2014 01/01/14 STATEMENT OF CAPITAL GBP 5

View Document

16/04/1416 April 2014 DIRECTOR APPOINTED DOMINIQUE LEWIS

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/04/1312 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/04/1225 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

23/06/1123 June 2011 CURRSHO FROM 30/04/2012 TO 31/03/2012

View Document

04/04/114 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • PROINFORMATICS LIMITED


  • 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