BADER FOOD UK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/11/2413 November 2024 Compulsory strike-off action has been discontinued

View Document

13/11/2413 November 2024 Compulsory strike-off action has been discontinued

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-08-24 with no updates

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

31/08/2431 August 2024 Micro company accounts made up to 2023-08-31

View Document

13/01/2413 January 2024 Compulsory strike-off action has been discontinued

View Document

13/01/2413 January 2024 Compulsory strike-off action has been discontinued

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-08-24 with no updates

View Document

23/11/2323 November 2023 Compulsory strike-off action has been suspended

View Document

23/11/2323 November 2023 Compulsory strike-off action has been suspended

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/08/2330 August 2023 Micro company accounts made up to 2022-08-31

View Document

30/10/2230 October 2022 Confirmation statement made on 2022-08-24 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

06/10/216 October 2021 Confirmation statement made on 2021-08-24 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/12/2031 December 2020 DISS40 (DISS40(SOAD))

View Document

30/12/2030 December 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES

View Document

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

15/11/1915 November 2019 DISS40 (DISS40(SOAD))

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

12/11/1912 November 2019 FIRST GAZETTE

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

01/12/181 December 2018 DISS40 (DISS40(SOAD))

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

13/11/1813 November 2018 FIRST GAZETTE

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

31/05/1731 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

19/11/1619 November 2016 DISS40 (DISS40(SOAD))

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

15/11/1615 November 2016 FIRST GAZETTE

View Document

27/09/1627 September 2016 REGISTERED OFFICE CHANGED ON 27/09/2016 FROM 48 GORST ROAD LONDON NW10 6LD

View Document

27/09/1627 September 2016 APPOINTMENT TERMINATED, DIRECTOR JOSLINE YOUSSEF

View Document

27/09/1627 September 2016 DIRECTOR APPOINTED MR JOSEPH MOHAMED BADER

View Document

22/07/1622 July 2016 DIRECTOR APPOINTED MRS JOSLINE YOUSSEF

View Document

22/07/1622 July 2016 APPOINTMENT TERMINATED, DIRECTOR JOSEPH BADER

View Document

03/06/163 June 2016 APPOINTMENT TERMINATED, DIRECTOR JOSLINE YOUSSEF

View Document

03/06/163 June 2016 DIRECTOR APPOINTED MR JOSEPH MOHAMED BADER

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

07/04/167 April 2016 DIRECTOR APPOINTED MRS JOSLINE YOUSSEF

View Document

07/04/167 April 2016 APPOINTMENT TERMINATED, DIRECTOR MOHAMED BADER

View Document

07/10/157 October 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

01/10/151 October 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/14

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

17/08/1517 August 2015 DIRECTOR APPOINTED MR MOHAMED BADER

View Document

17/08/1517 August 2015 APPOINTMENT TERMINATED, DIRECTOR JOSEPH BADER

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

19/09/1419 September 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

18/02/1418 February 2014 DISS40 (DISS40(SOAD))

View Document

17/02/1417 February 2014 Annual return made up to 24 August 2013 with full list of shareholders

View Document

24/12/1324 December 2013 FIRST GAZETTE

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/08/1230 August 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

05/09/115 September 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

23/02/1123 February 2011 REGISTERED OFFICE CHANGED ON 23/02/2011 FROM 116-120 SUSSEX GARDENS LONDON W2 1UA UNITED KINGDOM

View Document

23/02/1123 February 2011 DIRECTOR APPOINTED JOSEPH MOHAMED BADER

View Document

23/02/1123 February 2011 APPOINTMENT TERMINATED, DIRECTOR ALLA SALLOUM

View Document

23/11/1023 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLA SALLOUM / 31/10/2009

View Document

23/11/1023 November 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

24/08/0924 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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