BADGEMASTER GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewSatisfaction of charge 090725870004 in full

View Document

24/06/2524 June 2025 Confirmation statement made on 2025-06-19 with updates

View Document

19/02/2519 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

24/06/2424 June 2024 Confirmation statement made on 2024-06-19 with updates

View Document

06/02/246 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

19/06/2319 June 2023 Confirmation statement made on 2023-06-19 with updates

View Document

05/10/225 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

18/11/2118 November 2021 Accounts for a small company made up to 2021-06-30

View Document

12/11/2112 November 2021 Appointment of Mr Thomas Kirk Craig as a director on 2021-09-01

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

30/06/2130 June 2021 Termination of appointment of John Bancroft as a director on 2021-06-29

View Document

29/06/2129 June 2021 Accounts for a small company made up to 2020-06-30

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

11/12/1911 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES

View Document

03/05/193 May 2019 ADOPT ARTICLES 06/03/2019

View Document

13/03/1913 March 2019 CESSATION OF JAMES FLOCKHART KENT AS A PSC

View Document

13/03/1913 March 2019 APPOINTMENT TERMINATED, SECRETARY VICTORIA BANCROFT

View Document

13/03/1913 March 2019 APPOINTMENT TERMINATED, DIRECTOR VICTORIA BANCROFT

View Document

13/03/1913 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STANFORD SHELF COMPANY NO.2 LIMITED

View Document

30/10/1830 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

17/11/1717 November 2017 DIRECTOR APPOINTED IAN PHILIP BRADBEER

View Document

16/10/1716 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17

View Document

16/08/1716 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 090725870004

View Document

15/08/1715 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090725870001

View Document

02/08/172 August 2017 SECRETARY APPOINTED VICTORIA BANCROFT

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES FLOCKHART KENT

View Document

08/03/178 March 2017 AUDITOR'S RESIGNATION

View Document

23/11/1623 November 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16

View Document

21/06/1621 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

14/05/1614 May 2016 DISS40 (DISS40(SOAD))

View Document

12/05/1612 May 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

03/05/163 May 2016 FIRST GAZETTE

View Document

19/06/1519 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

29/08/1429 August 2014 ADOPT ARTICLES 08/07/2014

View Document

08/08/148 August 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/07/1429 July 2014 COMPANY NAME CHANGED BKF NINETY-ONE LIMITED CERTIFICATE ISSUED ON 29/07/14

View Document

25/07/1425 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 090725870003

View Document

18/07/1418 July 2014 DIRECTOR APPOINTED VICTORIA BANCROFT

View Document

18/07/1418 July 2014 DIRECTOR APPOINTED JOHN BANCROFT

View Document

18/07/1418 July 2014 08/07/2014

View Document

18/07/1418 July 2014 08/07/14 STATEMENT OF CAPITAL GBP 7500

View Document

18/07/1418 July 2014 08/07/14 STATEMENT OF CAPITAL GBP 10000

View Document

18/07/1418 July 2014 REGISTERED OFFICE CHANGED ON 18/07/2014 FROM PENNINE HOUSE 8 STANFORD STREET NOTTINGHAM NG1 7BQ ENGLAND

View Document

17/07/1417 July 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/07/1417 July 2014 CHANGE OF NAME 08/07/2014

View Document

11/07/1411 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 090725870002

View Document

10/07/1410 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 090725870001

View Document

27/06/1427 June 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID DEANE

View Document

27/06/1427 June 2014 DIRECTOR APPOINTED MR JAMES FLOCKHART KENT

View Document

17/06/1417 June 2014 REGISTERED OFFICE CHANGED ON 17/06/2014 FROM C/O NELSONS (REF D TAYLOR) 8 STANFORD STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 7BQ

View Document

13/06/1413 June 2014 REGISTERED OFFICE CHANGED ON 13/06/2014 FROM PENNINE HOUSE 8 STANFORD STREET NOTTINGHAM NG1 7BQ ENGLAND

View Document

11/06/1411 June 2014 REGISTERED OFFICE CHANGED ON 11/06/2014 FROM 2-8 HAZELFORD WAY HAZELFORD INDUSTRIAL ESTATE NEWSTEAD NOTTINGHAM NG15 0DQ ENGLAND

View Document

05/06/145 June 2014 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