BAGEHOT LTD

Company Documents

DateDescription
24/07/2524 July 2025 Final Gazette dissolved following liquidation

View Document

24/07/2524 July 2025 Final Gazette dissolved following liquidation

View Document

24/04/2524 April 2025 Return of final meeting in a members' voluntary winding up

View Document

18/10/2418 October 2024 Liquidators' statement of receipts and payments to 2024-08-18

View Document

07/10/237 October 2023 Liquidators' statement of receipts and payments to 2023-08-18

View Document

16/09/2216 September 2022 Liquidators' statement of receipts and payments to 2022-08-18

View Document

25/05/2125 May 2021 31/03/21 UNAUDITED ABRIDGED

View Document

20/04/2120 April 2021 PREVEXT FROM 31/10/2020 TO 31/03/2021

View Document

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

View Accounts

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, WITH UPDATES

View Document

29/07/2029 July 2020 31/10/19 UNAUDITED ABRIDGED

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

01/07/191 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES

View Document

29/05/1829 May 2018 31/10/17 UNAUDITED ABRIDGED

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

13/10/1713 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / RITA GIANNINI-WATSON / 21/08/2017

View Document

13/10/1713 October 2017 PSC'S CHANGE OF PARTICULARS / SIR GRAHAM ROBERT WATSON / 21/08/2017

View Document

13/10/1713 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICA LAURA CRISTINA WATSON / 21/08/2017

View Document

13/10/1713 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY ERMENEGILDO WATSON / 21/08/2017

View Document

13/10/1713 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / SIR GRAHAM ROBERT WATSON / 21/08/2017

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES

View Document

13/06/1713 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

02/11/162 November 2016 REGISTERED OFFICE CHANGED ON 02/11/2016 FROM BAGEHOT'S FOUNDRY BEARD'S YARD LANGPORT SOMERSET TA10 9PS

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

21/03/1621 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

21/10/1521 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

27/10/1427 October 2014 07/10/14 STATEMENT OF CAPITAL GBP 200

View Document

27/10/1427 October 2014 07/10/14 STATEMENT OF CAPITAL GBP 200

View Document

06/10/146 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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