BIBADO LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/08/2511 August 2025 | Registered office address changed from 22 Longacre Road Carmarthen SA31 1HL Wales to 19 Wellfield Road Carmarthen SA31 1DS on 2025-08-11 |
19/02/2519 February 2025 | Confirmation statement made on 2025-01-31 with no updates |
15/01/2515 January 2025 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
23/02/2423 February 2024 | Confirmation statement made on 2024-01-31 with updates |
31/01/2431 January 2024 | Total exemption full accounts made up to 2023-04-30 |
05/01/245 January 2024 | Resolutions |
05/01/245 January 2024 | Resolutions |
05/01/245 January 2024 | Resolutions |
05/01/245 January 2024 | Resolutions |
27/12/2327 December 2023 | Registration of charge 090098390001, created on 2023-12-20 |
20/12/2320 December 2023 | Notification of Pili Pala Group Limited as a person with significant control on 2023-12-20 |
20/12/2320 December 2023 | Cessation of Rachel Wood as a person with significant control on 2023-12-20 |
20/12/2320 December 2023 | Termination of appointment of Rachel Wood as a director on 2023-12-20 |
20/12/2320 December 2023 | Termination of appointment of Thomas Andrew Wood as a director on 2023-12-20 |
20/12/2320 December 2023 | Cessation of Daniel George Philip Laxton as a person with significant control on 2023-12-20 |
02/05/232 May 2023 | Confirmation statement made on 2023-04-24 with no updates |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-04-30 |
04/05/224 May 2022 | Confirmation statement made on 2022-04-24 with no updates |
29/04/2229 April 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
28/01/2128 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
18/06/2018 June 2020 | REGISTERED OFFICE CHANGED ON 18/06/2020 FROM 9 CLOS DERWEN CARDIFF CF23 5HJ WALES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
29/04/2029 April 2020 | 16/04/20 STATEMENT OF CAPITAL GBP 101 |
29/04/2029 April 2020 | PSC'S CHANGE OF PARTICULARS / MRS RACHEL WOOD / 01/04/2020 |
29/04/2029 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ANDREW WOOD / 29/04/2020 |
29/04/2029 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL WOOD / 01/04/2020 |
29/04/2029 April 2020 | CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES |
25/06/1925 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
26/04/1926 April 2019 | CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES |
25/06/1825 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
26/04/1826 April 2018 | CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES |
29/01/1829 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
18/01/1818 January 2018 | PSC'S CHANGE OF PARTICULARS / MRS RACHEL WOOD / 18/01/2018 |
03/10/173 October 2017 | REGISTERED OFFICE CHANGED ON 03/10/2017 FROM 12 STONELEIGH CLOSE STONELEIGH CLOSE STONELEIGH COVENTRY CV8 3DE ENGLAND |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES |
02/05/172 May 2017 | DIRECTOR APPOINTED MR DANIEL LAXTON |
02/05/172 May 2017 | DIRECTOR APPOINTED MRS EMILY LAXTON |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
30/01/1730 January 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16 |
10/10/1610 October 2016 | REGISTERED OFFICE CHANGED ON 10/10/2016 FROM THE GRANARY CREW LANE KENILWORTH WARWICKSHIRE CV8 2LA |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
25/04/1625 April 2016 | Annual return made up to 24 April 2016 with full list of shareholders |
18/01/1618 January 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15 |
11/05/1511 May 2015 | Annual return made up to 24 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
24/04/1424 April 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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