BIBADO LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
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

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

15/01/2515 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

23/02/2423 February 2024 Confirmation statement made on 2024-01-31 with updates

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

05/01/245 January 2024 Resolutions

View Document

05/01/245 January 2024 Resolutions

View Document

05/01/245 January 2024 Resolutions

View Document

05/01/245 January 2024 Resolutions

View Document

27/12/2327 December 2023 Registration of charge 090098390001, created on 2023-12-20

View Document

20/12/2320 December 2023 Notification of Pili Pala Group Limited as a person with significant control on 2023-12-20

View Document

20/12/2320 December 2023 Cessation of Rachel Wood as a person with significant control on 2023-12-20

View Document

20/12/2320 December 2023 Termination of appointment of Rachel Wood as a director on 2023-12-20

View Document

20/12/2320 December 2023 Termination of appointment of Thomas Andrew Wood as a director on 2023-12-20

View Document

20/12/2320 December 2023 Cessation of Daniel George Philip Laxton as a person with significant control on 2023-12-20

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

29/04/2229 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/01/2128 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

18/06/2018 June 2020 REGISTERED OFFICE CHANGED ON 18/06/2020 FROM 9 CLOS DERWEN CARDIFF CF23 5HJ WALES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/04/2029 April 2020 16/04/20 STATEMENT OF CAPITAL GBP 101

View Document

29/04/2029 April 2020 PSC'S CHANGE OF PARTICULARS / MRS RACHEL WOOD / 01/04/2020

View Document

29/04/2029 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ANDREW WOOD / 29/04/2020

View Document

29/04/2029 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL WOOD / 01/04/2020

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES

View Document

25/06/1925 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES

View Document

25/06/1825 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES

View Document

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

18/01/1818 January 2018 PSC'S CHANGE OF PARTICULARS / MRS RACHEL WOOD / 18/01/2018

View Document

03/10/173 October 2017 REGISTERED OFFICE CHANGED ON 03/10/2017 FROM 12 STONELEIGH CLOSE STONELEIGH CLOSE STONELEIGH COVENTRY CV8 3DE ENGLAND

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

02/05/172 May 2017 DIRECTOR APPOINTED MR DANIEL LAXTON

View Document

02/05/172 May 2017 DIRECTOR APPOINTED MRS EMILY LAXTON

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

10/10/1610 October 2016 REGISTERED OFFICE CHANGED ON 10/10/2016 FROM THE GRANARY CREW LANE KENILWORTH WARWICKSHIRE CV8 2LA

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/04/1625 April 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

18/01/1618 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

11/05/1511 May 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

24/04/1424 April 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