EBADGES LIMITED

Company Documents

DateDescription
19/12/2419 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-10 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/11/2330 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-10 with updates

View Document

21/03/2321 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

16/02/2316 February 2023 Compulsory strike-off action has been discontinued

View Document

16/02/2316 February 2023 Compulsory strike-off action has been discontinued

View Document

15/02/2315 February 2023 Change of details for Mr Andrew Marcus Graham Vear as a person with significant control on 2023-01-09

View Document

15/02/2315 February 2023 Registered office address changed from 81 Castle Street Saffron Walden CB10 1BQ England to 4 Office Village Forder Way, Cygnet Park Hampton Peterborough Cambridgeshire PE7 8GX on 2023-02-15

View Document

15/02/2315 February 2023 Director's details changed for Mr Andrew Marcus Graham Vear on 2023-01-09

View Document

15/02/2315 February 2023 Director's details changed for Mrs Philippa Anne Vear on 2023-01-09

View Document

15/02/2315 February 2023 Confirmation statement made on 2022-11-10 with updates

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

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

View Accounts

06/07/206 July 2020 REGISTERED OFFICE CHANGED ON 06/07/2020 FROM 69 MAIN ROAD COLLYWESTON STAMFORD PE9 3PQ ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/11/1919 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARCUS GRAHAM VEAR / 19/11/2019

View Document

19/11/1919 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS PHILIPPA ANNE VEAR / 19/11/2019

View Document

19/11/1919 November 2019 REGISTERED OFFICE CHANGED ON 19/11/2019 FROM 20 BENTLEY STREET STAMFORD LINCOLNSHIRE PE9 1EU UNITED KINGDOM

View Document

19/11/1919 November 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW MARCUS GRAHAM VEAR / 19/11/2019

View Document

19/11/1919 November 2019 CURRSHO FROM 30/11/2020 TO 31/03/2020

View Document

11/11/1911 November 2019 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