MOLE & BADGER LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 | Confirmation statement made on 2025-06-21 with no updates |
10/02/2510 February 2025 | Termination of appointment of Mark Nicholas John Fuller as a director on 2025-02-07 |
10/02/2510 February 2025 | Appointment of Mr Gregory Scott Molyneux as a director on 2025-02-07 |
15/01/2515 January 2025 | Registered office address changed from The Sanctum on the Green the Old Cricket Common Cookham Dean SL6 9NZ England to 18/20 Warwick Street London W1B 5NF on 2025-01-15 |
25/09/2425 September 2024 | Total exemption full accounts made up to 2023-12-31 |
04/07/244 July 2024 | Confirmation statement made on 2024-06-21 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/11/2322 November 2023 | Registered office address changed from 20 Warwick Street London W1B 5NF England to The Sanctum on the Green the Old Cricket Common Cookham Dean SL6 9NZ on 2023-11-22 |
21/08/2321 August 2023 | Total exemption full accounts made up to 2022-12-31 |
22/06/2322 June 2023 | Confirmation statement made on 2023-06-21 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
12/07/2112 July 2021 | Confirmation statement made on 2021-06-21 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
08/06/208 June 2020 | 31/08/19 TOTAL EXEMPTION FULL |
05/06/205 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NICHOLAS JOHN FULLER / 05/06/2020 |
05/06/205 June 2020 | REGISTERED OFFICE CHANGED ON 05/06/2020 FROM 108 DISTILLERY WHARF PARR'S WAY LONDON W6 9GD ENGLAND |
04/06/204 June 2020 | REGISTERED OFFICE CHANGED ON 04/06/2020 FROM 2 FARMER STREET LONDON W8 7SN ENGLAND |
04/06/204 June 2020 | CURREXT FROM 31/08/2020 TO 31/12/2020 |
11/02/2011 February 2020 | CESSATION OF GEALES RESTAURANT LTD AS A PSC |
11/02/2011 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANCTUM ON THE GREEN LTD |
17/12/1917 December 2019 | COMPANY NAME CHANGED GEALES NOTTING HILL LTD CERTIFICATE ISSUED ON 17/12/19 |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
19/08/1919 August 2019 | APPOINTMENT TERMINATED, SECRETARY ALEXANDER LEYSHON |
19/08/1919 August 2019 | CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES |
30/04/1930 April 2019 | 31/08/18 TOTAL EXEMPTION FULL |
15/04/1915 April 2019 | APPOINTMENT TERMINATED, SECRETARY STEVE PENNINGTON |
15/04/1915 April 2019 | DIRECTOR APPOINTED MR GREGORY SCOTT MOLYNEUX |
15/04/1915 April 2019 | SECRETARY APPOINTED MR ALEXANDER LEYSHON |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
15/08/1815 August 2018 | CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES |
01/08/171 August 2017 | 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