MOLE & BADGER LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Confirmation statement made on 2025-06-21 with no updates

View Document

10/02/2510 February 2025 Termination of appointment of Mark Nicholas John Fuller as a director on 2025-02-07

View Document

10/02/2510 February 2025 Appointment of Mr Gregory Scott Molyneux as a director on 2025-02-07

View Document

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

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

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

View Document

21/08/2321 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-21 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/07/2112 July 2021 Confirmation statement made on 2021-06-21 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/06/208 June 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

05/06/205 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NICHOLAS JOHN FULLER / 05/06/2020

View Document

05/06/205 June 2020 REGISTERED OFFICE CHANGED ON 05/06/2020 FROM 108 DISTILLERY WHARF PARR'S WAY LONDON W6 9GD ENGLAND

View Document

04/06/204 June 2020 REGISTERED OFFICE CHANGED ON 04/06/2020 FROM 2 FARMER STREET LONDON W8 7SN ENGLAND

View Document

04/06/204 June 2020 CURREXT FROM 31/08/2020 TO 31/12/2020

View Document

11/02/2011 February 2020 CESSATION OF GEALES RESTAURANT LTD AS A PSC

View Document

11/02/2011 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANCTUM ON THE GREEN LTD

View Document

17/12/1917 December 2019 COMPANY NAME CHANGED GEALES NOTTING HILL LTD CERTIFICATE ISSUED ON 17/12/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/08/1919 August 2019 APPOINTMENT TERMINATED, SECRETARY ALEXANDER LEYSHON

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

30/04/1930 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

15/04/1915 April 2019 APPOINTMENT TERMINATED, SECRETARY STEVE PENNINGTON

View Document

15/04/1915 April 2019 DIRECTOR APPOINTED MR GREGORY SCOTT MOLYNEUX

View Document

15/04/1915 April 2019 SECRETARY APPOINTED MR ALEXANDER LEYSHON

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

01/08/171 August 2017 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