NOT BAD ACTUALLY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/02/2520 February 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

14/02/2514 February 2025 Director's details changed for Mr Richard Herring on 2025-02-01

View Document

14/02/2514 February 2025 Director's details changed for Ms Catherine Joy Herring on 2025-02-01

View Document

20/12/2420 December 2024 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

20/02/2420 February 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

04/01/244 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/02/2324 February 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

18/01/2318 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/04/224 April 2022 Registered office address changed from C/O Two Matts 151 Wardour Street London W1F 8WE United Kingdom to C/O Two Matts 151 Wardour Street London W1F 8WE on 2022-04-04

View Document

04/04/224 April 2022 Registered office address changed from 1 Charterhouse Mews London EC1M 6BB United Kingdom to C/O Two Matts 151 Wardour Street London W1F 8WE on 2022-04-04

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-19 with updates

View Document

13/10/2113 October 2021 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

21/01/2121 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES

View Document

29/01/2029 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

05/11/185 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

23/10/1823 October 2018 PREVEXT FROM 31/01/2018 TO 30/04/2018

View Document

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

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES

View Document

16/02/1816 February 2018 COMPANY NAME CHANGED BIC AND JC LIMITED CERTIFICATE ISSUED ON 16/02/18

View Document

15/02/1815 February 2018 APPOINTMENT TERMINATED, DIRECTOR GIOVANNI CINQUEMANI

View Document

15/02/1815 February 2018 DIRECTOR APPOINTED MRS CATHERINE HERRING

View Document

15/02/1815 February 2018 DIRECTOR APPOINTED MR RICHARD HERRING

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES

View Document

15/02/1815 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE HERRING

View Document

15/02/1815 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD HERRING

View Document

15/02/1815 February 2018 CESSATION OF GIOVANNI ANTONIO LUCIANO CINQUEMANI AS A PSC

View Document

15/02/1815 February 2018 06/04/17 STATEMENT OF CAPITAL GBP 200

View Document

24/01/1724 January 2017 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