OR NOT LIMITED

Company Documents

DateDescription
01/09/251 September 2025 NewTermination of appointment of Mariko O'shea as a director on 2025-08-29

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

27/11/2427 November 2024 Appointment of Richard Ian Cohen as a director on 2024-11-26

View Document

18/11/2418 November 2024 Termination of appointment of Christopher Joseph Rosas as a director on 2024-11-15

View Document

02/10/242 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

05/07/245 July 2024 Secretary's details changed for Reed Smith Corporate Services Limited on 2024-07-05

View Document

05/07/245 July 2024 Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to 1 Blossom Yard Fourth Floor London E1 6RS on 2024-07-05

View Document

22/03/2422 March 2024 Director's details changed for Mariko O'shea on 2024-03-15

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

19/09/2319 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

17/10/2217 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

23/09/2223 September 2022 Director's details changed for Mariko O'shea on 2022-09-16

View Document

28/02/2228 February 2022 Director's details changed for Mariko O'shea on 2021-07-26

View Document

28/02/2228 February 2022 Termination of appointment of Duncan Farrall as a director on 2022-02-18

View Document

11/02/2211 February 2022 Termination of appointment of Idan Wallichman as a director on 2022-02-11

View Document

08/02/228 February 2022 Director's details changed for Mariko O'shea on 2022-02-03

View Document

08/02/228 February 2022 Director's details changed for Mr Idan Wallichman on 2022-02-03

View Document

08/02/228 February 2022 Director's details changed for Mr Duncan Farrall on 2022-02-03

View Document

25/09/2125 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

05/08/215 August 2021 Director's details changed for Mr Idan Wallichman on 2021-07-22

View Document

06/07/216 July 2021 Cessation of Stephen Allen Schwarzman as a person with significant control on 2021-02-11

View Document

06/07/216 July 2021 Notification of Bumble Inc. as a person with significant control on 2021-02-11

View Document

20/05/2020 May 2020 ALTER ARTICLES 30/04/2020

View Document

20/05/2020 May 2020 ALTER ARTICLES 30/04/2020

View Document

20/05/2020 May 2020 ARTICLES OF ASSOCIATION

View Document

20/05/2020 May 2020 ARTICLES OF ASSOCIATION

View Document

05/05/205 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 079764760001

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES

View Document

17/02/2017 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN ALLEN SCHWARZMAN

View Document

17/02/2017 February 2020 CESSATION OF ANDREY OGANDZHANYANTS AS A PSC

View Document

04/02/204 February 2020 DIRECTOR APPOINTED MR DUNCAN FARRALL

View Document

04/02/204 February 2020 DIRECTOR APPOINTED MARIKO O'SHEA

View Document

04/02/204 February 2020 APPOINTMENT TERMINATED, DIRECTOR VLADIMIR KORNILOVSKI

View Document

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

26/10/1826 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES

View Document

13/02/1813 February 2018 PSC'S CHANGE OF PARTICULARS / ANDREY OGANDZHANYANTS / 30/01/2018

View Document

12/02/1812 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREY OGANDZHANYANTS

View Document

12/02/1812 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/02/2018

View Document

12/02/1812 February 2018 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

12/02/1812 February 2018 CESSATION OF ANDREY OGANDZHANYANTS AS A PSC

View Document

30/10/1730 October 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREY OGANDZHANYANTS / 27/03/2017

View Document

07/08/177 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/06/177 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IDAN WALLICHMAN / 23/03/2017

View Document

15/05/1715 May 2017 SECOND FILING OF CH03 FOR MICHELLE KENNEDY

View Document

29/03/1729 March 2017 CHANGE PERSON AS SECRETARY

View Document

27/03/1727 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IDAN WALLICHMAN / 23/03/2017

View Document

27/03/1727 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR VLADIMIR KORNILOVSKI / 23/03/2017

View Document

27/03/1727 March 2017 REGISTERED OFFICE CHANGED ON 27/03/2017 FROM 13 HAWLEY CRESCENT LONDON NW1 8NP ENGLAND

View Document

23/03/1723 March 2017 APPOINTMENT TERMINATED, SECRETARY MICHELLE KENNEDY

View Document

22/03/1722 March 2017 CORPORATE SECRETARY APPOINTED REED SMITH CORPORATE SERVICES LIMITED

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

22/11/1622 November 2016 DIRECTOR APPOINTED MR IDAN WALLICHMAN

View Document

14/10/1614 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

30/09/1630 September 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW PARKER

View Document

31/08/1631 August 2016 REGISTERED OFFICE CHANGED ON 31/08/2016 FROM 70 KINGSWAY AFRICA HOUSE LONDON WC2B 6AH ENGLAND

View Document

05/07/165 July 2016 DIRECTOR APPOINTED MR VLADIMIR KORNILOVSKI

View Document

04/07/164 July 2016 REGISTERED OFFICE CHANGED ON 04/07/2016 FROM MEDIA VILLAGE 131-151 GREAT TITCHFIELD STREET LONDON W1W 5BB

View Document

24/03/1624 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/05/1528 May 2015 APPOINTMENT TERMINATED, DIRECTOR MARK MCGUINNESS-SMITH

View Document

30/03/1530 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

03/10/143 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

09/07/149 July 2014 DISS40 (DISS40(SOAD))

View Document

08/07/148 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE KENNEDY / 31/10/2012

View Document

08/07/148 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK METSON PARKER / 31/10/2012

View Document

08/07/148 July 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

01/07/141 July 2014 FIRST GAZETTE

View Document

09/10/139 October 2013 DIRECTOR APPOINTED MR MARK ROWLEY MCGUINNESS-SMITH

View Document

03/10/133 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

25/09/1325 September 2013 APPOINTMENT TERMINATED, DIRECTOR AMIT SHAFRIR

View Document

05/04/135 April 2013 COMPANY NAME CHANGED BADOO ACQUISITION LIMITED CERTIFICATE ISSUED ON 05/04/13

View Document

13/03/1313 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

13/03/1313 March 2013 REGISTERED OFFICE CHANGED ON 13/03/2013 FROM 12 RED LION SQUARE LONDON WC1R 4QD UNITED KINGDOM

View Document

24/08/1224 August 2012 CURRSHO FROM 31/03/2013 TO 31/12/2012

View Document

05/03/125 March 2012 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