BABA OF MINE LTD

Company Documents

DateDescription
22/07/2522 July 2025 Final Gazette dissolved via compulsory strike-off

View Document

22/07/2522 July 2025 Final Gazette dissolved via compulsory strike-off

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

27/08/2427 August 2024 Unaudited abridged accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

21/02/2421 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

21/11/2321 November 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-02-14 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

21/02/2321 February 2023 Unaudited abridged accounts made up to 2022-02-28

View Document

30/11/2230 November 2022 Previous accounting period shortened from 2022-02-28 to 2022-02-27

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-14 with updates

View Document

15/02/2215 February 2022 Change of details for Mrs Rebecca Louise Hughes as a person with significant control on 2022-02-01

View Document

15/02/2215 February 2022 Director's details changed for Mrs Rebecca Louise Hughes on 2022-02-01

View Document

12/11/2112 November 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

11/02/2111 February 2021 29/02/20 UNAUDITED ABRIDGED

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

16/11/1916 November 2019 REGISTERED OFFICE CHANGED ON 16/11/2019 FROM 3 MARKET STREET CASTLE DONINGTON DE74 2JB UNITED KINGDOM

View Document

16/11/1916 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA LOUISE HUGHES / 16/11/2019

View Document

11/05/1911 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

25/03/1925 March 2019 PREVSHO FROM 31/07/2019 TO 28/02/2019

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

17/05/1817 May 2018 CURREXT FROM 28/02/2019 TO 31/07/2019

View Document

15/02/1815 February 2018 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