BADE ACCOUNTANCY SOLUTION LTD

Company Documents

DateDescription
31/07/2531 July 2025 Total exemption full accounts made up to 2024-07-31

View Document

29/07/2529 July 2025 Current accounting period shortened from 2024-07-30 to 2024-07-29

View Document

07/05/257 May 2025 Compulsory strike-off action has been discontinued

View Document

07/05/257 May 2025 Compulsory strike-off action has been discontinued

View Document

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

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

29/04/2529 April 2025 Previous accounting period shortened from 2024-07-31 to 2024-07-30

View Document

29/04/2529 April 2025 Cessation of Deniz Ozturker as a person with significant control on 2025-04-16

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

14/03/2414 March 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

13/02/2413 February 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

15/02/2315 February 2023 Confirmation statement made on 2023-02-15 with updates

View Document

15/02/2315 February 2023 Change of details for Mrs Deniz Ozturker as a person with significant control on 2023-02-01

View Document

15/02/2315 February 2023 Notification of Demsa Accounts Ltd as a person with significant control on 2023-02-01

View Document

08/02/238 February 2023 Registered office address changed from Top Floor, 483 Green Lanes London N13 4BS England to 278 Langham Road London N15 3NP on 2023-02-08

View Document

02/02/232 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

12/10/2212 October 2022 Registered office address changed from 25 Norton Close Chingford London E4 8LS England to Top Floor, 483 Green Lanes London N13 4BS on 2022-10-12

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/04/2227 April 2022 Termination of appointment of Kadir Denizoglou as a director on 2022-04-20

View Document

27/04/2227 April 2022 Cessation of Kadir Denizoglou as a person with significant control on 2022-04-20

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-09-25 with updates

View Document

21/10/2121 October 2021 Director's details changed for Mr Kadir Denizoglou Denizoglou on 2021-10-21

View Document

21/10/2121 October 2021 Change of details for Mr Kadir Denizoglou Denizoglou as a person with significant control on 2021-10-21

View Document

07/10/217 October 2021 Director's details changed for Mr Kadir Denizoglou Denizoglou on 2021-10-01

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

07/07/217 July 2021 Appointment of Mr Kadir Denizoglou Denizoglou as a director on 2021-06-01

View Document

07/07/217 July 2021 Notification of Kadir Denizoglou as a person with significant control on 2021-06-01

View Document

14/04/2114 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 25/09/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

25/09/1925 September 2019 PSC'S CHANGE OF PARTICULARS / MRS DENIZ KORKMAZ OZTURKER / 25/09/2019

View Document

25/09/1925 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS DENIZ KORKMAZ OZTURKER / 25/09/2019

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES

View Document

29/07/1929 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information