BLACK BADGER LABS LLP

Company Documents

DateDescription
22/04/2522 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/04/2522 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/02/254 February 2025 First Gazette notice for voluntary strike-off

View Document

04/02/254 February 2025 First Gazette notice for voluntary strike-off

View Document

27/01/2527 January 2025 Application to strike the limited liability partnership off the register

View Document

15/10/2415 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

06/07/246 July 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

13/10/2313 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

03/11/223 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

26/06/2126 June 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

11/10/1911 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

18/09/1818 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

05/12/175 December 2017 COMPANY NAME CHANGED MATALEX LABS LLP CERTIFICATE ISSUED ON 05/12/17

View Document

26/09/1726 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

02/07/172 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW JAMES BOND

View Document

02/07/172 July 2017 REGISTERED OFFICE CHANGED ON 02/07/2017 FROM WINCHESTER BUSINESS CENTRE 10 PARCHMENT STREET WINCHESTER SO23 8AT

View Document

02/07/172 July 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR MATTHEW JAMES BOND / 01/07/2017

View Document

02/07/172 July 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MRS ALEXANDRA MARIE BOND / 01/07/2017

View Document

02/07/172 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES

View Document

02/07/172 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDRA MARIE BOND

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/07/169 July 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MRS ALEXANDRA MARIE BOND / 25/10/2015

View Document

09/07/169 July 2016 ANNUAL RETURN MADE UP TO 23/06/16

View Document

09/07/169 July 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR MATTHEW JAMES BOND / 25/10/2015

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/10/1523 October 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MS ALEXANDRA MARIE COMBES / 21/08/2015

View Document

16/07/1516 July 2015 ANNUAL RETURN MADE UP TO 23/06/15

View Document

03/12/143 December 2014 CURRSHO FROM 30/06/2015 TO 31/03/2015

View Document

23/06/1423 June 2014 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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