IDENTIBADGE COMPANY LIMITED

Company Documents

DateDescription
14/09/2314 September 2023 Final Gazette dissolved following liquidation

View Document

14/09/2314 September 2023 Final Gazette dissolved following liquidation

View Document

14/06/2314 June 2023 Return of final meeting in a members' voluntary winding up

View Document

18/05/2218 May 2022 Declaration of solvency

View Document

16/05/2216 May 2022 Registered office address changed from 158 Godstone Road Whyteleafe Surrey CR3 0ED to 7th Floor 21 Lombard Street London EC3V 9AH on 2022-05-16

View Document

16/05/2216 May 2022 Appointment of a voluntary liquidator

View Document

13/05/2213 May 2022 Resolutions

View Document

13/05/2213 May 2022 Resolutions

View Document

06/12/216 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/12/209 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 02/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

01/10/191 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES

View Document

04/12/174 December 2017 PSC'S CHANGE OF PARTICULARS / MR MELVYN ERNEST MALES / 01/12/2017

View Document

04/12/174 December 2017 PSC'S CHANGE OF PARTICULARS / MR SIMON CHRISTOPHER BALDRY / 01/12/2017

View Document

19/06/1719 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/02/1727 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MELVYN ERNEST MALES / 27/02/2017

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

15/11/1615 November 2016 DIRECTOR APPOINTED MR SIMON CHRISTOPHER BALDRY

View Document

07/11/167 November 2016 SECRETARY APPOINTED MR SIMON CHRISTOPHER BALDRY

View Document

03/11/163 November 2016 APPOINTMENT TERMINATED, SECRETARY GRAHAM BALDRY

View Document

03/11/163 November 2016 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BALDRY

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

06/09/166 September 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

01/10/151 October 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

08/07/158 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/09/1422 September 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/09/1323 September 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

21/06/1321 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/09/1224 September 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH FRY

View Document

26/09/1126 September 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MELVYN ERNEST MALES / 21/09/2010

View Document

22/09/1022 September 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MERVYN BALDRY / 21/09/2010

View Document

11/08/1011 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/09/0921 September 2009 RETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS

View Document

21/09/0921 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

10/08/0910 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/10/0828 October 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/10/0719 October 2007 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/10/0620 October 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

23/11/0523 November 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

30/09/0430 September 2004 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/044 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

14/11/0314 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

06/10/036 October 2003 RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 REGISTERED OFFICE CHANGED ON 08/05/03 FROM: 22D HIGH STREET CATERHAM ON THE HILL SURREY CR3 5UA

View Document

15/04/0315 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0228 October 2002 RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/0228 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0222 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

02/11/012 November 2001 RETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS

View Document

11/06/0111 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

10/11/0010 November 2000 RETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS

View Document

29/09/0029 September 2000 DIRECTOR RESIGNED

View Document

02/08/002 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

04/11/994 November 1999 RETURN MADE UP TO 02/11/99; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

19/03/9919 March 1999 NEW DIRECTOR APPOINTED

View Document

06/11/986 November 1998 RETURN MADE UP TO 02/11/98; NO CHANGE OF MEMBERS

View Document

09/10/989 October 1998 NEW DIRECTOR APPOINTED

View Document

23/07/9823 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

11/12/9711 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

11/11/9711 November 1997 RETURN MADE UP TO 02/11/97; NO CHANGE OF MEMBERS

View Document

10/11/9610 November 1996 RETURN MADE UP TO 02/11/96; FULL LIST OF MEMBERS

View Document

21/10/9621 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

23/11/9523 November 1995 RETURN MADE UP TO 02/11/95; NO CHANGE OF MEMBERS

View Document

27/09/9527 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

23/11/9423 November 1994 RETURN MADE UP TO 02/11/94; NO CHANGE OF MEMBERS

View Document

23/11/9423 November 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/11/9423 November 1994 REGISTERED OFFICE CHANGED ON 23/11/94

View Document

26/07/9426 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

17/11/9317 November 1993 S252 DISP LAYING ACC 25/10/93

View Document

17/11/9317 November 1993 RETURN MADE UP TO 02/11/93; FULL LIST OF MEMBERS

View Document

17/11/9317 November 1993 REGISTERED OFFICE CHANGED ON 17/11/93

View Document

25/02/9325 February 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

18/11/9218 November 1992 SECRETARY RESIGNED

View Document

02/11/922 November 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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