Advanced company searchLink opens in new window

BAD DOLLY LIMITED

Company number 05042106

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Feb 2024 CS01 Confirmation statement made on 12 February 2024 with no updates
03 Nov 2023 AA Micro company accounts made up to 28 February 2023
21 Feb 2023 CS01 Confirmation statement made on 12 February 2023 with no updates
23 Nov 2022 AA Micro company accounts made up to 28 February 2022
16 Feb 2022 CS01 Confirmation statement made on 12 February 2022 with no updates
19 Jan 2022 AD01 Registered office address changed from C/O Farrow Accounting & Tax Limited 95 South Worple Way London SW14 8nd United Kingdom to C/O Farrow Accounting & Tax Limited Unit T13, Tideway Yard 125 Mortlake High Street London SW14 8SN on 19 January 2022
12 Nov 2021 AA Micro company accounts made up to 28 February 2021
16 Feb 2021 CS01 Confirmation statement made on 12 February 2021 with no updates
25 Jun 2020 AA Micro company accounts made up to 29 February 2020
26 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with no updates
25 Sep 2019 AA Micro company accounts made up to 28 February 2019
25 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with updates
25 Feb 2019 PSC04 Change of details for Sally Elizabeth Phillips as a person with significant control on 25 February 2019
25 Feb 2019 CH01 Director's details changed for Sally Elizabeth Phillips on 25 February 2019
27 Nov 2018 AD01 Registered office address changed from C/O Cole Marie Partners Limited Priory House 45-51 High Street Reigate Surrey RH2 9AE England to C/O Farrow Accounting & Tax Limited 95 South Worple Way London SW14 8nd on 27 November 2018
11 Oct 2018 AA Micro company accounts made up to 28 February 2018
06 Apr 2018 PSC07 Cessation of Andrew John Bermejo as a person with significant control on 20 March 2018
06 Apr 2018 CS01 Confirmation statement made on 12 February 2018 with no updates
20 Mar 2018 TM02 Termination of appointment of Andrew John Bermejo as a secretary on 20 March 2018
20 Mar 2018 TM01 Termination of appointment of Andrew John Bermejo as a director on 20 March 2018
29 Nov 2017 AA Micro company accounts made up to 28 February 2017
12 Apr 2017 CS01 Confirmation statement made on 12 February 2017 with updates
28 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
03 Oct 2016 AD01 Registered office address changed from C/O Anova Anova House Wickhurst Lane Broadbridge Heath Horsham West Sussex RH12 3LZ to C/O Cole Marie Partners Limited Priory House 45-51 High Street Reigate Surrey RH2 9AE on 3 October 2016
14 Apr 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 3