Advanced company searchLink opens in new window

BADA (OVERSEAS) LIMITED

Company number 05778631

Filter by category

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)
18 Mar 2024 AA Accounts for a dormant company made up to 30 June 2023
24 May 2023 CS01 Confirmation statement made on 24 May 2023 with no updates
24 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
06 Jun 2022 CS01 Confirmation statement made on 24 May 2022 with no updates
21 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
29 Jun 2021 AA Accounts for a dormant company made up to 30 June 2020
04 Jun 2021 CS01 Confirmation statement made on 24 May 2021 with no updates
25 May 2021 TM01 Termination of appointment of Michael David Cohen as a director on 1 December 2020
02 Jun 2020 CS01 Confirmation statement made on 24 May 2020 with no updates
02 Jun 2020 PSC05 Change of details for The British Antique Dealers' Association as a person with significant control on 14 September 2017
01 Aug 2019 AA Accounts for a dormant company made up to 30 June 2019
28 May 2019 CS01 Confirmation statement made on 24 May 2019 with no updates
19 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
05 Jun 2018 CS01 Confirmation statement made on 24 May 2018 with no updates
05 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
04 Sep 2017 AD01 Registered office address changed from 14 Dufferin Street London EC1Y 8PD England to 21 John Street London WC1N 2BF on 4 September 2017
30 May 2017 CS01 Confirmation statement made on 24 May 2017 with updates
26 May 2017 AA01 Current accounting period extended from 31 December 2016 to 30 June 2017
11 Aug 2016 AD01 Registered office address changed from 45 Cadogan Gardens London SW3 2AQ England to 14 Dufferin Street London EC1Y 8PD on 11 August 2016
25 Jul 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 2
13 Jun 2016 AP01 Appointment of Mr Michael David Cohen as a director on 13 June 2016
06 Jun 2016 AD01 Registered office address changed from 20 Rutland Gate London SW7 1BD to 45 Cadogan Gardens London SW3 2AQ on 6 June 2016
06 Jun 2016 TM01 Termination of appointment of Gillian Melita Craig as a director on 6 June 2016
26 Feb 2016 AA Accounts for a dormant company made up to 31 December 2015
02 Jun 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2