Advanced company searchLink opens in new window

BAD BROWNIE LTD

Company number 09215452

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)
15 Feb 2024 CS01 Confirmation statement made on 10 February 2024 with updates
18 Sep 2023 AD01 Registered office address changed from 315 Wightman Road Wightman Road London N8 0NA England to 315 Wightman Road Wightman Road London N8 0NA on 18 September 2023
18 Sep 2023 AD01 Registered office address changed from Unit 9 Silverdale Road Industrial Estate Silverdale Road Hayes UB3 3BL England to 315 Wightman Road Wightman Road London N8 0NA on 18 September 2023
17 May 2023 AA Total exemption full accounts made up to 30 November 2022
24 Feb 2023 CS01 Confirmation statement made on 10 February 2023 with updates
14 Sep 2022 AA Total exemption full accounts made up to 30 November 2021
19 Apr 2022 AD01 Registered office address changed from 3, Forest Hill Business Centre 2 Clyde Vale London SE23 3JF England to Unit 9 Silverdale Road Industrial Estate Silverdale Road Hayes UB3 3BL on 19 April 2022
10 Feb 2022 CS01 Confirmation statement made on 10 February 2022 with no updates
27 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
04 Mar 2021 CS01 Confirmation statement made on 10 February 2021 with updates
30 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
16 Sep 2020 SH06 Cancellation of shares. Statement of capital on 9 June 2020
  • GBP 100
12 Aug 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
24 Jun 2020 TM01 Termination of appointment of Touker Suleyman as a director on 5 June 2020
21 Feb 2020 CS01 Confirmation statement made on 10 February 2020 with no updates
05 Oct 2019 AA Total exemption full accounts made up to 30 November 2018
19 Feb 2019 CS01 Confirmation statement made on 10 February 2019 with no updates
19 Feb 2019 CH01 Director's details changed for Ms Morag Mackenzie Ekanger on 19 February 2019
06 Sep 2018 AA Total exemption full accounts made up to 30 November 2017
23 Feb 2018 CS01 Confirmation statement made on 10 February 2018 with no updates
06 Sep 2017 AA Total exemption small company accounts made up to 30 November 2016
26 Jul 2017 AD01 Registered office address changed from 16 Shipman Road London SE23 2DY to 3, Forest Hill Business Centre 2 Clyde Vale London SE23 3JF on 26 July 2017
10 Feb 2017 CS01 Confirmation statement made on 10 February 2017 with updates
10 Feb 2017 AP01 Appointment of Mr Touker Suleyman as a director on 3 February 2016
30 Sep 2016 CS01 Confirmation statement made on 12 September 2016 with updates