Advanced company searchLink opens in new window

BAEMDA HOLDINGS LIMITED

Company number 09390644

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)
16 Jan 2024 CS01 Confirmation statement made on 15 January 2024 with updates
31 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
20 Feb 2023 CS01 Confirmation statement made on 15 January 2023 with updates
05 Jan 2023 CERTNM Company name changed jarre holdings LIMITED\certificate issued on 05/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-02
02 Nov 2022 CERTNM Company name changed electronica publishing LIMITED\certificate issued on 02/11/22
  • NM04 ‐ Change of name by provision in articles
24 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
17 Jan 2022 CS01 Confirmation statement made on 15 January 2022 with updates
22 Dec 2021 AA Total exemption full accounts made up to 31 January 2021
30 Mar 2021 CS01 Confirmation statement made on 15 January 2021 with updates
04 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
25 Feb 2020 CS01 Confirmation statement made on 15 January 2020 with updates
31 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
30 Jan 2019 CS01 Confirmation statement made on 15 January 2019 with updates
24 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
15 Feb 2018 CS01 Confirmation statement made on 15 January 2018 with updates
30 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
07 Jun 2017 CH01 Director's details changed for Mr Barnaby James Southcombe on 7 June 2017
07 Jun 2017 AD01 Registered office address changed from 27-29 Cursitor Street London EC4A 1LT United Kingdom to 2nd Floor Northumberland House 303-306 High Holborn London WC1V 7JZ on 7 June 2017
10 Mar 2017 CS01 Confirmation statement made on 15 January 2017 with updates
01 Feb 2017 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2017 AA Total exemption small company accounts made up to 31 January 2016
20 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
26 Feb 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 8,500
15 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-15
  • GBP 8,500
  • MODEL ARTICLES ‐ Model articles adopted