Advanced company searchLink opens in new window

MOLE & BADGER LTD

Company number 10893995

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)
22 Nov 2023 AD01 Registered office address changed from 20 Warwick Street London W1B 5NF England to The Sanctum on the Green the Old Cricket Common Cookham Dean SL6 9NZ on 22 November 2023
21 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
22 Jun 2023 CS01 Confirmation statement made on 21 June 2023 with updates
31 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
29 Jun 2022 CS01 Confirmation statement made on 21 June 2022 with no updates
29 Jun 2022 PSC01 Notification of Mark Nicholas John Fuller as a person with significant control on 1 August 2017
30 May 2022 TM01 Termination of appointment of Gregory Scott Molyneux as a director on 27 May 2022
09 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
12 Jul 2021 CS01 Confirmation statement made on 21 June 2021 with updates
01 Dec 2020 SH01 Statement of capital following an allotment of shares on 22 June 2020
  • GBP 100
22 Jun 2020 CS01 Confirmation statement made on 21 June 2020 with updates
22 Jun 2020 AD01 Registered office address changed from 108 Distillery Wharf Parr's Way London W6 9GD England to 20 Warwick Street London W1B 5NF on 22 June 2020
22 Jun 2020 AD01 Registered office address changed from 20 Warwick Street London W1B 5NF England to 108 Distillery Wharf Parr's Way London W6 9GD on 22 June 2020
08 Jun 2020 AA Total exemption full accounts made up to 31 August 2019
05 Jun 2020 CH01 Director's details changed for Mr Mark Nicholas John Fuller on 5 June 2020
05 Jun 2020 AD01 Registered office address changed from 108 Distillery Wharf Parr's Way London W6 9GD England to 20 Warwick Street London W1B 5NF on 5 June 2020
04 Jun 2020 AA01 Current accounting period extended from 31 August 2020 to 31 December 2020
04 Jun 2020 AD01 Registered office address changed from 2 Farmer Street London W8 7SN England to 108 Distillery Wharf Parr's Way London W6 9GD on 4 June 2020
11 Feb 2020 PSC02 Notification of Sanctum on the Green Ltd as a person with significant control on 13 January 2020
11 Feb 2020 PSC07 Cessation of Geales Restaurant Ltd as a person with significant control on 13 January 2020
17 Dec 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-16
19 Aug 2019 CS01 Confirmation statement made on 31 July 2019 with no updates
19 Aug 2019 TM02 Termination of appointment of Alexander Leyshon as a secretary on 19 August 2019
30 Apr 2019 AA Total exemption full accounts made up to 31 August 2018
15 Apr 2019 AP03 Appointment of Mr Alexander Leyshon as a secretary on 12 April 2019