Advanced company searchLink opens in new window

BABINGTONS TRADING COMPANY LIMITED

Company number 11063818

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 AD01 Registered office address changed from 2nd Floor 167-169 Great Portland Street London W1W 5PF England to 3rd Floor Great Titchfield House 14-18 Great Titchfield Street London W1W 8BD on 18 March 2024
17 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
16 Jan 2024 CS01 Confirmation statement made on 30 October 2023 with no updates
16 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
21 Aug 2023 AA Micro company accounts made up to 30 November 2022
17 Nov 2022 CS01 Confirmation statement made on 30 October 2022 with no updates
31 Aug 2022 AA Micro company accounts made up to 30 November 2021
30 Oct 2021 CS01 Confirmation statement made on 30 October 2021 with updates
18 Oct 2021 AP01 Appointment of Mr Francesco Bedini-Jacobini as a director on 18 October 2021
18 Oct 2021 TM01 Termination of appointment of Diana Bedini as a director on 18 October 2021
09 Jun 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Jun 2021 MA Memorandum and Articles of Association
20 Jan 2021 CS01 Confirmation statement made on 13 November 2020 with updates
10 Dec 2020 AA Micro company accounts made up to 30 November 2020
05 Nov 2020 AA Accounts for a dormant company made up to 30 November 2019
22 Oct 2020 PSC04 Change of details for Mr Rory Bruce as a person with significant control on 22 October 2020
22 Oct 2020 PSC04 Change of details for Miss Chiara Bedini as a person with significant control on 22 October 2020
22 Oct 2020 CH01 Director's details changed for Mr Rory Bruce on 22 October 2020
22 Oct 2020 CH01 Director's details changed for Mrs Diana Bedini on 22 October 2020
22 Oct 2020 CH01 Director's details changed for Miss Chiara Bedini on 22 October 2020
22 Oct 2020 CH03 Secretary's details changed for Mr Nicholas Arthur Gibbons on 22 October 2020
22 Oct 2020 AD01 Registered office address changed from 57 Overstrand Mansions Prince of Wales Drive London SW11 4EY England to 2nd Floor 167-169 Great Portland Street London W1W 5PF on 22 October 2020
02 May 2020 AP01 Appointment of Mr Colin Robert Gray as a director on 2 May 2020
02 May 2020 SH01 Statement of capital following an allotment of shares on 2 May 2020
  • GBP 102
14 Nov 2019 CS01 Confirmation statement made on 13 November 2019 with no updates