Advanced company searchLink opens in new window

DE BAGA LIMITED

Company number 11801187

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)
03 Jun 2024 AD01 Registered office address changed from 9 Otley Road Leeds LS6 3AA England to Suite E10, Joseph's Well Hanover Walk Leeds West Yorkshire LS3 1AB on 3 June 2024
This document is being processed and will be available in 10 days.
03 Jun 2024 LIQ02 Statement of affairs
This document is being processed and will be available in 10 days.
15 Apr 2024 CH01 Director's details changed for Mr Mandeep Singh on 15 April 2024
15 Apr 2024 CH01 Director's details changed for Mr Mandeep Singh on 15 April 2024
15 Apr 2024 CH01 Director's details changed for Mr Mandeep Singh on 15 April 2024
07 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with no updates
30 Nov 2023 AA Micro company accounts made up to 28 February 2023
14 Feb 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
30 Dec 2022 AA Micro company accounts made up to 28 February 2022
21 Feb 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
07 May 2021 AA Micro company accounts made up to 28 February 2021
28 Apr 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
16 Sep 2020 AA Micro company accounts made up to 29 February 2020
10 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
09 Dec 2019 AD01 Registered office address changed from Suite 10 Sheepscar Court Northside Business Park Leeds West Yorkshire LS7 2BB England to 9 Otley Road Leeds LS6 3AA on 9 December 2019
23 May 2019 TM01 Termination of appointment of Clive Assumption Silveira as a director on 23 May 2019
23 May 2019 TM01 Termination of appointment of Mino Lino Ferrao Ferrao as a director on 23 May 2019
07 Feb 2019 CH01 Director's details changed for Mr Silveira Clive Assumption on 6 February 2019
07 Feb 2019 CH01 Director's details changed for Mr Mino Ferrao Lino on 6 February 2019
06 Feb 2019 CH01 Director's details changed for Mr Ferrao Mino Lino on 6 February 2019
01 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted