Advanced company searchLink opens in new window

BAD BOYS CORNER UK LTD

Company number 13100049

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)
11 Jun 2024 PSC07 Cessation of Brendon Wesley St.Catherine as a person with significant control on 11 June 2024
11 Jun 2024 TM01 Termination of appointment of Brendon Wesley St.Catherine as a director on 11 June 2024
07 Dec 2023 CS01 Confirmation statement made on 5 December 2023 with no updates
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
22 Dec 2022 AA Micro company accounts made up to 31 December 2021
05 Dec 2022 CS01 Confirmation statement made on 5 December 2022 with no updates
25 Mar 2022 AD01 Registered office address changed from International House 185 Tower Bridge Road London SE1 2UF England to International House 64 Nile Street London N1 7SR on 25 March 2022
08 Dec 2021 CS01 Confirmation statement made on 8 December 2021 with updates
29 Nov 2021 AD01 Registered office address changed from 64 Anstridge Road London SE9 2LH England to International House 185 Tower Bridge Road London SE1 2UF on 29 November 2021
04 Nov 2021 PSC01 Notification of Shaun Christopher Kirk Brown as a person with significant control on 24 December 2020
04 Nov 2021 PSC01 Notification of Brendon Wesley St.Catherine as a person with significant control on 24 December 2020
28 Oct 2021 TM01 Termination of appointment of Justin Elston Tyrone Thomas as a director on 20 October 2021
08 Jan 2021 PSC01 Notification of Jordan Luke Ellis-Baptiste as a person with significant control on 8 January 2021
08 Jan 2021 PSC09 Withdrawal of a person with significant control statement on 8 January 2021
24 Dec 2020 NEWINC Incorporation
Statement of capital on 2020-12-24
  • GBP 20
  • MODEL ARTICLES ‐ Model articles adopted