BAD MADAM LIMITED

Downsview House Downsview House, Oxted, RH8 0QE, United Kingdom
StatusACTIVE
Company No.10931308
CategoryPrivate Limited Company
Incorporated24 Aug 2017
Age6 years, 8 months, 22 days
JurisdictionEngland Wales

SUMMARY

BAD MADAM LIMITED is an active private limited company with number 10931308. It was incorporated 6 years, 8 months, 22 days ago, on 24 August 2017. The company address is Downsview House Downsview House, Oxted, RH8 0QE, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 11 Sep 2023

Action Date: 23 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-23

Documents

View document PDF

Change to a person with significant control

Date: 11 Sep 2023

Action Date: 23 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Adam Richard Brown

Change date: 2023-08-23

Documents

View document PDF

Change to a person with significant control

Date: 11 Sep 2023

Action Date: 23 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-08-23

Psc name: Mr Benjamin Padfield

Documents

View document PDF

Change to a person with significant control

Date: 11 Sep 2023

Action Date: 23 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Katie Taylor

Change date: 2023-08-23

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2023

Action Date: 23 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-23

Officer name: Mr Benjamin Padfield

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Dec 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA01

Made up date: 2022-03-31

New date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2022

Action Date: 23 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2022

Action Date: 12 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-12

Old address: Tmrw 75-77 High St Croydon CR0 1QQ United Kingdom

New address: Downsview House 141 - 143 Station Road East Oxted RH8 0QE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2021

Action Date: 23 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2020

Action Date: 23 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-23

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katie Taylor

Termination date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-31

Officer name: Adam Richard Brown

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2019

Action Date: 23 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-23

Documents

View document PDF

Notification of a person with significant control

Date: 23 Sep 2019

Action Date: 24 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-08-24

Psc name: Katie Taylor

Documents

View document PDF

Notification of a person with significant control

Date: 23 Sep 2019

Action Date: 24 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-08-24

Psc name: Benjamin Padfield

Documents

View document PDF

Notification of a person with significant control

Date: 23 Sep 2019

Action Date: 24 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Adam Brown

Notification date: 2017-08-24

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 23 Sep 2019

Action Date: 23 Sep 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-09-23

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2019

Action Date: 18 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-18

Officer name: Mr Adam Brown

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Feb 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Resolution

Date: 13 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 13 Dec 2018

Category: Capital

Type: SH08

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-08-31

New date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2018

Action Date: 23 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2017

Action Date: 09 Nov 2017

Category: Address

Type: AD01

New address: Tmrw 75-77 High St Croydon CR0 1QQ

Old address: Kemp House 160 City Road London EC1V 2NX United Kingdom

Change date: 2017-11-09

Documents

View document PDF

Resolution

Date: 20 Oct 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 24 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALAN JONES FINANCIAL SERVICES LIMITED

MARLAN,HAVERFORDWEST,SA62 5QP

Number:05545004
Status:ACTIVE
Category:Private Limited Company

ARIA PARTNERS LLP

11 BINGHAM PLACE,LONDON,W1U 5AY

Number:OC423713
Status:ACTIVE
Category:Limited Liability Partnership

AVEDA LIMITED

ONE FITZROY,LONDON,W1T 3JJ

Number:03738747
Status:ACTIVE
Category:Private Limited Company

JAMES DYSON'S ELECTRICAL SERVICES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10737292
Status:ACTIVE
Category:Private Limited Company

JS FASHION HOUSE LTD

352 ALLISON STREET,GLASGOW,G42 8HN

Number:SC593491
Status:ACTIVE
Category:Private Limited Company

SATTAJ EUROPE LTD

10927602: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:10927602
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source