BULLETPROOF DESIGN LIMITED

Company Documents

DateDescription
12/03/2512 March 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

08/11/248 November 2024 Accounts for a medium company made up to 2023-10-31

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

07/08/237 August 2023 Full accounts made up to 2022-10-31

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

21/10/2221 October 2022 Director's details changed for Founding Partner Gursharan Singh Mundae on 2022-08-10

View Document

20/10/2220 October 2022 Director's details changed for Mr Jonathan Mark Joseph Stewart on 2022-07-01

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

27/09/2127 September 2021 Notification of Southpaw Limited as a person with significant control on 2016-04-06

View Document

08/08/218 August 2021 Full accounts made up to 2020-10-31

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

08/08/198 August 2019 FULL ACCOUNTS MADE UP TO 31/10/18

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

06/08/186 August 2018 FULL ACCOUNTS MADE UP TO 31/10/17

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

09/08/179 August 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

08/08/168 August 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

11/03/1611 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

10/08/1510 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14

View Document

27/02/1527 February 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

22/08/1422 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

24/03/1424 March 2014 REGISTERED OFFICE CHANGED ON 24/03/2014 FROM 28-32 SHELTON STREET LONDON WC2H 9JE

View Document

26/02/1426 February 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

11/02/1411 February 2014 DIRECTOR APPOINTED MR NICHOLAS JAMES REES

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

19/02/1319 February 2013 APPOINTMENT TERMINATED, SECRETARY ASD CONSULTANTS LIMITED

View Document

19/02/1319 February 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

16/07/1216 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

22/02/1222 February 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

13/10/1113 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

13/10/1113 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

06/09/116 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

17/08/1117 August 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/10

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

08/06/118 June 2011 REGISTERED OFFICE CHANGED ON 08/06/2011 FROM 94-96 SEYMOUR PLACE LONDON W1H 1NB

View Document

02/02/112 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN STEWART / 15/03/2010

View Document

02/02/112 February 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

02/02/112 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / GURSHARAN SINGH MUNDAE / 15/03/2010

View Document

17/08/1017 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

11/02/1011 February 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

11/02/1011 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ASD CONSULTANTS LIMITED / 01/10/2009

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

06/04/096 April 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

19/06/0819 June 2008 APPOINTMENT TERMINATED DIRECTOR MATTHEW KERR

View Document

29/05/0829 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

06/02/086 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

14/01/0814 January 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 REGISTERED OFFICE CHANGED ON 17/10/06 FROM: ASD HOUSE 20 CRAVEN TERRACE LANCASTER GATE LONDON W2 3QH

View Document

12/09/0612 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

23/01/0623 January 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

20/01/0520 January 2005 RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

03/08/043 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/043 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0424 March 2004 RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

29/11/0329 November 2003 NEW SECRETARY APPOINTED

View Document

29/11/0329 November 2003 SECRETARY RESIGNED

View Document

21/11/0321 November 2003 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/10/03

View Document

26/01/0326 January 2003 RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

13/11/0213 November 2002 NEW DIRECTOR APPOINTED

View Document

13/03/0213 March 2002 RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS

View Document

08/03/028 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/0119 March 2001 SECRETARY RESIGNED

View Document

19/03/0119 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/03/0119 March 2001 NEW DIRECTOR APPOINTED

View Document

19/03/0119 March 2001 REGISTERED OFFICE CHANGED ON 19/03/01 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ

View Document

19/03/0119 March 2001 DIRECTOR RESIGNED

View Document

11/01/0111 January 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • ZEROED LIMITED


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company