BASTIAN & NELLY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 Confirmation statement made on 2025-07-20 with no updates

View Document

28/01/2528 January 2025 Micro company accounts made up to 2024-05-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-20 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

29/09/2329 September 2023 Withdrawal of a person with significant control statement on 2023-09-29

View Document

29/09/2329 September 2023 Notification of Nicola Perring as a person with significant control on 2016-11-16

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-07-20 with updates

View Document

23/05/2323 May 2023 Micro company accounts made up to 2022-05-31

View Document

23/02/2323 February 2023 Previous accounting period shortened from 2022-05-31 to 2022-05-30

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

20/04/2120 April 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

30/03/2130 March 2021 APPOINTMENT TERMINATED, DIRECTOR GARY DONALDSON

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES

View Document

30/06/2030 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY DONALDSON / 12/12/2019

View Document

30/06/2030 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA PERRING / 12/12/2019

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

12/12/1912 December 2019 REGISTERED OFFICE CHANGED ON 12/12/2019 FROM THE STUDIO 99 MUSLEY HILL WARE HERTS SG12 7NQ ENGLAND

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

22/01/1922 January 2019 APPOINTMENT TERMINATED, DIRECTOR LOUISE ADAMS

View Document

16/01/1916 January 2019 APPOINTMENT TERMINATED, DIRECTOR EMMA VULLO

View Document

20/12/1820 December 2018 DIRECTOR APPOINTED MISS LOUISE SUZANNE ADAMS

View Document

20/12/1820 December 2018 DIRECTOR APPOINTED MRS EMMA LOUISE VULLO

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES

View Document

23/02/1823 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES

View Document

06/12/176 December 2017 DIRECTOR APPOINTED MR GARY DONALDSON

View Document

06/12/176 December 2017 REGISTERED OFFICE CHANGED ON 06/12/2017 FROM 99 MUSLEY HILL WARE HERTS SG12 7NQ UNITED KINGDOM

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

18/09/1718 September 2017 PREVSHO FROM 30/11/2017 TO 31/05/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

16/11/1616 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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