BAZAAR DESIGNS LTD

Company Documents

DateDescription
06/10/246 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

11/02/2411 February 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/10/2313 October 2023 Confirmation statement made on 2023-10-06 with updates

View Document

04/10/234 October 2023 Change of details for Ms Adrianne Carol Fitt as a person with significant control on 2023-10-03

View Document

03/10/233 October 2023 Cessation of Graeme Richard Kalbraier as a person with significant control on 2023-10-03

View Document

03/10/233 October 2023 Termination of appointment of Graeme Richard Kalbraier as a director on 2023-10-03

View Document

30/04/2330 April 2023 Micro company accounts made up to 2022-12-31

View Document

09/01/239 January 2023 Registered office address changed from 19-21 Crawford Street London W1H 1PJ England to 29 Cornwall Terrace Mews London NW1 5LL on 2023-01-09

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/11/2230 November 2022 Change of details for Mr Graeme Richard Kalbraier as a person with significant control on 2022-11-25

View Document

30/11/2230 November 2022 Statement of capital following an allotment of shares on 2022-11-25

View Document

30/11/2230 November 2022 Appointment of Ms Adrianne Carol Fitt as a director on 2022-11-25

View Document

30/11/2230 November 2022 Notification of Adrianne Carol Fitt as a person with significant control on 2022-11-25

View Document

25/11/2225 November 2022 Certificate of change of name

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

15/09/2215 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Accounts for a dormant company made up to 2020-12-31

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/09/2017 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES

View Document

13/08/1913 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAEME RICHARD KALBRAIER

View Document

13/08/1913 August 2019 CESSATION OF KEITH EDWARD LEWINGTON AS A PSC

View Document

13/08/1913 August 2019 CURREXT FROM 31/10/2019 TO 31/12/2019

View Document

13/08/1913 August 2019 DIRECTOR APPOINTED MR GRAEME RICHARD KALBRAIER

View Document

13/08/1913 August 2019 APPOINTMENT TERMINATED, DIRECTOR KEITH LEWINGTON

View Document

13/08/1913 August 2019 REGISTERED OFFICE CHANGED ON 13/08/2019 FROM 17 MILTON ROAD WILLEN MILTON KEYNES MK15 9AD UNITED KINGDOM

View Document

12/10/1812 October 2018 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