BCD STUDIO LTD.

Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

14/03/2514 March 2025 Director's details changed for Miss Emilie Fontaine-Florentin on 2025-03-14

View Document

14/03/2514 March 2025 Registered office address changed from 1 Tredynas Road Tredynas Road Falmouth TR11 4LS England to 1 Tredynas Road Falmouth Cornwall TR11 4LS on 2025-03-14

View Document

14/03/2514 March 2025 Change of details for Mr Barnaby Nicolas Chandler as a person with significant control on 2025-03-14

View Document

25/07/2425 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/04/227 April 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/08/2021 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/12/197 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/06/1921 June 2019 REGISTERED OFFICE CHANGED ON 21/06/2019 FROM 20 & 21 UNIT BUDE BUSINESS CENTRE KINGS HILL INDUSTRIAL ESTATE BUDE CORNWALL EX23 8QN ENGLAND

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/03/1926 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMILIE FONTAINE-FLORENTIN / 26/03/2019

View Document

23/10/1823 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/09/1812 September 2018 REGISTERED OFFICE CHANGED ON 12/09/2018 FROM EBBINGFORD MANOR VICARAGE ROAD BUDE CORNWALL EX23 8LN ENGLAND

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/01/1816 January 2018 DIRECTOR APPOINTED MISS EMILIE FONTAINE-FLORENTIN

View Document

01/11/171 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/06/1628 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/04/1613 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/02/1629 February 2016 REGISTERED OFFICE CHANGED ON 29/02/2016 FROM FLAT 2 35 DOWNS VIEW BUDE CORNWALL EX23 8RG ENGLAND

View Document

15/04/1515 April 2015 REGISTERED OFFICE CHANGED ON 15/04/2015 FROM 2, 35 2 35 DOWNS VIEW BUDE CORNWALL EX23 8RG UNITED KINGDOM

View Document

26/03/1526 March 2015 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