BDI DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

06/11/246 November 2024 Change of details for Mr William Wood as a person with significant control on 2024-11-05

View Document

06/11/246 November 2024 Director's details changed for William Wood on 2024-11-05

View Document

06/11/246 November 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

20/05/2420 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

17/05/2417 May 2024 Registered office address changed from 608 Pearce House 8 Circus Road West London Battersea SW11 8ES England to Suite 15 the Enterprise Centre Coxbridge Business Park Farnham GU10 5EH on 2024-05-17

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

25/10/2225 October 2022 Change of details for Mr William Wood as a person with significant control on 2022-10-18

View Document

25/10/2225 October 2022 Director's details changed for William Wood on 2022-10-18

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

11/05/2211 May 2022 Registered office address changed from Sb.463 China Works Black Prince Road London SE1 7SJ England to 608 Pearce House 8 Circus Road West London Battersea SW11 8ES on 2022-05-11

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-10-24 with updates

View Document

12/11/2112 November 2021 Registered office address changed from Sb450 28 Black Prince Road London SE1 7SJ England to Sb.463 China Works Black Prince Road London SE1 7SJ on 2021-11-12

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

24/11/2024 November 2020 CONFIRMATION STATEMENT MADE ON 24/10/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

22/06/2022 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

03/04/183 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

07/02/187 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM WOOD / 02/01/2018

View Document

07/02/187 February 2018 REGISTERED OFFICE CHANGED ON 07/02/2018 FROM 3 MILFORD ROAD ELSTEAD GODALMING GU8 6LA ENGLAND

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

06/03/176 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

31/01/1731 January 2017 REGISTERED OFFICE CHANGED ON 31/01/2017 FROM FLAT 4 22 THE STREET TONGHAM FARNHAM SURREY GU10 1DQ

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

23/02/1623 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

21/10/1521 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

05/10/155 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

05/10/155 October 2015 PREVSHO FROM 31/01/2016 TO 31/08/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

22/02/1522 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

17/11/1417 November 2014 SUB-DIVISION 26/10/14

View Document

05/10/145 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/01/1428 January 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

24/01/1424 January 2014 REGISTERED OFFICE CHANGED ON 24/01/2014 FROM THE OLD VICARAGE OLD KILN LANE CHURT FARNHAM SURREY GU10 2HX UNITED KINGDOM

View Document

10/10/1310 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

28/01/1328 January 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

17/10/1217 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

14/02/1214 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

14/02/1214 February 2012 REGISTERED OFFICE CHANGED ON 14/02/2012 FROM 25 MILTON PARK ABINGDON OXFORDSHIRE OX14 4SH

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

26/01/1126 January 2011 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