BE HUNTED DESIGN LTD

Company Documents

DateDescription
08/08/258 August 2025 Confirmation statement made on 2025-08-05 with no updates

View Document

29/07/2529 July 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

09/08/249 August 2024 Director's details changed for Ms Donna West on 2024-08-09

View Document

09/08/249 August 2024 Change of details for Ms Donna West as a person with significant control on 2024-08-09

View Document

09/08/249 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

09/08/249 August 2024 Registered office address changed from 2a Glebe Way Hanworth Feltham TW13 6HH England to 15 Mallard Close Twickenham TW2 7EQ on 2024-08-09

View Document

08/08/248 August 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

14/08/2314 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

18/07/2318 July 2023 Micro company accounts made up to 2023-03-31

View Document

17/04/2317 April 2023 Previous accounting period shortened from 2023-06-30 to 2023-03-31

View Document

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

View Accounts

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/10/2125 October 2021 Micro company accounts made up to 2021-06-30

View Document

06/08/216 August 2021 Confirmation statement made on 2021-08-05 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

31/07/2031 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

14/07/2014 July 2020 REGISTERED OFFICE CHANGED ON 14/07/2020 FROM FIRST FLOOR, TELECOM HOUSE 125-135 PRESTON ROAD BRIGHTON EAST SUSSEX BN1 6AF UNITED KINGDOM

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/06/2026 June 2020 CURRSHO FROM 30/11/2020 TO 30/06/2020

View Document

27/05/2027 May 2020 PSC'S CHANGE OF PARTICULARS / MS DONNA WEST / 23/05/2020

View Document

27/05/2027 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS DONNA WEST / 23/05/2020

View Document

04/05/204 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

11/02/2011 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS DONNA WEST / 11/02/2020

View Document

11/02/2011 February 2020 PSC'S CHANGE OF PARTICULARS / MS DONNA WEST / 11/02/2020

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

11/11/1911 November 2019 CURRSHO FROM 31/08/2020 TO 30/11/2019

View Document

06/08/196 August 2019 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