BE NOTICED DESIGN LTD

Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-07-22 with no updates

View Document

28/01/2528 January 2025 Micro company accounts made up to 2024-07-31

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

08/02/248 February 2024 Registered office address changed from 1 Runway East 1 Victoria Street, Redcliffe Bristol BS1 3AA United Kingdom to 43 Currells Lane Felton Bristol BS40 9XF on 2024-02-08

View Document

18/01/2418 January 2024 Micro company accounts made up to 2023-07-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-22 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/11/2224 November 2022 Appointment of Ms Megan Taylor as a director on 2022-11-16

View Document

24/11/2224 November 2022 Notification of Megan Taylor as a person with significant control on 2022-11-16

View Document

24/11/2224 November 2022 Change of details for Mr Joseph Jeffery Hill as a person with significant control on 2022-11-16

View Document

24/11/2224 November 2022 Statement of capital following an allotment of shares on 2022-11-16

View Document

20/11/2220 November 2022 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

18/05/2218 May 2022 Registered office address changed from PO Box BS1 3AA 1 Runway East 1 Victoria Street, Redcliffe Bristol BS1 3AA United Kingdom to 1 Runway East 1 Victoria Street, Redcliffe Bristol BS1 3AA on 2022-05-18

View Document

18/05/2218 May 2022 Registered office address changed from 132 Oxleaze Way Paulton Bristol BS39 7TG England to PO Box BS1 3AA 1 Runway East 1 Victoria Street, Redcliffe Bristol BS1 3AA on 2022-05-18

View Document

21/10/2121 October 2021 Total exemption full accounts made up to 2021-07-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

18/01/2118 January 2021 REGISTERED OFFICE CHANGED ON 18/01/2021 FROM 12 KINGSTON LANE WINFORD BRISTOL BS40 8DA UNITED KINGDOM

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/04/2020 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

23/07/1823 July 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