BE NOTICED DESIGN LTD
Company Documents
Date | Description |
---|---|
04/08/254 August 2025 New | Confirmation statement made on 2025-07-22 with no updates |
28/01/2528 January 2025 | Micro company accounts made up to 2024-07-31 |
02/08/242 August 2024 | Confirmation statement made on 2024-07-22 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
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 |
18/01/2418 January 2024 | Micro company accounts made up to 2023-07-31 |
02/08/232 August 2023 | Confirmation statement made on 2023-07-22 with updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
24/11/2224 November 2022 | Appointment of Ms Megan Taylor as a director on 2022-11-16 |
24/11/2224 November 2022 | Notification of Megan Taylor as a person with significant control on 2022-11-16 |
24/11/2224 November 2022 | Change of details for Mr Joseph Jeffery Hill as a person with significant control on 2022-11-16 |
24/11/2224 November 2022 | Statement of capital following an allotment of shares on 2022-11-16 |
20/11/2220 November 2022 | Micro company accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
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 |
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 |
21/10/2121 October 2021 | Total exemption full accounts made up to 2021-07-31 |
02/08/212 August 2021 | Confirmation statement made on 2021-07-22 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
30/04/2130 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
18/01/2118 January 2021 | REGISTERED OFFICE CHANGED ON 18/01/2021 FROM 12 KINGSTON LANE WINFORD BRISTOL BS40 8DA UNITED KINGDOM |
27/08/2027 August 2020 | CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
20/04/2020 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
02/08/192 August 2019 | CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
23/07/1823 July 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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