BEAR DESIGN AND ART LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2410 July 2024 Micro company accounts made up to 2024-01-31

View Document

07/06/247 June 2024 Statement of capital following an allotment of shares on 2024-06-06

View Document

07/06/247 June 2024 Confirmation statement made on 2024-06-07 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/01/2430 January 2024 Confirmation statement made on 2024-01-26 with updates

View Document

05/07/235 July 2023 Micro company accounts made up to 2023-01-31

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-26 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

14/11/2214 November 2022 Registered office address changed from 8-9 Soho Square London W1D 3QD England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2022-11-14

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

24/02/2224 February 2022 Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to 8-9 Soho Square London W1D 3QD on 2022-02-24

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

10/03/2110 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

24/02/2124 February 2021 CONFIRMATION STATEMENT MADE ON 26/01/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

22/10/2022 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

06/02/206 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHIEU PHILIPPE FERNANDES DO NASCIMENTO / 06/02/2020

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

24/09/1924 September 2019 PSC'S CHANGE OF PARTICULARS / MATTHIEU FERNANDES / 20/09/2019

View Document

24/09/1924 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHIEU PHILIPPE FERNANDES DO NASCIMENTO / 20/09/2019

View Document

19/08/1919 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

04/10/184 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHIEU PHILIPPE FERNANDES DO NASCIMENTO / 04/10/2018

View Document

04/10/184 October 2018 PSC'S CHANGE OF PARTICULARS / MATTHIEU FERNANDES / 04/10/2018

View Document

18/06/1818 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

21/11/1721 November 2017 PSC'S CHANGE OF PARTICULARS / MATTHIEU FERNANDES / 26/09/2017

View Document

21/11/1721 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHIEU PHILIPPE FERNANDES DO NASCIMENTO / 15/09/2017

View Document

25/10/1725 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

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

View Document

03/01/173 January 2017 REGISTERED OFFICE CHANGED ON 03/01/2017 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA ENGLAND

View Document

06/09/166 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHIEU PHILIPPE FERNANDES DO NASCIMENTO / 05/09/2016

View Document

17/05/1617 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

12/05/1612 May 2016 REGISTERED OFFICE CHANGED ON 12/05/2016 FROM 88-90 HATTON GARDEN UNIT 36 LONDON EC1N 8PN ENGLAND

View Document

25/02/1625 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/01/1526 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information