BEATTIE DESIGN LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 NewSecond filing of Confirmation Statement dated 2025-05-22

View Document

03/06/253 June 2025 Confirmation statement made on 2025-05-22 with updates

View Document

06/01/256 January 2025 Director's details changed for Mr Nathan Oliver Beattie on 2025-01-06

View Document

06/01/256 January 2025 Director's details changed for Mrs Isabel Lucy Badger on 2025-01-06

View Document

06/01/256 January 2025 Director's details changed for Mr James Caven-Atack on 2025-01-06

View Document

06/01/256 January 2025 Director's details changed for Mr Michael John Ventham on 2025-01-06

View Document

11/12/2411 December 2024 Registered office address changed from Jermyn & Co, Unit 3 Kirby Road Kirby Bedon Norwich Norfolk NR14 7DU England to C/O Jermyn & Co, Unit 3 Kirby Road Kirby Bedon Norwich Norfolk NR14 7DU on 2024-12-11

View Document

11/12/2411 December 2024 Registered office address changed from 22 st. Stephens Road Cold Norton Chelmsford Essex CM3 6JE to Jermyn & Co, Unit 3 Kirby Road Kirby Bedon Norwich Norfolk NR14 7DU on 2024-12-11

View Document

06/08/246 August 2024 Director's details changed for Mr Nathan Oliver Beattie on 2024-07-26

View Document

02/08/242 August 2024 Statement of capital following an allotment of shares on 2024-07-30

View Document

01/08/241 August 2024 Appointment of Mrs Isabel Lucy Badger as a director on 2024-07-26

View Document

01/08/241 August 2024 Appointment of Mr Nathan Oliver Beattie as a director on 2024-07-26

View Document

01/08/241 August 2024 Appointment of Mr James Caven-Atack as a director on 2024-07-26

View Document

31/07/2431 July 2024 Statement of capital following an allotment of shares on 2024-07-26

View Document

31/07/2431 July 2024 Statement of capital following an allotment of shares on 2024-07-26

View Document

31/07/2431 July 2024 Statement of capital following an allotment of shares on 2024-07-26

View Document

31/07/2431 July 2024 Statement of capital following an allotment of shares on 2024-07-26

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/05/2118 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

26/03/2126 March 2021 REGISTERED OFFICE CHANGED ON 26/03/2021 FROM 22A WEST STATION YARD SPITAL ROAD MALDON ESSEX CM9 6TS UNITED KINGDOM

View Document

08/03/218 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

24/02/2124 February 2021 PREVSHO FROM 30/09/2021 TO 31/12/2020

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

21/10/1921 October 2019 CURREXT FROM 31/05/2020 TO 30/09/2020

View Document

23/05/1923 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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