BEDLAM ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/04/2522 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/02/254 February 2025 First Gazette notice for voluntary strike-off

View Document

04/02/254 February 2025 First Gazette notice for voluntary strike-off

View Document

22/01/2522 January 2025 Application to strike the company off the register

View Document

08/12/248 December 2024 Confirmation statement made on 2024-11-04 with updates

View Document

05/12/245 December 2024 Notification of Caroline Mary Compton as a person with significant control on 2023-11-12

View Document

05/12/245 December 2024 Cessation of Jonathan Lawrence Compton Deceased as a person with significant control on 2023-11-12

View Document

31/08/2431 August 2024 Accounts for a dormant company made up to 2023-11-30

View Document

22/04/2422 April 2024 Director's details changed for Mrs Caroline Mary Compton on 2024-04-22

View Document

22/04/2422 April 2024 Change of details for Mr Jonathan Lawrence Compton Deceased as a person with significant control on 2024-04-22

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

13/11/2313 November 2023 Confirmation statement made on 2023-11-04 with updates

View Document

01/11/231 November 2023 Change of details for Mr Jonathan Lawrence Compton as a person with significant control on 2023-01-17

View Document

12/07/2312 July 2023 Accounts for a dormant company made up to 2022-11-30

View Document

11/07/2311 July 2023 Termination of appointment of Jonathan Lawrence Compton as a director on 2023-01-17

View Document

11/07/2311 July 2023 Appointment of Mrs Caroline Mary Compton as a director on 2023-01-17

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

22/11/2222 November 2022 Confirmation statement made on 2022-11-04 with no updates

View Document

03/11/223 November 2022 Change of details for Mr Jonathan Lawrence Compton as a person with significant control on 2022-11-01

View Document

02/11/222 November 2022 Change of details for Mr Jonathan Lawrence Compton as a person with significant control on 2022-11-01

View Document

02/11/222 November 2022 Change of details for Mr Jonathan Lawrence Compton as a person with significant control on 2022-11-01

View Document

01/11/221 November 2022 Registered office address changed from C/O Whittles the Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE England to C/O Streets Whittles the Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE on 2022-11-01

View Document

01/11/221 November 2022 Change of details for Mr Jonathan Lawrence Compton as a person with significant control on 2022-11-01

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

15/01/2015 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES

View Document

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

View Accounts

07/05/197 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

18/01/1818 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES

View Document

30/09/1730 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

13/09/1613 September 2016 REGISTERED OFFICE CHANGED ON 13/09/2016 FROM C/O WHITTLES CENTURY HOUSE SOUTH NORTH STATION ROAD COLCHESTER ESSEX CO1 1RE

View Document

18/08/1618 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

25/03/1625 March 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/03/1625 March 2016 COMPANY NAME CHANGED JUICYLOOP LIMITED CERTIFICATE ISSUED ON 25/03/16

View Document

19/11/1519 November 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

26/06/1526 June 2015 REGISTERED OFFICE CHANGED ON 26/06/2015 FROM C/O WHITTLE & CO CENTURY HOUSE SOUTH NORTH STATION ROAD COLCHESTER ESSEX CO1 1RE UNITED KINGDOM

View Document

20/11/1420 November 2014 REGISTERED OFFICE CHANGED ON 20/11/2014 FROM 41 CHALTON STREET LONDON NW1 1JD UNITED KINGDOM

View Document

20/11/1420 November 2014 DIRECTOR APPOINTED JONATHAN LAWRENCE COMPTON

View Document

20/11/1420 November 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

04/11/144 November 2014 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