BEDSTRAW AND MADDER LIMITED

Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-05-20 with no updates

View Document

03/06/253 June 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/07/2430 July 2024 Accounts for a dormant company made up to 2023-10-31

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

09/02/249 February 2024 Voluntary strike-off action has been suspended

View Document

09/02/249 February 2024 Voluntary strike-off action has been suspended

View Document

23/01/2423 January 2024 First Gazette notice for voluntary strike-off

View Document

23/01/2423 January 2024 First Gazette notice for voluntary strike-off

View Document

16/01/2416 January 2024 Application to strike the company off the register

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

13/07/2313 July 2023 Micro company accounts made up to 2022-10-31

View Document

20/06/2320 June 2023 Termination of appointment of Michael Ho Fai Lee as a director on 2023-06-20

View Document

20/06/2320 June 2023 Termination of appointment of Giovanna Melfi as a director on 2023-06-19

View Document

07/06/237 June 2023 Registered office address changed from The Cottage Besselsleigh Abingdon OX13 5PY England to Rowbrook House Poundsgate Newton Abbot TQ13 7PU on 2023-06-07

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

26/03/2226 March 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/07/2126 July 2021 Appointment of Michael Ho Fai Lee as a director on 2021-07-19

View Document

23/07/2123 July 2021 Termination of appointment of Michael Ho Fai Lee as a director on 2021-06-04

View Document

08/07/218 July 2021 Appointment of Michael Ho Fai Lee as a director on 2021-06-04

View Document

06/07/216 July 2021 Director's details changed for Miss Primrose Matheson on 2021-05-20

View Document

06/07/216 July 2021 Confirmation statement made on 2021-05-20 with no updates

View Document

22/06/2122 June 2021 Resolutions

View Document

22/06/2122 June 2021 Change of share class name or designation

View Document

22/06/2122 June 2021 Memorandum and Articles of Association

View Document

22/06/2122 June 2021 Resolutions

View Document

22/06/2122 June 2021 Resolutions

View Document

22/06/2122 June 2021 Resolutions

View Document

22/06/2122 June 2021 Resolutions

View Document

10/02/2010 February 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

19/06/1919 June 2019 SUB-DIVISION 29/05/19

View Document

19/06/1919 June 2019 SUB DIVISION 29/05/2019

View Document

03/06/193 June 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/06/2019

View Document

24/05/1924 May 2019 CURREXT FROM 31/05/2019 TO 31/10/2019

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

11/05/1811 May 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