BOB DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/02/2518 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

18/09/2318 September 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

16/08/2316 August 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/04/2322 April 2023 Registered office address changed from 77 White Lion Street London London N1 9PF to Unit 2 Royle Studios Wenlock Road London N1 7SG on 2023-04-22

View Document

01/02/231 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-08-31 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

01/12/211 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

05/02/205 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/01/1930 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

03/03/173 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

11/09/1511 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

10/09/1510 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

09/09/149 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

01/08/141 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

05/09/135 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MIREILLE BURKHARDT / 05/04/2013

View Document

05/09/135 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

05/09/135 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MIREILLE BURKHARDT / 05/04/2013

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

11/09/1211 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

04/09/124 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

15/11/1115 November 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

12/09/1112 September 2011 REGISTERED OFFICE CHANGED ON 12/09/2011 FROM 243A PORTOBELLO ROAD LONDON W11 1LT

View Document

01/06/111 June 2011 APPOINTMENT TERMINATED, DIRECTOR ALEXIS BURGESS

View Document

01/06/111 June 2011 PREVSHO FROM 31/07/2011 TO 31/05/2011

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

13/09/1013 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXIS BURGESS / 31/03/2010

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

29/09/0929 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

26/09/0826 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALEXIS BURGESS / 01/04/2008

View Document

17/07/0817 July 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 NC INC ALREADY ADJUSTED 27/09/07

View Document

01/12/071 December 2007 £ NC 1000/2000 27/09/0

View Document

07/11/077 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

20/09/0720 September 2007 REGISTERED OFFICE CHANGED ON 20/09/07 FROM: THE NEW BOATHOUSE 136-142 BRAMLEY ROAD LONDON W10 6SR

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

25/07/0625 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0625 July 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

15/07/0515 July 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 DIRECTOR RESIGNED

View Document

27/10/0427 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

03/09/043 September 2004 RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

28/08/0328 August 2003 REGISTERED OFFICE CHANGED ON 28/08/03 FROM: THE NEW BOATHOUSE 136-142 BRAMLEY ROAD LONDON W10 6SR

View Document

22/08/0322 August 2003 RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 NEW DIRECTOR APPOINTED

View Document

22/07/0222 July 2002 DIRECTOR RESIGNED

View Document

22/07/0222 July 2002 REGISTERED OFFICE CHANGED ON 22/07/02 FROM: 152-160 CITY ROAD LONDON EC1V 2NX

View Document

22/07/0222 July 2002 SECRETARY RESIGNED

View Document

22/07/0222 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/07/0222 July 2002 NEW DIRECTOR APPOINTED

View Document

12/07/0212 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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