BRANDON JAMES DESIGN LIMITED
Company Documents
Date | Description |
---|---|
09/07/249 July 2024 | Voluntary strike-off action has been suspended |
09/07/249 July 2024 | Voluntary strike-off action has been suspended |
11/06/2411 June 2024 | First Gazette notice for voluntary strike-off |
11/06/2411 June 2024 | First Gazette notice for voluntary strike-off |
30/05/2430 May 2024 | Application to strike the company off the register |
21/05/2321 May 2023 | Confirmation statement made on 2023-05-01 with updates |
01/02/231 February 2023 | Micro company accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
03/05/223 May 2022 | Confirmation statement made on 2022-05-01 with updates |
02/12/212 December 2021 | Micro company accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
28/12/2028 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
10/06/2010 June 2020 | REGISTERED OFFICE CHANGED ON 10/06/2020 FROM C/O BSG VALENTINE 7-12 TAVISTOCK SQUARE LONDON WC1H 9BQ |
13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES |
23/04/2023 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES |
30/04/1930 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES |
27/04/1827 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
28/04/1728 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
23/05/1623 May 2016 | Annual return made up to 1 May 2016 with full list of shareholders |
07/05/167 May 2016 | 31/07/15 TOTAL EXEMPTION FULL |
26/05/1526 May 2015 | Annual return made up to 1 May 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
05/02/155 February 2015 | PREVEXT FROM 30/04/2014 TO 31/07/2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
23/06/1423 June 2014 | Annual return made up to 1 May 2014 with full list of shareholders |
28/01/1428 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
29/05/1329 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / BRANDON JAMES / 15/02/2013 |
29/05/1329 May 2013 | Annual return made up to 1 May 2013 with full list of shareholders |
28/05/1328 May 2013 | APPOINTMENT TERMINATED, SECRETARY ANGELA JAMES |
05/02/135 February 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
12/06/1212 June 2012 | Annual return made up to 1 May 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
17/05/1117 May 2011 | Annual return made up to 1 May 2011 with full list of shareholders |
01/02/111 February 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
24/05/1024 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRANDON JAMES / 01/05/2010 |
24/05/1024 May 2010 | Annual return made up to 1 May 2010 with full list of shareholders |
02/02/102 February 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
21/07/0921 July 2009 | RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS |
03/03/093 March 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
16/09/0816 September 2008 | RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS |
03/03/083 March 2008 | 30/04/07 TOTAL EXEMPTION FULL |
22/05/0722 May 2007 | RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS |
08/03/078 March 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 |
17/05/0617 May 2006 | RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS |
02/03/062 March 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 |
06/06/056 June 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 |
13/05/0513 May 2005 | RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS |
04/03/054 March 2005 | DELIVERY EXT'D 3 MTH 30/04/04 |
23/06/0423 June 2004 | ACC. REF. DATE SHORTENED FROM 31/05/04 TO 30/04/04 |
04/06/044 June 2004 | RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS |
02/07/032 July 2003 | NEW DIRECTOR APPOINTED |
24/06/0324 June 2003 | REGISTERED OFFICE CHANGED ON 24/06/03 FROM: C/O BSG VALENTINE LYNTON HOUSE 7 TAVISTOCK SQUARE LONDON WC1H 9BQ |
24/06/0324 June 2003 | NEW SECRETARY APPOINTED |
14/05/0314 May 2003 | DIRECTOR RESIGNED |
14/05/0314 May 2003 | REGISTERED OFFICE CHANGED ON 14/05/03 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW |
14/05/0314 May 2003 | SECRETARY RESIGNED |
01/05/031 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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