BRIT DESIGN BRIT MADE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-07-24 with no updates

View Document

31/10/2431 October 2024 Micro company accounts made up to 2024-01-31

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

01/11/231 November 2023 Micro company accounts made up to 2023-01-31

View Document

25/07/2325 July 2023 Secretary's details changed for Mrs Paula Marie Williams on 2021-05-13

View Document

25/07/2325 July 2023 Director's details changed for Mrs Paula Marie Williams on 2021-05-13

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

10/11/2110 November 2021 Micro company accounts made up to 2021-01-31

View Document

07/08/217 August 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

22/11/1722 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

01/11/151 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/15

View Document

14/08/1514 August 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

01/11/141 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

09/08/149 August 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

02/09/132 September 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

22/08/1222 August 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

08/09/118 September 2011 COMPANY NAME CHANGED CARD GRAFFITI LIMITED CERTIFICATE ISSUED ON 08/09/11

View Document

26/07/1126 July 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

31/07/1031 July 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

04/01/104 January 2010 CURREXT FROM 31/12/2009 TO 31/01/2010

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/07/0924 July 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

24/07/0924 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAULA WILLIAMS / 25/07/2008

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/08/084 August 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAULA WILLIAMS / 13/07/2008

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN WILLIAMS

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

27/07/0727 July 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

31/07/0631 July 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

19/08/0519 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

19/08/0519 August 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

22/08/0322 August 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

26/07/0326 July 2003 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03

View Document

17/10/0217 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/10/0217 October 2002 NEW DIRECTOR APPOINTED

View Document

01/08/021 August 2002 DIRECTOR RESIGNED

View Document

01/08/021 August 2002 SECRETARY RESIGNED

View Document

01/08/021 August 2002 REGISTERED OFFICE CHANGED ON 01/08/02 FROM: 27 WEST LANE FRESHFIELD MERSEYSIDE L37 7AY

View Document

24/07/0224 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