BRIXTON BID LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Director's details changed for Ms Elly Foster on 2025-06-10

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

25/10/2325 October 2023 Register inspection address has been changed from L08 Pop Brixton Brixton Station Road London SW9 8PQ England to Brixton Studio 19 Bellefields Road London SW9 9UH

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/12/2228 December 2022 Micro company accounts made up to 2022-03-31

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

14/12/2114 December 2021 Termination of appointment of Stuart Patrick Horwood as a director on 2021-07-06

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/12/2017 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/03/196 March 2019 APPOINTMENT TERMINATED, DIRECTOR TERENCE EAGLE

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/02/186 February 2018 APPOINTMENT TERMINATED, DIRECTOR CALVIN RATTRAY

View Document

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/11/168 November 2016 DIRECTOR APPOINTED MR TERENCE JOHN EAGLE

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

05/10/165 October 2016 APPOINTMENT TERMINATED, SECRETARY VINCENZINA SCHIFANO

View Document

16/09/1616 September 2016 SAIL ADDRESS CREATED

View Document

15/09/1615 September 2016 REGISTERED OFFICE CHANGED ON 15/09/2016 FROM UNIT S32 POP BRIXTON 49 BRIXTON STATION ROAD BRIXTON LONDON SW9 8PQ

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/12/1515 December 2015 17/10/15 NO MEMBER LIST

View Document

11/11/1511 November 2015 REGISTERED OFFICE CHANGED ON 11/11/2015 FROM 30A ACRE LANE LONDON SW2 5SG

View Document

11/11/1511 November 2015 COMPANY NAME CHANGED BRIXTON BID DEVELOPMENT COMPANY LTD CERTIFICATE ISSUED ON 11/11/15

View Document

13/09/1513 September 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/11/1415 November 2014 17/10/14 NO MEMBER LIST

View Document

15/11/1415 November 2014 DIRECTOR APPOINTED MR CALVIN ANTHONY RATTRAY

View Document

15/11/1415 November 2014 DIRECTOR APPOINTED MR HAMMANT PATEL VILLA

View Document

15/11/1415 November 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL BASSEY

View Document

31/10/1431 October 2014 DIRECTOR APPOINTED MS LAVERNE WALKER

View Document

31/10/1431 October 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL BASSEY

View Document

31/10/1431 October 2014 DIRECTOR APPOINTED MR STUART PATRICK HORWOOD

View Document

17/07/1417 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/05/147 May 2014 APPOINTMENT TERMINATED, DIRECTOR EMMA-LOUISE STEWART

View Document

23/04/1423 April 2014 REGISTERED OFFICE CHANGED ON 23/04/2014 FROM A005-A006 56 BRIXTON CENTRE LONDON SW2 1QS

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/01/1414 January 2014 CURREXT FROM 31/10/2013 TO 31/03/2014

View Document

24/10/1324 October 2013 17/10/13 NO MEMBER LIST

View Document

12/03/1312 March 2013 DIRECTOR APPOINTED MR PAUL BASSEY

View Document

12/03/1312 March 2013 APPOINTMENT TERMINATED, DIRECTOR TERENCE EAGLE

View Document

27/02/1327 February 2013 REGISTERED OFFICE CHANGED ON 27/02/2013 FROM STUDIO 1 2 TUNSTALL ROAD LONDON SW9 8BN UNITED KINGDOM

View Document

23/10/1223 October 2012 DIRECTOR APPOINTED MS ELLY FOSTER

View Document

23/10/1223 October 2012 DIRECTOR APPOINTED MR TERENCE JOHN EAGLE

View Document

17/10/1217 October 2012 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