BULLETMAP STUDIO LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

13/11/2413 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-24 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

05/02/245 February 2024 Director's details changed for Mrs Alison Joanne Lee on 2024-02-01

View Document

05/02/245 February 2024 Change of details for Mrs Alison Joanne Lee as a person with significant control on 2024-02-01

View Document

05/02/245 February 2024 Change of details for Mr Darius Namdaran as a person with significant control on 2024-02-01

View Document

05/02/245 February 2024 Director's details changed for Mr Darius Namdaran on 2024-02-01

View Document

05/02/245 February 2024 Secretary's details changed for Mrs Alison Joanne Lee on 2024-02-01

View Document

01/02/241 February 2024 Registered office address changed from 6 Redheughs Rigg Edinburgh EH12 9DQ Scotland to 5 South Gyle Crescent Lane Edinburgh EH12 9EG on 2024-02-01

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

07/06/237 June 2023 Registered office address changed from 5 South Charlotte Street Edinburgh EH2 4AN Scotland to 6 Redheughs Rigg Edinburgh EH12 9DQ on 2023-06-07

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

25/01/2325 January 2023 Change of details for Mr Darius Namdaran as a person with significant control on 2023-01-24

View Document

25/01/2325 January 2023 Change of details for Mrs Alison Joanne Lee as a person with significant control on 2023-01-24

View Document

24/01/2324 January 2023 Change of details for Mr Darius Namdaran as a person with significant control on 2023-01-24

View Document

24/01/2324 January 2023 Director's details changed for Mr Darius Namdaran on 2023-01-24

View Document

24/01/2324 January 2023 Director's details changed for Mrs Alison Joanne Lee on 2023-01-24

View Document

24/01/2324 January 2023 Change of details for Mrs Alison Joanne Lee as a person with significant control on 2023-01-24

View Document

24/01/2324 January 2023 Registered office address changed from 5 South Charlotte Street 5 South Charlotte Street Edinburgh EH2 4AN Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 2023-01-24

View Document

16/05/2216 May 2022 Registered office address changed from 2 Park Road Bonnyrigg EH19 2AW to 5 South Charlotte Street South Charlotte Street Edinburgh EH2 4AN on 2022-05-16

View Document

16/05/2216 May 2022 Registered office address changed from 5 South Charlotte Street South Charlotte Street Edinburgh EH2 4AN Scotland to 5 South Charlotte Street 5 South Charlotte Street Edinburgh EH2 4AN on 2022-05-16

View Document

16/05/2216 May 2022 Secretary's details changed for Mrs Alison Joanne Lee on 2022-05-11

View Document

16/05/2216 May 2022 Director's details changed for Mrs Alison Joanne Lee on 2022-05-11

View Document

16/05/2216 May 2022 Director's details changed for Mr Darius Namdaran on 2022-05-11

View Document

08/05/228 May 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/04/2128 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/01/2029 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

25/06/1925 June 2019 COMPANY NAME CHANGED MINDMAP STUDIO LTD. CERTIFICATE ISSUED ON 25/06/19

View Document

06/05/196 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

29/01/1829 January 2018 23/04/17 TOTAL EXEMPTION FULL

View Document

26/07/1726 July 2017 COMPANY NAME CHANGED D AND J PROPERTY LIMITED CERTIFICATE ISSUED ON 26/07/17

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

23/04/1723 April 2017 Annual accounts for year ending 23 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 23 April 2016

View Document

06/05/166 May 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

23/04/1623 April 2016 Annual accounts for year ending 23 Apr 2016

View Accounts

01/02/161 February 2016 Annual accounts small company total exemption made up to 23 April 2015

View Document

19/05/1519 May 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

23/04/1523 April 2015 Annual accounts for year ending 23 Apr 2015

View Accounts

02/02/152 February 2015 Annual accounts small company total exemption made up to 23 April 2014

View Document

12/05/1412 May 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

23/04/1423 April 2014 Annual accounts for year ending 23 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 23 April 2013

View Document

16/05/1316 May 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

23/04/1323 April 2013 Annual accounts for year ending 23 Apr 2013

View Accounts

25/01/1325 January 2013 Annual accounts small company total exemption made up to 23 April 2012

View Document

14/05/1214 May 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

23/04/1223 April 2012 Annual accounts for year ending 23 Apr 2012

View Accounts

21/12/1121 December 2011 Annual accounts small company total exemption made up to 23 April 2011

View Document

05/05/115 May 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

06/01/116 January 2011 23/04/10 TOTAL EXEMPTION FULL

View Document

10/05/1010 May 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

05/03/105 March 2010 23/04/09 TOTAL EXEMPTION FULL

View Document

22/05/0922 May 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

28/02/0928 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/04/08

View Document

14/05/0814 May 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information