BULLETMAP STUDIO LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/04/2528 April 2025 | Confirmation statement made on 2025-04-24 with no updates |
13/11/2413 November 2024 | Total exemption full accounts made up to 2024-04-30 |
07/05/247 May 2024 | Confirmation statement made on 2024-04-24 with updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
05/02/245 February 2024 | Director's details changed for Mrs Alison Joanne Lee on 2024-02-01 |
05/02/245 February 2024 | Change of details for Mrs Alison Joanne Lee as a person with significant control on 2024-02-01 |
05/02/245 February 2024 | Change of details for Mr Darius Namdaran as a person with significant control on 2024-02-01 |
05/02/245 February 2024 | Director's details changed for Mr Darius Namdaran on 2024-02-01 |
05/02/245 February 2024 | Secretary's details changed for Mrs Alison Joanne Lee on 2024-02-01 |
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 |
31/01/2431 January 2024 | Total exemption full accounts made up to 2023-04-30 |
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 |
04/05/234 May 2023 | Confirmation statement made on 2023-04-24 with no updates |
30/01/2330 January 2023 | Total exemption full accounts made up to 2022-04-30 |
25/01/2325 January 2023 | Change of details for Mr Darius Namdaran as a person with significant control on 2023-01-24 |
25/01/2325 January 2023 | Change of details for Mrs Alison Joanne Lee as a person with significant control on 2023-01-24 |
24/01/2324 January 2023 | Change of details for Mr Darius Namdaran as a person with significant control on 2023-01-24 |
24/01/2324 January 2023 | Director's details changed for Mr Darius Namdaran on 2023-01-24 |
24/01/2324 January 2023 | Director's details changed for Mrs Alison Joanne Lee on 2023-01-24 |
24/01/2324 January 2023 | Change of details for Mrs Alison Joanne Lee as a person with significant control on 2023-01-24 |
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 |
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 |
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 |
16/05/2216 May 2022 | Secretary's details changed for Mrs Alison Joanne Lee on 2022-05-11 |
16/05/2216 May 2022 | Director's details changed for Mrs Alison Joanne Lee on 2022-05-11 |
16/05/2216 May 2022 | Director's details changed for Mr Darius Namdaran on 2022-05-11 |
08/05/228 May 2022 | Confirmation statement made on 2022-04-24 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
28/04/2128 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
05/05/205 May 2020 | CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
29/01/2029 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
25/06/1925 June 2019 | COMPANY NAME CHANGED MINDMAP STUDIO LTD. CERTIFICATE ISSUED ON 25/06/19 |
06/05/196 May 2019 | CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
31/01/1931 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES |
29/01/1829 January 2018 | 23/04/17 TOTAL EXEMPTION FULL |
26/07/1726 July 2017 | COMPANY NAME CHANGED D AND J PROPERTY LIMITED CERTIFICATE ISSUED ON 26/07/17 |
09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES |
23/04/1723 April 2017 | Annual accounts for year ending 23 Apr 2017 |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 23 April 2016 |
06/05/166 May 2016 | Annual return made up to 24 April 2016 with full list of shareholders |
23/04/1623 April 2016 | Annual accounts for year ending 23 Apr 2016 |
01/02/161 February 2016 | Annual accounts small company total exemption made up to 23 April 2015 |
19/05/1519 May 2015 | Annual return made up to 24 April 2015 with full list of shareholders |
23/04/1523 April 2015 | Annual accounts for year ending 23 Apr 2015 |
02/02/152 February 2015 | Annual accounts small company total exemption made up to 23 April 2014 |
12/05/1412 May 2014 | Annual return made up to 24 April 2014 with full list of shareholders |
23/04/1423 April 2014 | Annual accounts for year ending 23 Apr 2014 |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 23 April 2013 |
16/05/1316 May 2013 | Annual return made up to 24 April 2013 with full list of shareholders |
23/04/1323 April 2013 | Annual accounts for year ending 23 Apr 2013 |
25/01/1325 January 2013 | Annual accounts small company total exemption made up to 23 April 2012 |
14/05/1214 May 2012 | Annual return made up to 24 April 2012 with full list of shareholders |
23/04/1223 April 2012 | Annual accounts for year ending 23 Apr 2012 |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 23 April 2011 |
05/05/115 May 2011 | Annual return made up to 24 April 2011 with full list of shareholders |
06/01/116 January 2011 | 23/04/10 TOTAL EXEMPTION FULL |
10/05/1010 May 2010 | Annual return made up to 24 April 2010 with full list of shareholders |
05/03/105 March 2010 | 23/04/09 TOTAL EXEMPTION FULL |
22/05/0922 May 2009 | RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS |
28/02/0928 February 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/04/08 |
14/05/0814 May 2008 | RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS |
24/04/0724 April 2007 | 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