BUREAUX DESIGN ASSOCIATES LLP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

11/02/2511 February 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

12/07/2412 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

13/02/2413 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

24/11/2324 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

10/02/2310 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

24/01/2324 January 2023 Satisfaction of charge 1 in full

View Document

21/12/2221 December 2022 Termination of appointment of Terrie Elaine Isaac as a member on 2022-03-31

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

20/07/2120 July 2021 Member's details changed for Mr David Thomas Edgar on 2021-07-20

View Document

20/07/2120 July 2021 Change of details for Mrs Barbara Jane Edgar as a person with significant control on 2021-07-20

View Document

20/07/2120 July 2021 Change of details for Mr David Thomas Edgar as a person with significant control on 2021-07-20

View Document

20/07/2120 July 2021 Member's details changed for Mrs Barbara Jane Edgar on 2021-07-20

View Document

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

View Accounts

29/01/2129 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

25/01/2125 January 2021 LLP MEMBER APPOINTED ROBYN JEAN SHAW

View Document

25/01/2125 January 2021 LLP MEMBER APPOINTED TERRIE ELAINE ISAAC

View Document

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

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

07/02/207 February 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MRS BARBARA JANE EDGAR / 07/02/2020

View Document

07/02/207 February 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID THOMAS EDGAR / 07/02/2020

View Document

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

09/11/189 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

11/10/1711 October 2017 31/03/17 UNAUDITED ABRIDGED

View Document

02/03/172 March 2017 REGISTERED OFFICE CHANGED ON 02/03/2017 FROM NEW LOOM HOUSE BACK CHURCH LANE LONDON E1 1LU

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/02/1623 February 2016 ANNUAL RETURN MADE UP TO 09/02/16

View Document

17/11/1517 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/02/1524 February 2015 ANNUAL RETURN MADE UP TO 09/02/15

View Document

05/11/145 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/02/1428 February 2014 ANNUAL RETURN MADE UP TO 09/02/14

View Document

27/02/1427 February 2014 REGISTERED OFFICE CHANGED ON 27/02/2014 FROM 155 COMMERCIAL STREET LONDON E1 6BJ UNITED KINGDOM

View Document

06/09/136 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/02/1320 February 2013 ANNUAL RETURN MADE UP TO 09/02/13

View Document

17/08/1217 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/04/1218 April 2012 REGISTERED OFFICE CHANGED ON 18/04/2012 FROM FLAT 2 VANBURGH CASTLE 121 MAZE HILL LONDON SE10 8XQ

View Document

18/04/1218 April 2012 ANNUAL RETURN MADE UP TO 09/02/12

View Document

08/06/118 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

10/05/1110 May 2011 CURREXT FROM 28/02/2012 TO 31/03/2012

View Document

17/03/1117 March 2011 LLP MEMBER APPOINTED DAVID EDGAR

View Document

17/03/1117 March 2011 LLP MEMBER APPOINTED BARBARA JANE EDGAR

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, LLP MEMBER ACI DIRECTORS LIMITED

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, LLP MEMBER JOHN KING

View Document

24/02/1124 February 2011 COMPANY NAME CHANGED BUREAUX DESIGN LLP CERTIFICATE ISSUED ON 24/02/11

View Document

09/02/119 February 2011 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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