MADE IN BRIGHTON DESIGN LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/10/252 October 2025 New | Total exemption full accounts made up to 2025-04-30 |
30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
15/11/2415 November 2024 | Confirmation statement made on 2024-11-15 with no updates |
31/07/2431 July 2024 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
22/11/2322 November 2023 | Confirmation statement made on 2023-11-15 with updates |
03/08/233 August 2023 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
27/03/2327 March 2023 | Change of share class name or designation |
09/11/229 November 2022 | Total exemption full accounts made up to 2022-04-30 |
05/10/225 October 2022 | Registered office address changed from 145-147 East Street Bedminster Bristol BS3 4EJ England to 7C Hanham Hall Whittucks Road Hanham Bristol BS15 3FR on 2022-10-05 |
03/12/213 December 2021 | Micro company accounts made up to 2021-04-30 |
15/11/2115 November 2021 | Confirmation statement made on 2021-11-15 with updates |
10/11/2110 November 2021 | Compulsory strike-off action has been discontinued |
10/11/2110 November 2021 | Compulsory strike-off action has been discontinued |
09/11/219 November 2021 | Confirmation statement made on 2021-04-04 with no updates |
09/11/219 November 2021 | Director's details changed for Ms Lydia Worters on 2021-11-08 |
05/08/215 August 2021 | Compulsory strike-off action has been suspended |
05/08/215 August 2021 | Compulsory strike-off action has been suspended |
27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES |
20/04/2020 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS LYDIA WORTERS / 20/04/2020 |
02/12/192 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
01/05/191 May 2019 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MOSS |
01/05/191 May 2019 | REGISTERED OFFICE CHANGED ON 01/05/2019 FROM 17 DUCKMOOR ROAD ASHTON BRISTOL BS3 2DD ENGLAND |
01/05/191 May 2019 | CESSATION OF ELIZABETH MOSS AS A PSC |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
15/04/1915 April 2019 | CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES |
28/01/1928 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
13/04/1813 April 2018 | CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES |
25/01/1825 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
19/04/1719 April 2017 | CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
14/06/1614 June 2016 | REGISTERED OFFICE CHANGED ON 14/06/2016 FROM C/O MADE IN BRIGHTON LTD UNIT 1.8 PAINTWORKS ARNOS VALE BRISTOL AVON BS4 3EH |
06/05/166 May 2016 | Annual return made up to 4 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
29/01/1629 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
23/04/1523 April 2015 | Annual return made up to 4 April 2015 with full list of shareholders |
29/01/1529 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
19/05/1419 May 2014 | Annual return made up to 4 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
21/05/1321 May 2013 | Annual return made up to 4 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
03/01/133 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
01/05/121 May 2012 | REGISTERED OFFICE CHANGED ON 01/05/2012 FROM UNIT 9 PARKWAY TRADING ESTATE BRISTOL BS2 9PG ENGLAND |
01/05/121 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MOSS / 31/08/2011 |
01/05/121 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / LYDIA WORTERS / 31/08/2011 |
01/05/121 May 2012 | Annual return made up to 4 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
08/06/118 June 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
19/05/1119 May 2011 | APPOINTMENT TERMINATED, DIRECTOR LYDIA WORTERS |
19/05/1119 May 2011 | DIRECTOR APPOINTED LYDIA WORTERS |
04/04/114 April 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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