SAMANTHA BROWNSTEIN DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 21/09/2521 September 2025 New | Total exemption full accounts made up to 2025-03-31 |
| 11/08/2511 August 2025 | Confirmation statement made on 2025-08-10 with no updates |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 22/08/2422 August 2024 | Confirmation statement made on 2024-08-10 with no updates |
| 14/08/2414 August 2024 | Total exemption full accounts made up to 2024-03-31 |
| 17/07/2417 July 2024 | Change of details for Miss Samantha Emma Brownstein as a person with significant control on 2024-07-17 |
| 17/07/2417 July 2024 | Registered office address changed from Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT United Kingdom to C/O Elliot Woolfe & Rose Limited Devonshire House, 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 2024-07-17 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 11/09/2311 September 2023 | Confirmation statement made on 2023-08-10 with no updates |
| 13/07/2313 July 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 23/07/2123 July 2021 | Total exemption full accounts made up to 2021-03-31 |
| 08/07/218 July 2021 | Change of details for Miss Samantha Emma Brownstein as a person with significant control on 2021-07-06 |
| 08/07/218 July 2021 | Change of details for Miss Samantha Emma Brownstein as a person with significant control on 2021-07-06 |
| 06/07/216 July 2021 | Registered office address changed from C/O Messrs Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middx HA8 7TT United Kingdom to Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT on 2021-07-06 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 28/08/2028 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 12/09/1912 September 2019 | CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES |
| 20/08/1920 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 13/08/1813 August 2018 | CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES |
| 27/07/1827 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 26/04/1826 April 2018 | PSC'S CHANGE OF PARTICULARS / MISS SAMANTHA EMMA BROWNSTEIN / 24/04/2018 |
| 25/04/1825 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SAMANTHA EMMA BROWNSTEIN / 24/04/2018 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 02/10/172 October 2017 | REGISTERED OFFICE CHANGED ON 02/10/2017 FROM 31B COTLEIGH ROAD WEST HAMPSTEAD LONDON NW6 2NN UNITED KINGDOM |
| 02/10/172 October 2017 | CURRSHO FROM 31/08/2018 TO 31/03/2018 |
| 11/08/1711 August 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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