THE BEAUTIFUL DESIGN PROJECT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/05/2516 May 2025 Total exemption full accounts made up to 2024-06-30

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-11-28 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/12/2321 December 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

12/12/2312 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

04/09/234 September 2023 Certificate of change of name

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/03/2328 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

16/02/2316 February 2023 Secretary's details changed for Patricia Joan Rowland on 2023-02-16

View Document

16/02/2316 February 2023 Change of details for Patricia Joan Rowland as a person with significant control on 2023-02-16

View Document

16/02/2316 February 2023 Change of details for Alan Peter Moore as a person with significant control on 2023-02-16

View Document

16/02/2316 February 2023 Director's details changed for Alan Peter Moore on 2023-02-16

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

09/12/219 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-28 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/06/2121 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/03/2023 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

06/02/196 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

21/03/1821 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

05/01/175 January 2017 REGISTERED OFFICE CHANGED ON 05/01/2017 FROM THIRD FLOOR 111 CHARTERHOUSE STREET LONDON EC1M 6AW

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

11/03/1611 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

16/12/1516 December 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

14/12/1514 December 2015 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA JOAN ROWLAND / 14/12/2015

View Document

14/12/1514 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALAN PETER MOORE / 14/12/2015

View Document

04/11/154 November 2015 REGISTERED OFFICE CHANGED ON 04/11/2015 FROM 3RD FLOOR 111 CHARTERHOUSE STREET LONDON EC1M 6AW

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

10/12/1410 December 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

14/03/1414 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/12/1318 December 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

19/12/1219 December 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

09/12/119 December 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

01/12/101 December 2010 Annual return made up to 28 November 2010 with full list of shareholders

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN PETER MOORE / 27/11/2009

View Document

15/01/1015 January 2010 Annual return made up to 28 November 2009 with full list of shareholders

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

05/12/085 December 2008 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

17/12/0717 December 2007 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

07/12/067 December 2006 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

29/11/0529 November 2005 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 DIRECTOR RESIGNED

View Document

22/02/0522 February 2005 REGISTERED OFFICE CHANGED ON 22/02/05 FROM: ANGEL PLACE 191 FORE STREET LONDON N18 2UD

View Document

26/01/0526 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

07/12/047 December 2004 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 NEW DIRECTOR APPOINTED

View Document

24/12/0324 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

07/12/037 December 2003 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

13/06/0313 June 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/06/036 June 2003 COMPANY NAME CHANGED SMALL MEDIUM LARGE EXTRA LARGE L IMITED CERTIFICATE ISSUED ON 06/06/03

View Document

23/01/0323 January 2003 ACC. REF. DATE SHORTENED FROM 30/11/03 TO 30/06/03

View Document

14/01/0314 January 2003 DIRECTOR RESIGNED

View Document

14/01/0314 January 2003 SECRETARY RESIGNED

View Document

14/01/0314 January 2003 NEW DIRECTOR APPOINTED

View Document

14/01/0314 January 2003 NEW SECRETARY APPOINTED

View Document

28/11/0228 November 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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