ZOE BRADLEY DESIGN LIMITED
Company Documents
| Date | Description |
|---|---|
| 18/04/2518 April 2025 | Confirmation statement made on 2025-04-05 with no updates |
| 18/04/2518 April 2025 | Director's details changed for Gareth Scourfield on 2025-04-05 |
| 25/09/2425 September 2024 | Total exemption full accounts made up to 2024-03-31 |
| 17/04/2417 April 2024 | Confirmation statement made on 2024-04-05 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 21/01/2421 January 2024 | Notification of Gareth Scourfield as a person with significant control on 2024-01-01 |
| 05/12/235 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 12/04/2312 April 2023 | Confirmation statement made on 2023-04-05 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 10/05/2210 May 2022 | Confirmation statement made on 2022-04-05 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 14/12/2114 December 2021 | Micro company accounts made up to 2021-03-31 |
| 15/06/2115 June 2021 | Confirmation statement made on 2021-04-05 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 05/12/205 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 21/10/1921 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 05/04/195 April 2019 | CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 02/08/182 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 30/08/1730 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 16/06/1616 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 16/05/1616 May 2016 | Annual return made up to 3 April 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 06/08/156 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 28/05/1528 May 2015 | Annual return made up to 3 April 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 07/11/147 November 2014 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 16/10/1416 October 2014 | 18/09/14 STATEMENT OF CAPITAL GBP 2 |
| 21/08/1421 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 16/04/1416 April 2014 | Annual return made up to 3 April 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 09/10/139 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 03/04/133 April 2013 | Annual return made up to 3 April 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 22/01/1322 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ZOE ELIZABETH SCOURFIELD / 22/01/2013 |
| 22/01/1322 January 2013 | SECRETARY'S CHANGE OF PARTICULARS / MRS ZOE ELIZABETH SCOURFIELD / 22/01/2013 |
| 09/01/139 January 2013 | REGISTERED OFFICE CHANGED ON 09/01/2013 FROM 17 AYRSOME ROAD STOKE NEWINGTON LONDON N16 ORU |
| 09/10/129 October 2012 | 31/03/12 TOTAL EXEMPTION FULL |
| 14/08/1214 August 2012 | DIRECTOR APPOINTED GARETH SCOURFIELD |
| 23/04/1223 April 2012 | Annual return made up to 3 April 2012 with full list of shareholders |
| 06/01/126 January 2012 | 31/03/11 TOTAL EXEMPTION FULL |
| 07/04/117 April 2011 | Annual return made up to 3 April 2011 with full list of shareholders |
| 02/11/102 November 2010 | 31/03/10 TOTAL EXEMPTION FULL |
| 14/04/1014 April 2010 | Annual return made up to 3 April 2010 with full list of shareholders |
| 14/04/1014 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ZOE ELIZABETH SCOURFIELD / 03/04/2010 |
| 28/07/0928 July 2009 | CURRSHO FROM 30/04/2010 TO 31/03/2010 |
| 03/04/093 April 2009 | 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