ZOE BRADLEY DESIGN LIMITED

Company Documents

DateDescription
18/04/2518 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

18/04/2518 April 2025 Director's details changed for Gareth Scourfield on 2025-04-05

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

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

View Accounts

21/01/2421 January 2024 Notification of Gareth Scourfield as a person with significant control on 2024-01-01

View Document

05/12/235 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

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

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-04-05 with no updates

View Document

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

View Accounts

14/12/2114 December 2021 Micro company accounts made up to 2021-03-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-04-05 with no updates

View Document

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

View Accounts

05/12/205 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

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

View Accounts

21/10/1921 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

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

View Accounts

02/08/182 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

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

View Accounts

30/08/1730 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/06/1616 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/05/1616 May 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/08/156 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/05/1528 May 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

07/11/147 November 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/10/1416 October 2014 18/09/14 STATEMENT OF CAPITAL GBP 2

View Document

21/08/1421 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/04/1416 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/10/139 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/04/133 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/01/1322 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ZOE ELIZABETH SCOURFIELD / 22/01/2013

View Document

22/01/1322 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS ZOE ELIZABETH SCOURFIELD / 22/01/2013

View Document

09/01/139 January 2013 REGISTERED OFFICE CHANGED ON 09/01/2013 FROM 17 AYRSOME ROAD STOKE NEWINGTON LONDON N16 ORU

View Document

09/10/129 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

14/08/1214 August 2012 DIRECTOR APPOINTED GARETH SCOURFIELD

View Document

23/04/1223 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

06/01/126 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

07/04/117 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

02/11/102 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

14/04/1014 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ZOE ELIZABETH SCOURFIELD / 03/04/2010

View Document

28/07/0928 July 2009 CURRSHO FROM 30/04/2010 TO 31/03/2010

View Document

03/04/093 April 2009 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