BALL DESIGN CONSULTANCY LIMITED
Company Documents
Date | Description |
---|---|
05/01/225 January 2022 | Final Gazette dissolved following liquidation |
05/01/225 January 2022 | Final Gazette dissolved following liquidation |
05/10/215 October 2021 | Return of final meeting in a members' voluntary winding up |
28/06/1928 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES |
20/12/1820 December 2018 | PREVEXT FROM 31/03/2018 TO 30/09/2018 |
05/12/185 December 2018 | REGISTERED OFFICE CHANGED ON 05/12/2018 FROM 14 NORTH PARADE PENZANCE CORNWALL TR18 4SL |
05/12/185 December 2018 | PSC'S CHANGE OF PARTICULARS / MR TIMOTHY IAN MICHAEL BALL / 05/12/2018 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
13/04/1813 April 2018 | CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES |
15/01/1815 January 2018 | ADOPT ARTICLES 18/12/2017 |
20/12/1720 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
11/04/1711 April 2017 | CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/12/169 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
12/04/1612 April 2016 | Annual return made up to 9 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/11/1511 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/05/158 May 2015 | Annual return made up to 9 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/01/1523 January 2015 | REGISTERED OFFICE CHANGED ON 23/01/2015 FROM KINGSTONS HOUSE 15 COOMBE ROAD KINGSTON-UPON-THAMES SURREY KT2 7AB |
12/12/1412 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
22/05/1422 May 2014 | Annual return made up to 9 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
17/04/1317 April 2013 | Annual return made up to 9 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
17/04/1217 April 2012 | Annual return made up to 9 April 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/11/1115 November 2011 | REGISTERED OFFICE CHANGED ON 15/11/2011 FROM SIDDELEY HOUSE 50 CANBURY PARK ROAD KINGSTON UPON THAMES SURREY KT2 6LX |
04/06/114 June 2011 | Annual return made up to 9 April 2011 with full list of shareholders |
15/12/1015 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
04/05/104 May 2010 | Annual return made up to 9 April 2010 with full list of shareholders |
04/05/104 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY BALL / 09/04/2010 |
08/01/108 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
24/12/0924 December 2009 | PREVSHO FROM 30/04/2009 TO 31/03/2009 |
06/05/096 May 2009 | RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS |
09/04/089 April 2008 | 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