BANDEATH HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 31/10/2531 October 2025 New | Total exemption full accounts made up to 2025-01-31 |
| 11/09/2511 September 2025 | Registered office address changed from 69 Wild Acre 69 Dirleton Avenue North Berwick EH39 4QL Scotland to Wild Acre 69 Dirleton Avenue North Berwick EH39 4QL on 2025-09-11 |
| 11/09/2511 September 2025 | Registered office address changed from 41 Charlotte Square Edinburgh EH2 4HQ Scotland to 69 Wild Acre 69 Dirleton Avenue North Berwick EH39 4QL on 2025-09-11 |
| 22/07/2522 July 2025 | Registered office address changed from 29 York Place Edinburgh EH1 3HP United Kingdom to 41 Charlotte Square Edinburgh EH2 4HQ on 2025-07-22 |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 15/01/2515 January 2025 | Confirmation statement made on 2024-12-20 with no updates |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 15/01/2415 January 2024 | Statement of capital following an allotment of shares on 2023-05-01 |
| 15/01/2415 January 2024 | Confirmation statement made on 2024-01-04 with updates |
| 26/10/2326 October 2023 | Total exemption full accounts made up to 2023-01-31 |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 17/01/2317 January 2023 | Confirmation statement made on 2023-01-04 with no updates |
| 10/05/2210 May 2022 | Satisfaction of charge SC5848680001 in full |
| 08/04/228 April 2022 | Appointment of Mr Brian Paul Duffy as a director on 2022-04-05 |
| 24/01/2224 January 2022 | Confirmation statement made on 2022-01-04 with no updates |
| 23/11/2123 November 2021 | Registration of a charge with Charles court order to extend. Charge code SC5848680002, created on 2019-10-14 |
| 28/10/2128 October 2021 | Total exemption full accounts made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 21/01/2121 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
| 19/01/2119 January 2021 | CONFIRMATION STATEMENT MADE ON 04/01/21, NO UPDATES |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 14/01/2014 January 2020 | CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES |
| 18/10/1918 October 2019 | PARTICULARS OF AN INSTRUMENT OF ALTERATION TO A CHARGE / CHARGE CODE SC5848680001 |
| 16/10/1916 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE SC5848680001 |
| 04/10/194 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
| 11/09/1911 September 2019 | APPOINTMENT TERMINATED, DIRECTOR BRIAN DUFFY |
| 11/09/1911 September 2019 | CESSATION OF BRIAN DUFFY AS A PSC |
| 14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 05/01/185 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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