BANDEATH HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/10/2531 October 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

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

View Document

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

View Document

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

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

15/01/2515 January 2025 Confirmation statement made on 2024-12-20 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

15/01/2415 January 2024 Statement of capital following an allotment of shares on 2023-05-01

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-04 with updates

View Document

26/10/2326 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

17/01/2317 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

10/05/2210 May 2022 Satisfaction of charge SC5848680001 in full

View Document

08/04/228 April 2022 Appointment of Mr Brian Paul Duffy as a director on 2022-04-05

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

23/11/2123 November 2021 Registration of a charge with Charles court order to extend. Charge code SC5848680002, created on 2019-10-14

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

21/01/2121 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 04/01/21, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

18/10/1918 October 2019 PARTICULARS OF AN INSTRUMENT OF ALTERATION TO A CHARGE / CHARGE CODE SC5848680001

View Document

16/10/1916 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC5848680001

View Document

04/10/194 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

11/09/1911 September 2019 APPOINTMENT TERMINATED, DIRECTOR BRIAN DUFFY

View Document

11/09/1911 September 2019 CESSATION OF BRIAN DUFFY AS A PSC

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

05/01/185 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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