BARDELL DESIGN LIMITED

Company Documents

DateDescription
07/02/237 February 2023 Final Gazette dissolved via compulsory strike-off

View Document

07/02/237 February 2023 Final Gazette dissolved via compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

23/12/2123 December 2021 Unaudited abridged accounts made up to 2021-08-31

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

19/05/2019 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

13/06/1913 June 2019 31/08/18 UNAUDITED ABRIDGED

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

30/05/1830 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES

View Document

06/06/176 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

24/09/1524 September 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

24/09/1524 September 2015 SAIL ADDRESS CHANGED FROM: 4 ORDELMERE LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 4QW ENGLAND

View Document

24/09/1524 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BARDELL / 01/07/2015

View Document

24/09/1524 September 2015 SECRETARY'S CHANGE OF PARTICULARS / ANGELA IANNUCCI / 01/07/2015

View Document

30/07/1530 July 2015 REGISTERED OFFICE CHANGED ON 30/07/2015 FROM 4 ORDELMERE LETCHWORTH SG64QW

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

20/08/1420 August 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

20/08/1420 August 2014 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 358-REC OF RES ETC

View Document

20/08/1420 August 2014 SAIL ADDRESS CREATED

View Document

13/08/1313 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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