BARGATE DESIGN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/06/2526 June 2025 Previous accounting period extended from 2024-09-30 to 2024-12-31

View Document

24/06/2524 June 2025 Registered office address changed from 141 Sandbed Lane Belper DE56 0SL United Kingdom to 8 Chapel Street Belper Derbyshire DE56 1AR on 2025-06-24

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

01/10/241 October 2024 Confirmation statement made on 2024-09-18 with no updates

View Document

11/07/2411 July 2024 Termination of appointment of Daisy Lloyd as a director on 2024-07-11

View Document

18/12/2318 December 2023 Unaudited abridged accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/09/2319 September 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

11/11/2211 November 2022 Unaudited abridged accounts made up to 2022-09-30

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

12/11/2112 November 2021 Unaudited abridged accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

17/12/2017 December 2020 30/09/20 UNAUDITED ABRIDGED

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 18/09/20, NO UPDATES

View Document

24/02/2024 February 2020 30/09/19 UNAUDITED ABRIDGED

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

14/02/1914 February 2019 30/09/18 UNAUDITED ABRIDGED

View Document

01/10/181 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAISY LLOYD

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES

View Document

01/10/181 October 2018 PSC'S CHANGE OF PARTICULARS / MR DEAN LLOYD / 21/03/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/03/1821 March 2018 21/03/18 STATEMENT OF CAPITAL GBP 2

View Document

08/01/188 January 2018 DIRECTOR APPOINTED MRS DAISY LLOYD

View Document

19/09/1719 September 2017 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