BASTIAN LLOYD MORRIS LLP

Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-12 with no updates

View Document

24/01/2524 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

21/07/2421 July 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/02/2419 February 2024 Current accounting period extended from 2023-09-28 to 2024-03-28

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

28/06/2328 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

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

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-09-30

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

18/12/2018 December 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/09/2028 September 2020 CURRSHO FROM 29/09/2019 TO 28/09/2019

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

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

View Accounts

25/09/1925 September 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

30/06/1930 June 2019 PREVSHO FROM 30/09/2018 TO 29/09/2018

View Document

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

View Accounts

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 REGISTERED OFFICE CHANGED ON 31/10/2017 FROM 215 SOVEREIGN COURT WITAN GATE MILTON KEYNES MK9 2HP

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

10/07/1710 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

01/07/161 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

06/08/156 August 2015 ANNUAL RETURN MADE UP TO 12/07/15

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

14/11/1414 November 2014 LLP MEMBER APPOINTED CAROL LLOYD MORRIS

View Document

30/10/1430 October 2014 APPOINTMENT TERMINATED, LLP MEMBER JACLIN BASTIAN

View Document

30/10/1430 October 2014 REGISTERED OFFICE CHANGED ON 30/10/2014 FROM UNIT 7 SOVEREIGN COURT 209 WITAN GATE EAST CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 2HP

View Document

30/10/1430 October 2014 APPOINTMENT TERMINATED, LLP MEMBER SILPA MISTRY

View Document

23/07/1423 July 2014 ANNUAL RETURN MADE UP TO 12/07/14

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

18/07/1318 July 2013 ANNUAL RETURN MADE UP TO 12/07/13

View Document

02/07/132 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

21/08/1221 August 2012 ANNUAL RETURN MADE UP TO 12/07/12

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

05/08/115 August 2011 ANNUAL RETURN MADE UP TO 12/07/11

View Document

18/02/1118 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

24/11/1024 November 2010 LLP MEMBER APPOINTED SILPA MISTRY

View Document

17/08/1017 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2

View Document

12/08/1012 August 2010 ANNUAL RETURN MADE UP TO 12/07/10

View Document

09/06/109 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

07/08/097 August 2009 ANNUAL RETURN MADE UP TO 12/07/09

View Document

07/04/097 April 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

31/03/0931 March 2009 PREVEXT FROM 31/07/2008 TO 30/09/2008

View Document

15/01/0915 January 2009 ANNUAL RETURN MADE UP TO 12/07/08

View Document

09/09/079 September 2007 REGISTERED OFFICE CHANGED ON 09/09/07 FROM: 420 SILBURY COURT SILBURY BOULEVARD CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 2AF

View Document

07/09/077 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0726 July 2007 REGISTERED OFFICE CHANGED ON 26/07/07 FROM: 74 CHURCH ROAD NASCOT WOOD WATFORD WD17 4PU

View Document

12/07/0712 July 2007 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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