BEXSIMON COLLECTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 23/06/2523 June 2025 | Confirmation statement made on 2025-06-22 with no updates |
| 14/04/2514 April 2025 | Total exemption full accounts made up to 2024-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 09/07/249 July 2024 | Confirmation statement made on 2024-06-22 with no updates |
| 09/07/249 July 2024 | Total exemption full accounts made up to 2023-12-31 |
| 16/01/2416 January 2024 | Previous accounting period shortened from 2024-03-31 to 2023-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 29/06/2329 June 2023 | Confirmation statement made on 2023-06-22 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 06/12/226 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 24/10/2124 October 2021 | Total exemption full accounts made up to 2021-03-31 |
| 23/06/2123 June 2021 | Confirmation statement made on 2021-06-22 with updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 05/09/205 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 05/09/205 September 2020 | CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 21/10/1921 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 04/10/194 October 2019 | REGISTERED OFFICE CHANGED ON 04/10/2019 FROM 108 HIGH ROAD BYFLEET KT14 7QT UNITED KINGDOM |
| 17/07/1917 July 2019 | REGISTERED OFFICE CHANGED ON 17/07/2019 FROM 35 BALLARDS LANE LONDON N3 1XW |
| 16/07/1916 July 2019 | CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 08/01/198 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
| 29/06/1829 June 2018 | CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES |
| 18/12/1718 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA LUCY JANE HARRIS |
| 04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID PETER HARRIS |
| 04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES |
| 25/05/1725 May 2017 | PREVSHO FROM 30/04/2017 TO 31/03/2017 |
| 06/04/176 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA LUCY JANE HARRIS / 05/04/2016 |
| 06/04/176 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PETER HARRIS / 05/04/2016 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
| 05/07/165 July 2016 | Annual return made up to 29 June 2016 with full list of shareholders |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 09/02/169 February 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
| 03/08/153 August 2015 | Annual return made up to 9 July 2015 with full list of shareholders |
| 11/02/1511 February 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
| 10/07/1410 July 2014 | Annual return made up to 9 July 2014 with full list of shareholders |
| 05/02/145 February 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
| 10/07/1310 July 2013 | Annual return made up to 9 July 2013 with full list of shareholders |
| 05/02/135 February 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
| 01/08/121 August 2012 | Annual return made up to 9 July 2012 with full list of shareholders |
| 03/05/123 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PETER HARRIS / 04/04/2012 |
| 03/05/123 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA LUCY JANE HARRIS / 04/04/2012 |
| 02/05/122 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PETER HARRIS / 01/04/2012 |
| 24/11/1124 November 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
| 02/08/112 August 2011 | Annual return made up to 9 July 2011 with full list of shareholders |
| 24/03/1124 March 2011 | 03/09/10 STATEMENT OF CAPITAL GBP 25036 |
| 24/03/1124 March 2011 | ADOPT ARTICLES 03/09/2010 |
| 30/07/1030 July 2010 | CURRSHO FROM 31/07/2011 TO 30/04/2011 |
| 30/07/1030 July 2010 | REGISTERED OFFICE CHANGED ON 30/07/2010 FROM 94 DEVONPORT ROAD SHEPHERDS BUSH W12 8NU UNITED KINGDOM |
| 09/07/109 July 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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