BEXSIMON COLLECTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Confirmation statement made on 2025-06-22 with no updates

View Document

14/04/2514 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

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

View Accounts

09/07/249 July 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

09/07/249 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/01/2416 January 2024 Previous accounting period shortened from 2024-03-31 to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-22 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/12/226 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/10/2124 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-22 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/09/205 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

05/09/205 September 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/10/1921 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/10/194 October 2019 REGISTERED OFFICE CHANGED ON 04/10/2019 FROM 108 HIGH ROAD BYFLEET KT14 7QT UNITED KINGDOM

View Document

17/07/1917 July 2019 REGISTERED OFFICE CHANGED ON 17/07/2019 FROM 35 BALLARDS LANE LONDON N3 1XW

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/01/198 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA LUCY JANE HARRIS

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID PETER HARRIS

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

25/05/1725 May 2017 PREVSHO FROM 30/04/2017 TO 31/03/2017

View Document

06/04/176 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA LUCY JANE HARRIS / 05/04/2016

View Document

06/04/176 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PETER HARRIS / 05/04/2016

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

05/07/165 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

09/02/169 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

03/08/153 August 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

11/02/1511 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

10/07/1410 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

10/07/1310 July 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

01/08/121 August 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

03/05/123 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PETER HARRIS / 04/04/2012

View Document

03/05/123 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA LUCY JANE HARRIS / 04/04/2012

View Document

02/05/122 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PETER HARRIS / 01/04/2012

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

02/08/112 August 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

24/03/1124 March 2011 03/09/10 STATEMENT OF CAPITAL GBP 25036

View Document

24/03/1124 March 2011 ADOPT ARTICLES 03/09/2010

View Document

30/07/1030 July 2010 CURRSHO FROM 31/07/2011 TO 30/04/2011

View Document

30/07/1030 July 2010 REGISTERED OFFICE CHANGED ON 30/07/2010 FROM 94 DEVONPORT ROAD SHEPHERDS BUSH W12 8NU UNITED KINGDOM

View Document

09/07/109 July 2010 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