BRANDED DESIGN LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewChange of details for Mr Ian Wrigglesworth as a person with significant control on 2025-07-29

View Document

11/06/2511 June 2025 Director's details changed for Mr Ian Wrigglesworth on 2025-06-01

View Document

11/06/2511 June 2025 Confirmation statement made on 2025-06-11 with no updates

View Document

19/02/2519 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

07/08/247 August 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

16/10/2316 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/06/2118 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/11/1925 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/07/1813 July 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

06/04/186 April 2018 DIRECTOR APPOINTED MRS VALERIE BOUZAGLO

View Document

08/12/178 December 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL WHITELEY

View Document

08/12/178 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN WRIGGLESWORTH

View Document

08/12/178 December 2017 CESSATION OF DANIEL WHITELEY AS A PSC

View Document

10/11/1710 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099034400001

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES

View Document

30/06/1730 June 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/03/1722 March 2017 28/02/17 STATEMENT OF CAPITAL GBP 101

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

12/04/1612 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099034400001

View Document

25/02/1625 February 2016 CURRSHO FROM 31/12/2016 TO 31/05/2016

View Document

04/12/154 December 2015 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