BULLETPROOF DESIGN LIMITED

04139282
10 BEDFORD STREET LONDON WC2E 9HE

Documents

Documents
Date Category Description Pages
11 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2023 accounts Annual Accounts 21 Buy now
10 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Oct 2022 officers Change of particulars for director (Founding Partner Gursharan Singh Mundae) 2 Buy now
20 Oct 2022 officers Change of particulars for director (Mr Jonathan Mark Joseph Stewart) 2 Buy now
04 Aug 2022 accounts Annual Accounts 23 Buy now
02 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Aug 2021 accounts Annual Accounts 21 Buy now
30 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Nov 2020 accounts Annual Accounts 21 Buy now
09 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Aug 2019 accounts Annual Accounts 22 Buy now
11 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Aug 2018 accounts Annual Accounts 27 Buy now
09 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Aug 2017 accounts Annual Accounts 25 Buy now
08 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Aug 2016 accounts Annual Accounts 22 Buy now
11 Mar 2016 annual-return Annual Return 5 Buy now
10 Aug 2015 accounts Annual Accounts 8 Buy now
27 Feb 2015 annual-return Annual Return 5 Buy now
22 Aug 2014 accounts Annual Accounts 8 Buy now
24 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Feb 2014 annual-return Annual Return 5 Buy now
11 Feb 2014 officers Appointment of director (Mr Nicholas James Rees) 2 Buy now
30 Jul 2013 accounts Annual Accounts 6 Buy now
19 Feb 2013 annual-return Annual Return 4 Buy now
19 Feb 2013 officers Termination of appointment of secretary (Asd Consultants Limited) 1 Buy now
16 Jul 2012 accounts Annual Accounts 6 Buy now
22 Feb 2012 annual-return Annual Return 5 Buy now
13 Oct 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
13 Oct 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
06 Sep 2011 mortgage Particulars of a mortgage or charge 5 Buy now
17 Aug 2011 accounts Amended Accounts 6 Buy now
22 Jul 2011 accounts Annual Accounts 7 Buy now
08 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Feb 2011 annual-return Annual Return 5 Buy now
02 Feb 2011 officers Change of particulars for director (Gursharan Singh Mundae) 2 Buy now
02 Feb 2011 officers Change of particulars for director (Jonathan Stewart) 2 Buy now
17 Aug 2010 accounts Annual Accounts 7 Buy now
11 Feb 2010 annual-return Annual Return 5 Buy now
11 Feb 2010 officers Change of particulars for corporate secretary (Asd Consultants Limited) 2 Buy now
04 Aug 2009 accounts Annual Accounts 4 Buy now
06 Apr 2009 annual-return Return made up to 11/01/09; full list of members 4 Buy now
01 Sep 2008 accounts Annual Accounts 7 Buy now
19 Jun 2008 officers Appointment terminated director matthew kerr 1 Buy now
29 May 2008 mortgage Particulars of a mortgage or charge / charge no: 4 9 Buy now
06 Feb 2008 accounts Annual Accounts 7 Buy now
14 Jan 2008 annual-return Return made up to 11/01/08; full list of members 3 Buy now
05 Feb 2007 annual-return Return made up to 11/01/07; full list of members 3 Buy now
17 Oct 2006 address Registered office changed on 17/10/06 from: asd house 20 craven terrace lancaster gate london W2 3QH 1 Buy now
12 Sep 2006 accounts Annual Accounts 6 Buy now
23 Jan 2006 annual-return Return made up to 11/01/06; full list of members 7 Buy now
19 Sep 2005 accounts Annual Accounts 4 Buy now
20 Jan 2005 annual-return Return made up to 11/01/05; full list of members 7 Buy now
30 Nov 2004 accounts Annual Accounts 5 Buy now
03 Aug 2004 mortgage Particulars of mortgage/charge 3 Buy now
03 Aug 2004 mortgage Particulars of mortgage/charge 3 Buy now
24 Mar 2004 annual-return Return made up to 11/01/04; full list of members 7 Buy now
03 Dec 2003 accounts Annual Accounts 5 Buy now
29 Nov 2003 officers Secretary resigned 1 Buy now
29 Nov 2003 officers New secretary appointed 1 Buy now
21 Nov 2003 accounts Accounting reference date shortened from 31/01/04 to 31/10/03 1 Buy now
26 Jan 2003 annual-return Return made up to 11/01/03; full list of members 7 Buy now
14 Nov 2002 accounts Annual Accounts 5 Buy now
13 Nov 2002 officers New director appointed 2 Buy now
13 Mar 2002 annual-return Return made up to 11/01/02; full list of members 6 Buy now
08 Mar 2002 mortgage Particulars of mortgage/charge 5 Buy now
27 Mar 2001 capital Ad 15/02/01--------- £ si 998@1=998 £ ic 2/1000 2 Buy now
19 Mar 2001 address Registered office changed on 19/03/01 from: 1ST floor offices 8-10 stamford hill london N16 6XZ 1 Buy now
19 Mar 2001 officers Director resigned 1 Buy now
19 Mar 2001 officers Secretary resigned 1 Buy now
19 Mar 2001 officers New director appointed 2 Buy now
19 Mar 2001 officers New secretary appointed;new director appointed 2 Buy now
11 Jan 2001 incorporation Incorporation Company 12 Buy now