- Company Overview for PERMANENTLY BARD LTD (10045083)
- Filing history for PERMANENTLY BARD LTD (10045083)
- People for PERMANENTLY BARD LTD (10045083)
- More for PERMANENTLY BARD LTD (10045083)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
17 May 2024 | CS01 | Confirmation statement made on 6 March 2024 with updates | |
29 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
17 Apr 2023 | CS01 | Confirmation statement made on 6 March 2023 with no updates | |
30 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
04 May 2022 | CS01 | Confirmation statement made on 6 March 2022 with no updates | |
04 May 2022 | AD01 | Registered office address changed from 8 Howard Place Howard Place Brighton BN1 3TQ England to 23 Bridge Street New Mills High Peak SK22 4DJ on 4 May 2022 | |
01 Feb 2022 | AA | Micro company accounts made up to 31 March 2021 | |
27 May 2021 | CS01 | Confirmation statement made on 6 March 2021 with no updates | |
15 Apr 2021 | AD01 | Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 8 Howard Place Howard Place Brighton BN1 3TQ on 15 April 2021 | |
31 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
23 Mar 2020 | CS01 | Confirmation statement made on 6 March 2020 with updates | |
30 Jan 2020 | AA | Micro company accounts made up to 31 March 2019 | |
20 Dec 2019 | AD01 | Registered office address changed from 8 Howard Place Howard Place Brighton BN1 3TQ England to 85 Great Portland Street First Floor London W1W 7LT on 20 December 2019 | |
24 Jul 2019 | AD01 | Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR England to 8 Howard Place Howard Place Brighton BN1 3TQ on 24 July 2019 | |
08 Apr 2019 | CS01 | Confirmation statement made on 6 March 2019 with no updates | |
20 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
16 Jun 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jun 2018 | CS01 | Confirmation statement made on 6 March 2018 with no updates | |
14 Jun 2018 | PSC04 | Change of details for Mr Thomas Tucker as a person with significant control on 5 March 2018 | |
14 Jun 2018 | CH03 | Secretary's details changed for Mr Thomas Tucker on 5 March 2018 | |
14 Jun 2018 | CH01 | Director's details changed for Mr Thomas Tucker on 5 March 2018 | |
29 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
30 Jun 2017 | CS01 | Confirmation statement made on 6 March 2017 with updates |