Advanced company searchLink opens in new window

BDEYE LIMITED

Company number 11271434

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Jan 2025 CS01 Confirmation statement made on 18 December 2024 with no updates
31 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
18 Dec 2023 CS01 Confirmation statement made on 18 December 2023 with updates
18 Dec 2023 PSC02 Notification of Black Diamond Group Limited as a person with significant control on 15 December 2023
18 Dec 2023 PSC07 Cessation of Ian John Williamson Logie Raeburn as a person with significant control on 15 December 2023
18 Dec 2023 PSC07 Cessation of Martin William Hawley as a person with significant control on 15 December 2023
05 Dec 2023 CS01 Confirmation statement made on 1 November 2023 with updates
16 May 2023 AA Total exemption full accounts made up to 31 March 2023
03 Mar 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Mar 2023 MA Memorandum and Articles of Association
03 Mar 2023 SH08 Change of share class name or designation
06 Jan 2023 MA Memorandum and Articles of Association
05 Jan 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Dec 2022 CS01 Confirmation statement made on 1 November 2022 with updates
19 Dec 2022 SH01 Statement of capital following an allotment of shares on 29 July 2022
  • GBP 2,000
04 Sep 2022 AA Micro company accounts made up to 31 March 2022
09 Jun 2022 AD01 Registered office address changed from Whaley Barn Church Street Everton Doncaster DN10 5BD England to Vision House Durham Lane Armthorpe Doncaster DN3 3FE on 9 June 2022
06 Jun 2022 AD01 Registered office address changed from Vision House Durham Lane Armthorpe Doncaster South Yokshire DN3 3FE England to Whaley Barn Church Street Everton Doncaster DN10 5BD on 6 June 2022
11 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
03 Nov 2021 AD01 Registered office address changed from The Accounting House Sheepbridge Lane Chesterfield S41 9RX England to Vision House Durham Lane Armthorpe Doncaster South Yokshire DN3 3FE on 3 November 2021
01 Nov 2021 PSC01 Notification of Ian Raeburn as a person with significant control on 20 October 2021
01 Nov 2021 PSC01 Notification of Martin Hawley as a person with significant control on 20 October 2021
01 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with updates
29 Oct 2021 SH01 Statement of capital following an allotment of shares on 20 October 2021
  • GBP 2
29 Oct 2021 PSC07 Cessation of Robert Edward Loveday as a person with significant control on 20 October 2021