BACKYARD DESIGN STUDIOS LIMITED
Status | ACTIVE |
Company No. | 06732302 |
Category | Private Limited Company |
Incorporated | 24 Oct 2008 |
Age | 15 years, 7 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
BACKYARD DESIGN STUDIOS LIMITED is an active private limited company with number 06732302. It was incorporated 15 years, 7 months, 23 days ago, on 24 October 2008. The company address is Reaver House Suite 9 Reaver House Suite 9, Epsom, KT17 1HX, Surrey, England.
Company Fillings
Accounts with accounts type micro entity
Date: 30 Apr 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA
Made up date: 2024-03-31
Documents
Confirmation statement with no updates
Date: 07 Nov 2023
Action Date: 05 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-05
Documents
Accounts with accounts type total exemption full
Date: 17 May 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change account reference date company previous extended
Date: 11 May 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA01
Made up date: 2022-10-31
New date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 05 Nov 2022
Action Date: 05 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-05
Documents
Confirmation statement with no updates
Date: 05 Nov 2022
Action Date: 24 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-24
Documents
Change registered office address company with date old address new address
Date: 23 Oct 2022
Action Date: 23 Oct 2022
Category: Address
Type: AD01
New address: Reaver House Suite 9 12 East Street Epsom Surrey KT17 1HX
Old address: Reaver House Suite 9 Reaver House 12 East Street Epsom Surrey KT17 1HX England
Change date: 2022-10-23
Documents
Change registered office address company with date old address new address
Date: 23 Oct 2022
Action Date: 23 Oct 2022
Category: Address
Type: AD01
New address: Reaver House Suite 9 Reaver House 12 East Street Epsom Surrey KT17 1HX
Old address: PO Box C/O Abacus 7 West Street Epsom KT18 7RL England
Change date: 2022-10-23
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 04 Nov 2021
Action Date: 24 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-24
Documents
Accounts with accounts type total exemption full
Date: 03 Mar 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 24 Oct 2020
Action Date: 24 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-24
Documents
Change registered office address company with date old address new address
Date: 01 Jun 2020
Action Date: 01 Jun 2020
Category: Address
Type: AD01
New address: PO Box C/O Abacus 7 West Street Epsom KT18 7RL
Old address: C/O Studio 2 1st Floor 485C Hornsey Road London N19 4DR England
Change date: 2020-06-01
Documents
Accounts with accounts type total exemption full
Date: 29 Feb 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 06 Nov 2019
Action Date: 24 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-24
Documents
Accounts with accounts type total exemption full
Date: 11 May 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 07 Nov 2018
Action Date: 24 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-24
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 01 Nov 2017
Action Date: 24 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-24
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 26 Oct 2016
Action Date: 24 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-24
Documents
Change registered office address company with date old address new address
Date: 26 Oct 2016
Action Date: 26 Oct 2016
Category: Address
Type: AD01
Change date: 2016-10-26
Old address: Tuscan Studios Studio 6 Muswell Hill Road London N6 5UG
New address: C/O Studio 2 1st Floor 485C Hornsey Road London N19 4DR
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2015
Action Date: 24 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-24
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Change registered office address company with date old address new address
Date: 31 Oct 2014
Action Date: 31 Oct 2014
Category: Address
Type: AD01
Change date: 2014-10-31
Old address: Tuscan Studios Studio 6 Muswell Hill Road London N6 5UG
New address: Tuscan Studios Studio 6 Muswell Hill Road London N6 5UG
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2014
Action Date: 24 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-24
Documents
Change registered office address company with date old address new address
Date: 31 Oct 2014
Action Date: 31 Oct 2014
Category: Address
Type: AD01
New address: Tuscan Studios Studio 6 Muswell Hill Road London N6 5UG
Old address: 93 Maidstone Road London N11 2JS
Change date: 2014-10-31
Documents
Change person director company with change date
Date: 30 Oct 2014
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Norman
Change date: 2014-08-01
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2013
Action Date: 24 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-24
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2012
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2012
Action Date: 24 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-24
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2011
Action Date: 24 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-24
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2010
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2010
Action Date: 24 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-24
Documents
Termination director company with name
Date: 18 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Fiona Gaughan
Documents
Termination director company with name
Date: 25 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Fiona Gaughan
Documents
Change registered office address company with date old address
Date: 14 Oct 2010
Action Date: 14 Oct 2010
Category: Address
Type: AD01
Change date: 2010-10-14
Old address: 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2010
Action Date: 24 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-24
Documents
Change person director company with change date
Date: 04 Feb 2010
Action Date: 04 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Norman
Change date: 2010-02-04
Documents
Change person director company with change date
Date: 04 Feb 2010
Action Date: 04 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Fiona Marie Gaughan
Change date: 2010-02-04
Documents
Some Companies
ARMADALE CASTLE ARDVASAR,ISLE OF SKYE,IV45 8RS
Number: | SC368668 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 ARKWRIGHT WAY,IRVINE,KA11 4JU
Number: | SC576396 |
Status: | ACTIVE |
Category: | Private Limited Company |
15B SPRUCE HILLS ROAD,LONDON,E17 4LB
Number: | 10563146 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,N1 7SR
Number: | 11645479 |
Status: | ACTIVE |
Category: | Private Limited Company |
OXSPRING NETWORK SOLUTIONS LIMITED
THE OLD WATERWORKS,HUDDERSFIELD ROAD PENISTONE,S36 7GF
Number: | 03947534 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPOONER FITZGERALD CONSULTANCY LIMITED
31 HENLEAZE AVENUE,BRISTOL,BS9 4EU
Number: | 09958025 |
Status: | ACTIVE |
Category: | Private Limited Company |