292 DESIGN UK LIMITED



Company Documents

DateDescription
28/02/2428 February 2024 NewMicro company accounts made up to 2023-05-31

View Document

10/01/2410 January 2024 Registered office address changed from The Old Drill Hall 10 Arnot Hill Road Arnold Nottingham Nottinghamshire NG5 6LJ England to C/O Atkinson Evans Limited the Old Drill Hall 10 Arnot Hill Road Arnold Nottingham NG5 6LJ on 2024-01-10

View Document

10/01/2410 January 2024 Termination of appointment of Martin Gerald Snashall as a director on 2023-12-28

View Document

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

View Accounts

Analyse these accounts
09/05/239 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

23/01/2323 January 2023 Micro company accounts made up to 2022-05-31

View Document

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

View Accounts

Analyse these accounts
06/05/226 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

19/02/2219 February 2022 Micro company accounts made up to 2021-05-31

View Document

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

View Accounts

Analyse these accounts
03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

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

View Accounts

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

View Accounts

Analyse these accounts
15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

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

View Accounts

Analyse these accounts
08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

27/11/1727 November 2017 REGISTERED OFFICE CHANGED ON 27/11/2017 FROM HERMES HOUSE FIRE FLY AVENUE SWINDON SN2 2GA ENGLAND

View Document

27/11/1727 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE DENISE GODSON / 09/10/2017

View Document

27/11/1727 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE DENISE GODSON / 06/10/2017

View Document

27/11/1727 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GERALD SNASHALL / 06/10/2017

View Document

27/11/1727 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GERALD SNASHALL / 06/10/2017

View Document

27/11/1727 November 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIRE DENISE GODSON / 06/10/2017

View Document

02/08/172 August 2017 DISS40 (DISS40(SOAD))

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

01/08/171 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN GERALD SNASHALL

View Document

25/07/1725 July 2017 FIRST GAZETTE

View Document

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

View Accounts

Analyse these accounts
31/10/1631 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE DENISE GODSON / 27/10/2016

View Document

31/10/1631 October 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIRE DENISE GODSON / 27/10/2016

View Document

27/10/1627 October 2016 REGISTERED OFFICE CHANGED ON 27/10/2016 FROM VICARAGE COURT 160 ERMIN STREET SWINDON WILTSHIRE SN3 4NE

View Document

27/10/1627 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GERALD SNASHALL / 27/10/2016

View Document

27/10/1627 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE DENISE GODSON / 27/10/2016

View Document

27/10/1627 October 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIRE DENISE GODSON / 27/10/2016

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document



17/05/1617 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE DENISE GODSON / 01/05/2016

View Document

17/05/1617 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GERALD SNASHALL / 01/05/2016

View Document

17/05/1617 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIRE DENISE GODSON / 01/05/2016

View Document

16/05/1616 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

16/05/1616 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GERALD SNASHALL / 01/05/2016

View Document

16/05/1616 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE DEWISE GODSON / 01/05/2016

View Document

16/05/1616 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIRE DEWISE GODSON / 01/05/2016

View Document

14/12/1514 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE DEWISE GODSON / 11/12/2015

View Document

11/12/1511 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GERALD SNASHALL / 11/12/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

Analyse these accounts
29/05/1529 May 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

11/07/1411 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GERALD SNASHALL / 10/07/2014

View Document

02/07/142 July 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

Analyse these accounts
10/06/1310 June 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

Analyse these accounts
26/02/1326 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE DEWISE GODSON / 25/02/2013

View Document

25/02/1325 February 2013 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE DEWISE GODSON / 25/02/2013

View Document

11/07/1211 July 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

09/05/129 May 2012 REGISTERED OFFICE CHANGED ON 09/05/2012 FROM 14 DEVIZES ROAD, OLD TOWN SWINDON WILTSHIRE SN1 4BH

View Document

08/07/118 July 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

31/05/1031 May 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GERALD SNASHALL / 17/05/2010

View Document

05/05/105 May 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

31/05/0931 May 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 DIRECTOR AND SECRETARY APPOINTED CLAIRE DEWISE GODSON

View Document

10/03/0910 March 2009 APPOINTMENT TERMINATED SECRETARY CLIVE SNASHALL

View Document

31/05/0831 May 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

07/05/087 May 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

04/05/074 May 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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