CONFECTION BY DESIGN LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-03-30 with updates

View Document

10/06/2410 June 2024 Full accounts made up to 2023-12-31

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-30 with updates

View Document

15/01/2415 January 2024 Director's details changed for Ulrik Moes on 2024-01-15

View Document

03/01/243 January 2024 Termination of appointment of Cherry Clair Blumberg as a director on 2023-12-31

View Document

03/01/243 January 2024 Termination of appointment of a director

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/09/234 September 2023 Full accounts made up to 2022-12-31

View Document

19/06/2319 June 2023 Termination of appointment of Richard Martin Cooke as a director on 2023-06-16

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/10/2218 October 2022 Accounts for a small company made up to 2021-12-31

View Document

08/04/228 April 2022 Confirmation statement made on 2022-03-30 with updates

View Document

02/03/222 March 2022 Accounts for a small company made up to 2020-12-31

View Document

10/02/2210 February 2022 Termination of appointment of Carsten Hoffmann as a director on 2022-02-10

View Document

02/04/202 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / CARSTEN HOFFMANN / 02/04/2020

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

02/04/202 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TOMMY STROMSTAD / 02/04/2020

View Document

09/12/199 December 2019 CURRSHO FROM 30/06/2020 TO 31/12/2019

View Document

19/11/1919 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

24/07/1924 July 2019 ADOPT ARTICLES 30/06/2019

View Document

12/07/1912 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CBD HOLDINGS LIMITED

View Document

12/07/1912 July 2019 CESSATION OF ROBERT NICHOLAS WHITEHEAD AS A PSC

View Document

10/07/1910 July 2019 DIRECTOR APPOINTED CARSTEN HOFFMANN

View Document

10/07/1910 July 2019 DIRECTOR APPOINTED TOMMY STROMSTAD

View Document

05/07/195 July 2019 DIRECTOR APPOINTED RICHARD MARTIN COOKE

View Document

05/07/195 July 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT WHITEHEAD

View Document

04/07/194 July 2019 DIRECTOR APPOINTED ULRIK MOES

View Document

04/07/194 July 2019 DIRECTOR APPOINTED CHERRY CLAIR BLUMBERG

View Document

27/06/1927 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/06/1927 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

27/06/1927 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

27/06/1927 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

21/06/1921 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES

View Document

21/02/1921 February 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

14/03/1814 March 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

24/03/1724 March 2017 FULL ACCOUNTS MADE UP TO 25/06/16

View Document

29/09/1629 September 2016 APPOINTMENT TERMINATED, SECRETARY ADAM JONES

View Document

29/09/1629 September 2016 APPOINTMENT TERMINATED, DIRECTOR ADAM JONES

View Document

26/05/1626 May 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

06/04/166 April 2016 FULL ACCOUNTS MADE UP TO 27/06/15

View Document

22/06/1522 June 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

19/02/1519 February 2015 FULL ACCOUNTS MADE UP TO 28/06/14

View Document

21/11/1421 November 2014 APPOINTMENT TERMINATED, DIRECTOR JOANNE CARLIN

View Document

15/05/1415 May 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

15/05/1415 May 2014 DIRECTOR APPOINTED MRS JOANNE CARLIN

View Document

02/04/142 April 2014 FULL ACCOUNTS MADE UP TO 29/06/13

View Document

04/04/134 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

25/03/1325 March 2013 FULL ACCOUNTS MADE UP TO 23/06/12

View Document

30/11/1230 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

17/05/1217 May 2012 DIRECTOR APPOINTED MR ADAM PAUL JONES

View Document

16/05/1216 May 2012 SECRETARY APPOINTED MR ADAM PAUL JONES

View Document

27/04/1227 April 2012 APPOINTMENT TERMINATED, SECRETARY DANIEL WOODWARDS

View Document

27/04/1227 April 2012 APPOINTMENT TERMINATED, DIRECTOR DANIEL WOODWARDS

View Document

03/04/123 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

02/04/122 April 2012 FULL ACCOUNTS MADE UP TO 25/06/11

View Document

30/03/1130 March 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

30/03/1130 March 2011 FULL ACCOUNTS MADE UP TO 26/06/10

View Document

02/09/102 September 2010 REGISTERED OFFICE CHANGED ON 02/09/2010 FROM EBONY HOUSE AINLEY INDUSTRIAL ESTATE ELLAND WEST YORKSHIRE HX5 9JP

View Document

09/07/109 July 2010 COMPANY NAME CHANGED FOOD DESIGN LIMITED CERTIFICATE ISSUED ON 09/07/10

View Document

09/07/109 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/03/1031 March 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

19/03/1019 March 2010 FULL ACCOUNTS MADE UP TO 27/06/09

View Document

01/09/091 September 2009 APPOINTMENT TERMINATED DIRECTOR COLIN HUNTER

View Document

31/03/0931 March 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DANIEL WOODWARDS / 30/03/2009

View Document

02/03/092 March 2009 FULL ACCOUNTS MADE UP TO 28/06/08

View Document

21/04/0821 April 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

06/10/076 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/078 May 2007 FULL ACCOUNTS MADE UP TO 01/07/06

View Document

02/04/072 April 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/0621 September 2006 DIRECTOR RESIGNED

View Document

21/09/0621 September 2006 NEW DIRECTOR APPOINTED

View Document

21/09/0621 September 2006 SECRETARY RESIGNED

View Document

21/09/0621 September 2006 NEW SECRETARY APPOINTED

View Document

06/04/066 April 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0617 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0611 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

01/12/051 December 2005 NEW DIRECTOR APPOINTED

View Document

01/12/051 December 2005 REGISTERED OFFICE CHANGED ON 01/12/05 FROM: LIVINGSTONE ROAD HESSLE EAST YORKSHIRE HU13 0EE

View Document

01/12/051 December 2005 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06

View Document

01/12/051 December 2005 SECRETARY RESIGNED

View Document

01/12/051 December 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/12/051 December 2005 DIRECTOR RESIGNED

View Document

01/12/051 December 2005 DIRECTOR RESIGNED

View Document

13/04/0513 April 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

26/05/0426 May 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

20/05/0320 May 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 AUDITOR'S RESIGNATION

View Document

13/01/0313 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

09/04/029 April 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

10/04/0110 April 2001 RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS

View Document

24/11/0024 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

10/05/0010 May 2000 RETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 DIRECTOR RESIGNED

View Document

23/02/0023 February 2000 NEW DIRECTOR APPOINTED

View Document

14/01/0014 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

23/04/9923 April 1999 RETURN MADE UP TO 30/03/99; FULL LIST OF MEMBERS

View Document

03/11/983 November 1998 NEW DIRECTOR APPOINTED

View Document

29/06/9829 June 1998 £ NC 100/200000 22/06/98

View Document

29/06/9829 June 1998 NC INC ALREADY ADJUSTED 22/06/98

View Document

15/06/9815 June 1998 COMPANY NAME CHANGED ELITE MARKETING LTD CERTIFICATE ISSUED ON 16/06/98

View Document

14/05/9814 May 1998 NEW SECRETARY APPOINTED

View Document

14/05/9814 May 1998 REGISTERED OFFICE CHANGED ON 14/05/98 FROM: 152 CITY ROAD LONDON EC1V 2NX

View Document

14/05/9814 May 1998 NEW DIRECTOR APPOINTED

View Document

14/05/9814 May 1998 NEW DIRECTOR APPOINTED

View Document

10/05/9810 May 1998 DIRECTOR RESIGNED

View Document

10/05/9810 May 1998 SECRETARY RESIGNED

View Document

30/03/9830 March 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • MJT NET LTD


  • 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