(BRACKET) DESIGN LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/11/169 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/11/1511 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

19/10/1519 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/11/1413 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

13/11/1413 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / PASCAL RIEGER / 01/11/2013

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/11/1321 November 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

10/09/1310 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/06/1313 June 2013 APPOINTMENT TERMINATED, SECRETARY ANNA TO

View Document

07/06/137 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / PASCAL RIEGER / 07/06/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/11/127 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/10/1231 October 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

23/10/1223 October 2012 APPOINTMENT TERMINATED, DIRECTOR SCOTT UNDERHILL

View Document

23/10/1223 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / PASCAL RIEGER / 01/04/2012

View Document

25/04/1225 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

18/05/1118 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/05/1113 May 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/10/1028 October 2010 REGISTERED OFFICE CHANGED ON 28/10/2010 FROM C/O [BRACKET] DESIGN LTD 86-90 FLOOR 3 PAUL STREET LONDON EC2A 4NE

View Document

14/06/1014 June 2010 SECRETARY'S CHANGE OF PARTICULARS / ANNA TO / 14/06/2010

View Document

14/06/1014 June 2010 REGISTERED OFFICE CHANGED ON 14/06/2010 FROM 1ST FLOOR 35-39 OLD STREET LONDON EC1V9HX

View Document

29/03/1029 March 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR APPOINTED PASCAL RIEGER

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT UNDERHILL / 02/10/2009

View Document

18/03/1018 March 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

01/02/101 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/02/101 February 2010 COMPANY NAME CHANGED TRIFRAME LTD CERTIFICATE ISSUED ON 01/02/10

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/03/0913 March 2009 REGISTERED OFFICE CHANGED ON 13/03/09 FROM: GISTERED OFFICE CHANGED ON 13/03/2009 FROM 1ST FLOOR 77 LEONARD STREET LONDON EC2A 4QS

View Document

13/03/0913 March 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 REGISTERED OFFICE CHANGED ON 13/03/09 FROM: GISTERED OFFICE CHANGED ON 13/03/2009 FROM 35-39 FIRST FLOOR, OLD STREET CLERKENWELL LONDON EC1V 9HX

View Document

12/03/0912 March 2009 SECRETARY'S CHANGE OF PARTICULARS / ANNA TO / 12/03/2009

View Document

10/04/0810 April 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/04/0810 April 2008 PREVSHO FROM 30/04/2008 TO 31/03/2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT UNDERHILL / 06/03/2008

View Document

14/08/0714 August 2007 ACC. REF. DATE EXTENDED FROM 31/03/08 TO 30/04/08

View Document

05/06/075 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/072 March 2007 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