10 DESIGN LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/05/257 May 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
10/10/2410 October 2024 | Confirmation statement made on 2024-10-04 with updates |
26/07/2426 July 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
26/10/2326 October 2023 | Change of details for Elizabeth Mcneill as a person with significant control on 2017-02-20 |
24/10/2324 October 2023 | Confirmation statement made on 2023-10-04 with updates |
28/07/2328 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
04/10/224 October 2022 | Director's details changed for Elizabeth Mcneill on 2022-10-04 |
04/10/224 October 2022 | Confirmation statement made on 2022-10-04 with updates |
04/10/224 October 2022 | Change of details for Elizabeth Mcneill as a person with significant control on 2022-10-04 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
13/10/2113 October 2021 | Confirmation statement made on 2021-10-05 with updates |
12/07/2112 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
23/06/2023 June 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES |
03/10/193 October 2019 | PSC'S CHANGE OF PARTICULARS / ELIZABETH MCNEILL / 03/10/2019 |
03/10/193 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MCNEILL / 03/10/2019 |
25/07/1925 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
12/10/1812 October 2018 | CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES |
25/09/1825 September 2018 | CESSATION OF SIMON ANDRADE AS A PSC |
23/05/1823 May 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
05/10/175 October 2017 | CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
29/03/1729 March 2017 | RETURN OF PURCHASE OF OWN SHARES |
09/03/179 March 2017 | Annual accounts small company total exemption made up to 31 October 2015 |
07/03/177 March 2017 | APPOINTMENT TERMINATED, DIRECTOR SIMON ANDRADE |
10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
05/10/155 October 2015 | Annual return made up to 5 October 2015 with full list of shareholders |
04/08/154 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
27/07/1527 July 2015 | REGISTERED OFFICE CHANGED ON 27/07/2015 FROM 9 STROWANS ROAD DUMBARTON WEST DUNBARTONSHIRE G82 2PD |
27/07/1527 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANDRADE / 15/07/2015 |
27/07/1527 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MCNEILL / 15/07/2015 |
05/11/145 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MCNEILL / 01/10/2014 |
05/11/145 November 2014 | Annual return made up to 5 October 2014 with full list of shareholders |
16/07/1416 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
05/11/135 November 2013 | Annual return made up to 5 October 2013 with full list of shareholders |
23/07/1323 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
27/11/1227 November 2012 | Annual return made up to 5 October 2012 with full list of shareholders |
22/06/1222 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
31/10/1131 October 2011 | Annual return made up to 5 October 2011 with full list of shareholders |
19/11/1019 November 2010 | 12/10/10 STATEMENT OF CAPITAL GBP 2 |
12/10/1012 October 2010 | APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD. |
12/10/1012 October 2010 | DIRECTOR APPOINTED SIMON ANDRADE |
12/10/1012 October 2010 | DIRECTOR APPOINTED ELIZABETH MCNEILL |
12/10/1012 October 2010 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN GEORGE MABBOTT |
05/10/105 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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