10 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
07/05/257 May 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

10/10/2410 October 2024 Confirmation statement made on 2024-10-04 with updates

View Document

26/07/2426 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/10/2326 October 2023 Change of details for Elizabeth Mcneill as a person with significant control on 2017-02-20

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-04 with updates

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

04/10/224 October 2022 Director's details changed for Elizabeth Mcneill on 2022-10-04

View Document

04/10/224 October 2022 Confirmation statement made on 2022-10-04 with updates

View Document

04/10/224 October 2022 Change of details for Elizabeth Mcneill as a person with significant control on 2022-10-04

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-10-05 with updates

View Document

12/07/2112 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

23/06/2023 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES

View Document

03/10/193 October 2019 PSC'S CHANGE OF PARTICULARS / ELIZABETH MCNEILL / 03/10/2019

View Document

03/10/193 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MCNEILL / 03/10/2019

View Document

25/07/1925 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

25/09/1825 September 2018 CESSATION OF SIMON ANDRADE AS A PSC

View Document

23/05/1823 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES

View Document

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

29/03/1729 March 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

09/03/179 March 2017 Annual accounts small company total exemption made up to 31 October 2015

View Document

07/03/177 March 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON ANDRADE

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

05/10/155 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

04/08/154 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

27/07/1527 July 2015 REGISTERED OFFICE CHANGED ON 27/07/2015 FROM 9 STROWANS ROAD DUMBARTON WEST DUNBARTONSHIRE G82 2PD

View Document

27/07/1527 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANDRADE / 15/07/2015

View Document

27/07/1527 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MCNEILL / 15/07/2015

View Document

05/11/145 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MCNEILL / 01/10/2014

View Document

05/11/145 November 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

05/11/135 November 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

27/11/1227 November 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

31/10/1131 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

19/11/1019 November 2010 12/10/10 STATEMENT OF CAPITAL GBP 2

View Document

12/10/1012 October 2010 APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.

View Document

12/10/1012 October 2010 DIRECTOR APPOINTED SIMON ANDRADE

View Document

12/10/1012 October 2010 DIRECTOR APPOINTED ELIZABETH MCNEILL

View Document

12/10/1012 October 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GEORGE MABBOTT

View Document

05/10/105 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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