202 DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Confirmation statement made on 2025-05-10 with no updates |
24/05/2424 May 2024 | Confirmation statement made on 2024-05-10 with updates |
20/05/2420 May 2024 | Appointment of Tayler Bradshaw Limited as a secretary on 2024-05-20 |
21/02/2421 February 2024 | Unaudited abridged accounts made up to 2023-12-31 |
03/02/243 February 2024 | Resolutions |
03/02/243 February 2024 | Memorandum and Articles of Association |
03/02/243 February 2024 | Resolutions |
03/02/243 February 2024 | Resolutions |
03/02/243 February 2024 | Resolutions |
03/02/243 February 2024 | Resolutions |
02/02/242 February 2024 | Statement of capital following an allotment of shares on 2024-01-31 |
02/02/242 February 2024 | Notification of 202 Holdings Limited as a person with significant control on 2024-01-31 |
02/02/242 February 2024 | Cessation of Benjamin Roy Kempton as a person with significant control on 2024-01-31 |
02/02/242 February 2024 | Cessation of Thomas Michael Wicksteed as a person with significant control on 2024-01-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
11/05/2311 May 2023 | Unaudited abridged accounts made up to 2022-12-31 |
10/05/2310 May 2023 | Confirmation statement made on 2023-05-10 with no updates |
12/01/2312 January 2023 | Confirmation statement made on 2023-01-09 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
15/02/2215 February 2022 | Confirmation statement made on 2022-01-09 with no updates |
15/02/2215 February 2022 | Appointment of Mr Adam Peck as a director on 2022-02-15 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
06/08/216 August 2021 | Unaudited abridged accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
25/09/1925 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
28/05/1928 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR. THOMAS MICHAEL WICKSTEED / 28/05/2019 |
28/05/1928 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN ROY KEMPTON / 28/05/2019 |
25/01/1925 January 2019 | CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
26/09/1826 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
27/01/1827 January 2018 | CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES |
04/01/184 January 2018 | REGISTERED OFFICE CHANGED ON 04/01/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
20/09/1720 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
09/02/179 February 2017 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
10/11/1610 November 2016 | APPOINTMENT TERMINATED, DIRECTOR HARRIET KEMPTON |
20/09/1620 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
10/08/1610 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN ROY KEMPTON / 10/08/2016 |
10/08/1610 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MICHAEL WICKSTEED / 10/08/2016 |
10/08/1610 August 2016 | REGISTERED OFFICE CHANGED ON 10/08/2016 FROM 145-157 ST. JOHN STREET LONDON EC1V 4PW |
28/01/1628 January 2016 | Annual return made up to 9 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
04/09/154 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
26/01/1526 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MICHAEL WICKSTEED / 23/12/2014 |
26/01/1526 January 2015 | Annual return made up to 9 January 2015 with full list of shareholders |
26/01/1526 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN ROY KEMPTON / 14/02/2014 |
26/01/1526 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HARRIET MAY KEMPTON / 14/02/2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
15/09/1415 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
22/01/1422 January 2014 | Annual return made up to 9 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
18/12/1318 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MICHAEL WICKSTEED / 01/12/2013 |
18/12/1318 December 2013 | DIRECTOR APPOINTED MRS HARRIET KEMPTON |
18/12/1318 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN ROY KEMPTON / 01/12/2013 |
16/09/1316 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
16/09/1316 September 2013 | REGISTERED OFFICE CHANGED ON 16/09/2013 FROM 145-157 ST. JOHN STREET LONDON EC1 V4P ENGLAND |
04/09/134 September 2013 | REGISTERED OFFICE CHANGED ON 04/09/2013 FROM 6 FULHAM PARK STUDIOS FULHAM PARK ROAD LONDON SW6 4LW UNITED KINGDOM |
24/01/1324 January 2013 | Annual return made up to 9 January 2013 with full list of shareholders |
02/10/122 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
17/01/1217 January 2012 | Annual return made up to 9 January 2012 with full list of shareholders |
29/09/1129 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
10/01/1110 January 2011 | Annual return made up to 9 January 2011 with full list of shareholders |
03/09/103 September 2010 | APPOINTMENT TERMINATED, DIRECTOR RICHARD OSBORNE |
20/05/1020 May 2010 | 31/12/09 TOTAL EXEMPTION FULL |
20/01/1020 January 2010 | DIRECTOR APPOINTED MR THOMAS MICHAEL WICKSTEED |
20/01/1020 January 2010 | APPOINTMENT TERMINATED, SECRETARY RICHARD OSBORNE |
11/01/1011 January 2010 | Annual return made up to 9 January 2010 with full list of shareholders |
11/01/1011 January 2010 | REGISTERED OFFICE CHANGED ON 11/01/2010 FROM 202A UPPER RICHMOND ROAD WEST EAST SHEEN LONDON SW14 8AN |
11/01/1011 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD OSBORNE / 01/01/2010 |
11/01/1011 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN ROY KEMPTON / 01/01/2010 |
29/07/0929 July 2009 | 31/12/08 TOTAL EXEMPTION FULL |
29/01/0929 January 2009 | RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS |
03/07/083 July 2008 | 31/12/07 TOTAL EXEMPTION FULL |
09/01/089 January 2008 | RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS |
22/06/0722 June 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
06/03/076 March 2007 | RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS |
20/09/0620 September 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
28/02/0628 February 2006 | RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS |
22/06/0522 June 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
17/01/0517 January 2005 | RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS |
06/07/046 July 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
14/01/0414 January 2004 | RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS |
15/06/0315 June 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
21/01/0321 January 2003 | RETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS |
06/08/026 August 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 |
15/01/0215 January 2002 | RETURN MADE UP TO 09/01/02; FULL LIST OF MEMBERS |
19/02/0119 February 2001 | ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/12/01 |
15/01/0115 January 2001 | SECRETARY RESIGNED |
15/01/0115 January 2001 | DIRECTOR RESIGNED |
15/01/0115 January 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
15/01/0115 January 2001 | NEW DIRECTOR APPOINTED |
15/01/0115 January 2001 | REGISTERED OFFICE CHANGED ON 15/01/01 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ |
09/01/019 January 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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