281 DESIGN LTD.

Company Documents

DateDescription
30/04/2530 April 2025 Accounts for a dormant company made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

21/02/2521 February 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

01/05/241 May 2024 Accounts for a dormant company made up to 2024-02-29

View Document

04/03/244 March 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

03/05/233 May 2023 Accounts for a dormant company made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

24/02/2324 February 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

17/05/2217 May 2022 Accounts for a dormant company made up to 2022-02-28

View Document

04/03/224 March 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

29/06/2129 June 2021 Change of details for Mr Robert Louis Christopher White as a person with significant control on 2021-06-25

View Document

28/06/2128 June 2021 Change of details for Mr Robert Louis Christopher White as a person with significant control on 2021-06-25

View Document

27/06/2127 June 2021 Registered office address changed from Hydra Spring Lane Farnham GU9 0JD England to 85 85 Bartlett Avenue Farnham Surrey GU9 9GD on 2021-06-27

View Document

27/06/2127 June 2021 Registered office address changed from 85 85 Bartlett Avenue Farnham Surrey GU9 9GD United Kingdom to 85 Bartlett Avenue Farnham Surrey GU9 9GD on 2021-06-27

View Document

27/06/2127 June 2021 Director's details changed for Mr Robert Louis Christopher White on 2021-06-25

View Document

27/06/2127 June 2021 Director's details changed for Mr Robert Louis Christopher White on 2021-06-25

View Document

27/06/2127 June 2021 Change of details for Mr Robert Louis Christopher White as a person with significant control on 2021-06-25

View Document

29/03/2129 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 CONFIRMATION STATEMENT MADE ON 19/02/21, NO UPDATES

View Document

06/05/206 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

08/09/198 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LOUIS CHRISTOPHER WHITE / 04/09/2019

View Document

08/09/198 September 2019 REGISTERED OFFICE CHANGED ON 08/09/2019 FROM 20 MULBERRY COURT GUILDFORD GU4 7EQ UNITED KINGDOM

View Document

29/05/1929 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/03/1821 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

20/02/1720 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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