301 DESIGN LIMITED

Company Documents

DateDescription
27/08/2527 August 2025 NewConfirmation statement made on 2025-08-26 with no updates

View Document

27/08/2527 August 2025 NewRegister inspection address has been changed from Crangields First Floor 43 Friends Road Croydon Surrey CR0 1ED England to 31 Wisborough Road South Croydon CR2 0DR

View Document

23/06/2523 June 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/08/2428 August 2024 Confirmation statement made on 2024-08-26 with no updates

View Document

27/06/2427 June 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/08/2328 August 2023 Confirmation statement made on 2023-08-26 with no updates

View Document

21/06/2321 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/09/2022 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, NO UPDATES

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 26/08/19, NO UPDATES

View Document

25/06/1925 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, WITH UPDATES

View Document

22/06/1822 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

20/04/1820 April 2018 CESSATION OF NICHOLAS ANDREW SPENCE AS A PSC

View Document

20/04/1820 April 2018 APPOINTMENT TERMINATED, SECRETARY NICHOLAS SPENCE

View Document

20/04/1820 April 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SPENCE

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, NO UPDATES

View Document

18/05/1718 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

02/09/162 September 2016 SAIL ADDRESS CHANGED FROM: C/O CRANFIELDS LEON HOUSE SUITE 2 3RD FLOOR 233 HIGH STREET CROYDON SURREY CR0 9XT ENGLAND

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

01/09/161 September 2016 REGISTERED OFFICE CHANGED ON 01/09/2016 FROM C/O CRANFIELDS 43 FRIENDS ROAD 1ST FLOOR CROYDON SURREY CR0 1ED ENGLAND

View Document

28/07/1628 July 2016 REGISTERED OFFICE CHANGED ON 28/07/2016 FROM C/O CRANFIELDS LEON HOUSE SUITE 2, 3RD FLOOR 233 HIGH STREET CROYDON SURREY CR0 9XT

View Document

20/06/1620 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

10/09/1510 September 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

04/09/144 September 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

07/03/147 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

02/09/132 September 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

17/06/1317 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

31/08/1231 August 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

02/09/112 September 2011 SAIL ADDRESS CHANGED FROM: C/O CRANFIELDS 3 CHURCH ROAD CROYDON SURREY CR0 1SG ENGLAND

View Document

02/09/112 September 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

02/06/112 June 2011 REGISTERED OFFICE CHANGED ON 02/06/2011 FROM 3 CHURCH ROAD CROYDON SURREY CR0 1SG

View Document

09/05/119 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

16/09/1016 September 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

16/09/1016 September 2010 SAIL ADDRESS CREATED

View Document

16/09/1016 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

01/10/091 October 2009 RETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

08/10/088 October 2008 RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

20/09/0720 September 2007 RETURN MADE UP TO 26/08/07; NO CHANGE OF MEMBERS

View Document

24/01/0724 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

22/09/0622 September 2006 RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

07/09/057 September 2005 RETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

02/09/042 September 2004 RETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

20/11/0320 November 2003 RETURN MADE UP TO 26/08/03; FULL LIST OF MEMBERS

View Document

27/04/0327 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

10/09/0210 September 2002 RETURN MADE UP TO 26/08/02; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

07/09/017 September 2001 RETURN MADE UP TO 26/08/01; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

07/09/007 September 2000 RETURN MADE UP TO 26/08/00; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

10/02/0010 February 2000 REGISTERED OFFICE CHANGED ON 10/02/00 FROM: 17 GREEN LANE PENGE LONDON SE20 7JA

View Document

07/02/007 February 2000 RETURN MADE UP TO 26/08/99; NO CHANGE OF MEMBERS

View Document

14/03/9914 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

18/09/9818 September 1998 RETURN MADE UP TO 26/08/98; FULL LIST OF MEMBERS

View Document

30/09/9730 September 1997 ACC. REF. DATE EXTENDED FROM 31/08/98 TO 30/09/98

View Document

08/09/978 September 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/09/978 September 1997 NEW DIRECTOR APPOINTED

View Document

08/09/978 September 1997 REGISTERED OFFICE CHANGED ON 08/09/97 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE EAST BARNET HERTFORDSHIRE EN4 8NN

View Document

08/09/978 September 1997 SECRETARY RESIGNED

View Document

08/09/978 September 1997 DIRECTOR RESIGNED

View Document

26/08/9726 August 1997 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