A2 DESIGN LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/04/2522 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/02/254 February 2025 First Gazette notice for voluntary strike-off

View Document

04/02/254 February 2025 First Gazette notice for voluntary strike-off

View Document

27/01/2527 January 2025 Application to strike the company off the register

View Document

23/01/2523 January 2025 Accounts for a dormant company made up to 2024-03-31

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-16 with no updates

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-11-28 with updates

View Document

04/04/244 April 2024 Change of details for Mr Andrew Pengilly as a person with significant control on 2024-04-04

View Document

04/04/244 April 2024 Secretary's details changed for Mr Andrew Pengilly on 2024-04-04

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/12/2327 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-08 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-12-08 with updates

View Document

05/11/215 November 2021 Director's details changed for Andrew Adam Pengilly on 2021-11-05

View Document

05/11/215 November 2021 Registered office address changed from Grd Flr Bridge House 11 Creek Road East Molesey KT8 9BE England to 2 Foley Road Foley Road Claygate Esher KT10 0nd on 2021-11-05

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/02/219 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

24/11/2024 November 2020 CONFIRMATION STATEMENT MADE ON 24/11/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/02/2025 February 2020 REGISTERED OFFICE CHANGED ON 25/02/2020 FROM BRIDGE HOUSE 11 CREEK ROAD EAST MOLESEY SURREY KT8 9BE ENGLAND

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES

View Document

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/05/193 May 2019 REGISTERED OFFICE CHANGED ON 03/05/2019 FROM 33 FOLEY ROAD CLAYGATE ESHER SURREY KT10 0LU

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

12/11/1812 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/12/1617 December 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/12/154 December 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/12/1424 December 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

18/11/1418 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/12/135 December 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

05/12/135 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/01/138 January 2013 Annual return made up to 24 November 2012 with full list of shareholders

View Document

07/01/137 January 2013 SECRETARY APPOINTED MR ANDREW PENGILLY

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, SECRETARY NATHALIE PENGILLY

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

03/01/123 January 2012 Annual return made up to 24 November 2011 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/01/1123 January 2011 Annual return made up to 24 November 2010 with full list of shareholders

View Document

11/01/1111 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

25/01/1025 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

16/01/1016 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ADAM PENGILLY / 01/10/2009

View Document

16/01/1016 January 2010 Annual return made up to 24 November 2009 with full list of shareholders

View Document

09/01/099 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/12/0823 December 2008 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

17/12/0717 December 2007 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/01/0612 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

12/01/0612 January 2006 RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

05/01/055 January 2005 RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

21/11/0221 November 2002 RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

01/07/021 July 2002 NEW SECRETARY APPOINTED

View Document

01/07/021 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/02/0214 February 2002 RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/03/02

View Document

23/04/0123 April 2001 NEW DIRECTOR APPOINTED

View Document

23/04/0123 April 2001 NEW DIRECTOR APPOINTED

View Document

23/04/0123 April 2001 NEW SECRETARY APPOINTED

View Document

23/04/0123 April 2001 DIRECTOR RESIGNED

View Document

23/04/0123 April 2001 SECRETARY RESIGNED

View Document

24/11/0024 November 2000 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