ACCENT DESIGN GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/03/2524 March 2025 | Micro company accounts made up to 2024-06-30 |
05/03/255 March 2025 | Confirmation statement made on 2025-02-27 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
20/03/2420 March 2024 | Micro company accounts made up to 2023-06-30 |
13/03/2413 March 2024 | Confirmation statement made on 2024-02-27 with updates |
15/12/2315 December 2023 | Resolutions |
15/12/2315 December 2023 | Resolutions |
15/12/2315 December 2023 | Resolutions |
15/12/2315 December 2023 | Resolutions |
14/12/2314 December 2023 | Memorandum and Articles of Association |
11/12/2311 December 2023 | Change of share class name or designation |
08/12/238 December 2023 | Particulars of variation of rights attached to shares |
06/12/236 December 2023 | Statement of company's objects |
06/12/236 December 2023 | Cessation of Louise Elizabeth Somner as a person with significant control on 2022-03-17 |
06/12/236 December 2023 | Change of details for Mr David John Fuller as a person with significant control on 2023-11-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
07/04/237 April 2023 | Satisfaction of charge 1 in full |
16/03/2316 March 2023 | Micro company accounts made up to 2022-06-30 |
10/03/2310 March 2023 | Confirmation statement made on 2023-02-27 with updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
01/11/211 November 2021 | Change of details for Mr Geoffrey William Somner as a person with significant control on 2021-11-01 |
01/11/211 November 2021 | Change of details for Mrs Louise Elizabeth Somner as a person with significant control on 2021-11-01 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
21/05/2121 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
16/04/2116 April 2021 | CONFIRMATION STATEMENT MADE ON 27/02/21, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
24/03/2024 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
27/02/2027 February 2020 | CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES |
23/12/1923 December 2019 | CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/03/1928 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
21/12/1821 December 2018 | CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES |
27/11/1827 November 2018 | REGISTERED OFFICE CHANGED ON 27/11/2018 FROM THE STUDIO 94B ST BENEDICTS STREET NORWICH NORFOLK NR2 4AB |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
21/03/1821 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
21/12/1721 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE ELIZABETH SOMNER |
21/12/1721 December 2017 | CONFIRMATION STATEMENT MADE ON 16/12/17, WITH UPDATES |
05/04/175 April 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
21/12/1621 December 2016 | CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES |
07/04/167 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
23/12/1523 December 2015 | Annual return made up to 16 December 2015 with full list of shareholders |
23/12/1523 December 2015 | SAIL ADDRESS CREATED |
23/12/1523 December 2015 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
22/12/1522 December 2015 | SECRETARY'S CHANGE OF PARTICULARS / LOUISE ELIZABETH SOMNER / 16/12/2015 |
22/12/1522 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY WILLIAM SOMNER / 16/12/2015 |
30/07/1530 July 2015 | 16/07/15 STATEMENT OF CAPITAL GBP 100 |
12/03/1512 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
07/01/157 January 2015 | SECRETARY'S CHANGE OF PARTICULARS / LOUISE ELIZABETH SOMNER / 15/08/2014 |
07/01/157 January 2015 | Annual return made up to 16 December 2014 with full list of shareholders |
19/11/1419 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY WILLIAM SOMNER / 15/08/2014 |
26/03/1426 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
20/01/1420 January 2014 | Annual return made up to 16 December 2013 with full list of shareholders |
30/03/1330 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
10/01/1310 January 2013 | Annual return made up to 16 December 2012 with full list of shareholders |
10/01/1310 January 2013 | DIRECTOR APPOINTED MR DAVID JOHN FULLER |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
31/03/1231 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
19/12/1119 December 2011 | Annual return made up to 16 December 2011 with full list of shareholders |
30/03/1130 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
11/01/1111 January 2011 | Annual return made up to 16 December 2010 with full list of shareholders |
22/04/1022 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
29/01/1029 January 2010 | Annual return made up to 16 December 2009 with full list of shareholders |
29/01/1029 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY SOMNER / 29/01/2010 |
30/04/0930 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
06/02/096 February 2009 | RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS |
22/04/0822 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
04/02/084 February 2008 | RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS |
04/04/074 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
01/02/071 February 2007 | RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS |
01/02/071 February 2007 | SECRETARY'S PARTICULARS CHANGED |
01/02/071 February 2007 | DIRECTOR'S PARTICULARS CHANGED |
04/05/064 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
01/02/061 February 2006 | RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS |
29/12/0429 December 2004 | RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS |
05/11/045 November 2004 | ACC. REF. DATE SHORTENED FROM 31/12/04 TO 30/06/04 |
05/11/045 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
04/11/044 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
19/01/0419 January 2004 | RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS |
18/06/0318 June 2003 | PARTICULARS OF MORTGAGE/CHARGE |
31/12/0231 December 2002 | NEW DIRECTOR APPOINTED |
31/12/0231 December 2002 | REGISTERED OFFICE CHANGED ON 31/12/02 FROM: 16 FRIARS QUAY NORWICH NR3 1ES |
31/12/0231 December 2002 | DIRECTOR RESIGNED |
31/12/0231 December 2002 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
31/12/0231 December 2002 | NEW SECRETARY APPOINTED |
16/12/0216 December 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ACCENT DESIGN GROUP LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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