AGENDA DESIGN DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/01/2531 January 2025 | Total exemption full accounts made up to 2024-04-30 |
29/01/2529 January 2025 | Confirmation statement made on 2025-01-28 with updates |
22/11/2422 November 2024 | Registration of charge 035075060004, created on 2024-11-15 |
19/11/2419 November 2024 | Registration of charge 035075060003, created on 2024-11-15 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
09/02/249 February 2024 | Confirmation statement made on 2024-01-28 with updates |
08/02/248 February 2024 | Director's details changed for Mr Paul Davis on 2023-01-29 |
08/02/248 February 2024 | Director's details changed for Tracy Davis on 2023-01-29 |
25/01/2425 January 2024 | Notification of Tracy Davis as a person with significant control on 2023-01-29 |
03/01/243 January 2024 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
15/02/2315 February 2023 | Confirmation statement made on 2023-01-28 with no updates |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-04-30 |
03/03/223 March 2022 | Confirmation statement made on 2022-01-28 with no updates |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
18/03/2118 March 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
05/02/205 February 2020 | CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES |
30/01/2030 January 2020 | 30/04/19 UNAUDITED ABRIDGED |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES |
31/01/1931 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
02/03/182 March 2018 | CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES |
30/01/1830 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
01/02/171 February 2017 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES |
27/01/1727 January 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
23/03/1623 March 2016 | Annual return made up to 28 January 2016 with full list of shareholders |
27/01/1627 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
17/03/1517 March 2015 | Annual return made up to 28 January 2015 with full list of shareholders |
29/01/1529 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
20/02/1420 February 2014 | Annual return made up to 28 January 2014 with full list of shareholders |
27/01/1427 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
12/04/1312 April 2013 | Annual return made up to 28 January 2013 with full list of shareholders |
21/01/1321 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
02/03/122 March 2012 | Annual return made up to 28 January 2012 with full list of shareholders |
24/01/1224 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
04/10/114 October 2011 | SECRETARY APPOINTED MRS TRACY DAVIS |
04/10/114 October 2011 | APPOINTMENT TERMINATED, SECRETARY ALAN DONOVAN |
11/03/1111 March 2011 | Annual return made up to 28 January 2011 with full list of shareholders |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
16/12/1016 December 2010 | PREVEXT FROM 31/03/2010 TO 30/04/2010 |
12/04/1012 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TRACY DAVIS / 01/01/2010 |
12/04/1012 April 2010 | Annual return made up to 28 January 2010 with full list of shareholders |
12/04/1012 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVIS / 01/01/2010 |
29/01/1029 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
12/03/0912 March 2009 | RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS |
05/02/095 February 2009 | 31/03/08 TOTAL EXEMPTION FULL |
23/06/0823 June 2008 | RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS |
15/02/0815 February 2008 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/07 |
20/12/0720 December 2007 | RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS |
07/02/077 February 2007 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/06 |
22/12/0622 December 2006 | RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS |
04/02/064 February 2006 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/05 |
29/11/0529 November 2005 | PARTICULARS OF MORTGAGE/CHARGE |
07/04/057 April 2005 | RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS |
04/02/054 February 2005 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/04 |
19/02/0419 February 2004 | RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS |
04/02/044 February 2004 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/03 |
29/04/0329 April 2003 | RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS |
06/02/036 February 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
10/05/0210 May 2002 | PARTICULARS OF MORTGAGE/CHARGE |
06/03/026 March 2002 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/01 |
04/02/024 February 2002 | RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS |
26/04/0126 April 2001 | FULL ACCOUNTS MADE UP TO 31/03/00 |
13/02/0113 February 2001 | RETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS |
17/03/0017 March 2000 | RETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS |
24/12/9924 December 1999 | FULL ACCOUNTS MADE UP TO 31/03/99 |
08/06/998 June 1999 | RETURN MADE UP TO 09/02/99; FULL LIST OF MEMBERS |
08/06/998 June 1999 | NEW DIRECTOR APPOINTED |
08/06/998 June 1999 | NEW DIRECTOR APPOINTED |
12/03/9912 March 1999 | ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/03/99 |
19/08/9819 August 1998 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
14/08/9814 August 1998 | COMPANY NAME CHANGED OBJECTPRESS LIMITED CERTIFICATE ISSUED ON 17/08/98 |
14/08/9814 August 1998 | SECRETARY RESIGNED |
14/08/9814 August 1998 | DIRECTOR RESIGNED |
14/08/9814 August 1998 | NEW SECRETARY APPOINTED |
14/08/9814 August 1998 | REGISTERED OFFICE CHANGED ON 14/08/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU |
12/08/9812 August 1998 | S386 DIS APP AUDS 24/03/98 |
09/02/989 February 1998 | 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 AGENDA DESIGN DEVELOPMENTS 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