ALTERNATIVE DESIGN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

31/01/2531 January 2025 Micro company accounts made up to 2024-04-30

View Document

15/06/2415 June 2024 Certificate of change of name

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-03 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

17/05/2317 May 2023 Registered office address changed from Kalamu House 11 Coldbath Square London EC1R 5HL England to Unit G2 Brent South Shopping Park London NW2 1LS on 2023-05-17

View Document

03/05/233 May 2023 Termination of appointment of Mustafa Kemal Soydeger as a director on 2023-04-27

View Document

03/05/233 May 2023 Confirmation statement made on 2023-05-03 with updates

View Document

03/05/233 May 2023 Cessation of Mustafa Kemal Soydeger as a person with significant control on 2023-04-27

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

16/03/2116 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 17/09/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document

10/09/1910 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 REGISTERED OFFICE CHANGED ON 31/05/2019 FROM 99 GRAY'S INN ROAD LONDON WC1X 8TY ENGLAND

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

11/09/1811 September 2018 COMPANY NAME CHANGED NOVIA PLAST SOLUTION LTD CERTIFICATE ISSUED ON 11/09/18

View Document

10/09/1810 September 2018 REGISTERED OFFICE CHANGED ON 10/09/2018 FROM FLAT 16 43 WITTON ROADA CRANEMEAD COURT TWICKENHAM TW1 1BL ENGLAND

View Document

09/04/189 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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