A.M.D. DESIGN LTD
Company Documents
Date | Description |
---|---|
22/01/2522 January 2025 | Total exemption full accounts made up to 2024-03-31 |
02/12/242 December 2024 | Confirmation statement made on 2024-10-19 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
30/10/2330 October 2023 | Confirmation statement made on 2023-10-19 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
26/11/2126 November 2021 | Total exemption full accounts made up to 2021-03-31 |
15/11/2115 November 2021 | Confirmation statement made on 2021-10-19 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/11/2030 November 2020 | 31/03/20 TOTAL EXEMPTION FULL |
20/10/2020 October 2020 | CONFIRMATION STATEMENT MADE ON 19/10/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/12/1911 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 19/10/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/12/1817 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
24/10/1824 October 2018 | CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES |
08/10/188 October 2018 | CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/12/175 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES |
02/10/172 October 2017 | REGISTERED OFFICE CHANGED ON 02/10/2017 FROM SHERWOOD HOUSE 7 GREGORY BOULEVARD NOTTINGHAM NG7 6LB |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
08/11/168 November 2016 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/12/159 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
11/11/1511 November 2015 | Annual return made up to 5 October 2015 with full list of shareholders |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
03/11/143 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL DOUGLAS ANDREW RICHARD ALLSOPP / 07/04/2014 |
03/11/143 November 2014 | SECRETARY'S CHANGE OF PARTICULARS / RUTH ELIZABETH CLEMENTS / 07/04/2014 |
03/11/143 November 2014 | Annual return made up to 5 October 2014 with full list of shareholders |
22/10/1322 October 2013 | Annual return made up to 5 October 2013 with full list of shareholders |
29/07/1329 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
10/12/1210 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/10/1231 October 2012 | Annual return made up to 5 October 2012 with full list of shareholders |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
25/10/1125 October 2011 | Annual return made up to 5 October 2011 with full list of shareholders |
14/12/1014 December 2010 | 31/03/10 TOTAL EXEMPTION FULL |
27/10/1027 October 2010 | Annual return made up to 5 October 2010 with full list of shareholders |
27/10/0927 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL DOUGLAS ANDREW RICHARD ALLSOPP / 27/10/2009 |
27/10/0927 October 2009 | Annual return made up to 5 October 2009 with full list of shareholders |
27/10/0927 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / RUTH ELIZABETH CLEMENTS / 27/10/2009 |
13/07/0913 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
21/10/0821 October 2008 | RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS |
23/06/0823 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
12/11/0712 November 2007 | RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS |
23/11/0623 November 2006 | ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/03/08 |
06/10/066 October 2006 | NEW DIRECTOR APPOINTED |
05/10/065 October 2006 | NEW SECRETARY APPOINTED |
05/10/065 October 2006 | DIRECTOR RESIGNED |
05/10/065 October 2006 | REGISTERED OFFICE CHANGED ON 05/10/06 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET |
05/10/065 October 2006 | SECRETARY RESIGNED |
05/10/065 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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