ANDREW TRUJILLO DESIGN LIMITED

Company Documents

DateDescription
22/10/2422 October 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

14/06/2414 June 2024 Registered office address changed from Brunswick House Birmingham Road Redditch Worcestershire B97 6DY to 8 Church Green East Redditch B98 8BP on 2024-06-14

View Document

29/04/2429 April 2024 Previous accounting period extended from 2023-07-29 to 2024-01-25

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

01/08/231 August 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

31/07/2331 July 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

27/07/2327 July 2023 Previous accounting period shortened from 2022-07-30 to 2022-07-29

View Document

27/04/2327 April 2023 Previous accounting period shortened from 2022-07-31 to 2022-07-30

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

15/07/2115 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

29/04/2129 April 2021 31/07/20 UNAUDITED ABRIDGED

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

07/07/207 July 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW FELIPE TRUJILLO / 29/06/2020

View Document

06/07/206 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MANDY TRUJILLO / 29/06/2020

View Document

06/07/206 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FELIPE TRUJILLO / 29/06/2020

View Document

02/07/202 July 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW FELIPE TRUJILLO / 29/06/2020

View Document

02/07/202 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MANDY TRUJILLO / 29/06/2020

View Document

02/07/202 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FELIPE TRUJILLO / 29/06/2020

View Document

29/04/2029 April 2020 31/07/19 UNAUDITED ABRIDGED

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

15/07/1915 July 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW FELIPE TRUJILLO / 11/07/2018

View Document

29/04/1929 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

30/04/1830 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/03/1631 March 2016 PREVEXT FROM 30/06/2015 TO 31/07/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

20/07/1520 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

23/06/1523 June 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

23/03/1523 March 2015 PREVSHO FROM 31/07/2014 TO 30/06/2014

View Document

16/09/1416 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS MANDY TRUJILLO / 16/09/2014

View Document

16/09/1416 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FELIPE TRUJILLO / 16/09/2014

View Document

14/08/1414 August 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

10/07/1310 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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