ANEW DESIGN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-03-13 with updates

View Document

02/04/252 April 2025 Change of details for Mr Jeremy Charles Agnew as a person with significant control on 2021-01-21

View Document

02/04/252 April 2025 Director's details changed for Mr Jeremy Charles Agnew on 2021-01-21

View Document

24/12/2424 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Confirmation statement made on 2024-03-13 with updates

View Document

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/03/2322 March 2023 Micro company accounts made up to 2022-03-31

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-13 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/02/2116 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES

View Document

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

15/07/1915 July 2019 PSC'S CHANGE OF PARTICULARS / MR JEREMY CHARLES AGNEW / 09/07/2019

View Document

15/07/1915 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY CHARLES AGNEW / 09/07/2019

View Document

08/07/198 July 2019 PSC'S CHANGE OF PARTICULARS / MR JEREMY CHARLES AGNEW / 08/07/2019

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/02/1919 February 2019 REGISTERED OFFICE CHANGED ON 19/02/2019 FROM C/O BALANCE ACCOUNTING SOLUTIONS FRODSHAM BUSINESS CENTRE BRIDGE LANE FRODSHAM CHESHIRE WA6 7FZ

View Document

12/12/1812 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

27/12/1727 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/04/163 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/04/1521 April 2015 APPOINTMENT TERMINATED, SECRETARY BUCKINGHAM COMPANY SERVICES LIMITED

View Document

21/04/1521 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/01/1529 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/04/1422 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BUCKINGHAM COMPANY SERVICES LIMITED / 21/04/2014

View Document

22/04/1422 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

21/04/1421 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY CHARLES AGNEW / 21/04/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/12/139 December 2013 REGISTERED OFFICE CHANGED ON 09/12/2013 FROM 305 REGENTS PARK ROAD FINCHLEY LONDON N3 1DP ENGLAND

View Document

23/05/1323 May 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

13/05/1313 May 2013 COMPANY NAME CHANGED AGNEW CONSULTING LIMITED CERTIFICATE ISSUED ON 13/05/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/10/121 October 2012 REGISTERED OFFICE CHANGED ON 01/10/2012 FROM BROOK POINT 1412--1420 HIGH ROAD WHETSTONE LONDON N20 9BH ENGLAND

View Document

01/10/121 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY CHARLES AGNEW / 01/10/2012

View Document

11/05/1211 May 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/05/1116 May 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/06/1015 June 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

30/09/0930 September 2009 REGISTERED OFFICE CHANGED ON 30/09/2009 FROM AVCO HOUSE 6 ALBERT ROAD BARNET HERTFORDSHIRE EN4 9SH

View Document

18/05/0918 May 2009 DIRECTOR APPOINTED JEREMY AGNEW

View Document

18/05/0918 May 2009 SECRETARY APPOINTED BUCKINGHAM COMPANY SERVICES LIMITED

View Document

01/04/091 April 2009 APPOINTMENT TERMINATED DIRECTOR ELA SHAH

View Document

01/04/091 April 2009 APPOINTMENT TERMINATED DIRECTOR BHARDWAJ CORPORATE SERVICES LIMITED

View Document

01/04/091 April 2009 APPOINTMENT TERMINATED SECRETARY ASHOK BHARDWAJ

View Document

27/03/0927 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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