ANGLO DESIGN LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-07-25 with no updates

View Document

19/03/2519 March 2025 Certificate of change of name

View Document

25/09/2425 September 2024 Accounts for a small company made up to 2023-12-31

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-07-25 with updates

View Document

16/12/2316 December 2023 Cancellation of shares. Statement of capital on 2023-11-03

View Document

16/12/2316 December 2023 Purchase of own shares.

View Document

01/12/231 December 2023 Cancellation of shares. Statement of capital on 2023-11-03

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-25 with updates

View Document

14/06/2314 June 2023 Accounts for a small company made up to 2022-12-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

16/03/2316 March 2023 Confirmation statement made on 2022-05-20 with no updates

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with updates

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-25 with updates

View Document

31/01/2231 January 2022 Satisfaction of charge 1 in full

View Document

04/01/224 January 2022 Registration of charge 030752780002, created on 2021-12-20

View Document

09/07/199 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

15/02/1915 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS NATASHA LEIGH MIRANDA / 01/02/2019

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES

View Document

24/05/1824 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, NO UPDATES

View Document

29/09/1729 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

04/10/164 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

12/01/1612 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY OLIVER HEAL / 01/01/2016

View Document

04/01/164 January 2016 DIRECTOR APPOINTED MS NATASHA LEIGH MIRANDA

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR DENNIS LAX

View Document

04/01/164 January 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

29/10/1529 October 2015 APPOINTMENT TERMINATED, DIRECTOR SALLY MOATE

View Document

30/07/1530 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

10/07/1510 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

26/01/1526 January 2015 REGISTERED OFFICE CHANGED ON 26/01/2015 FROM MONUMENT HOUSE, 1ST FLOOR 215 MARSH ROAD PINNER MIDDX HA5 5NE

View Document

22/01/1522 January 2015 SECTION 519

View Document

03/12/143 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

23/10/1423 October 2014 DIRECTOR APPOINTED DENNIS GORDON LAX

View Document

31/07/1431 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

06/06/146 June 2014 APPOINTMENT TERMINATED, DIRECTOR DENNIS LAX

View Document

06/06/146 June 2014 APPOINTMENT TERMINATED, SECRETARY DENNIS LAX

View Document

06/06/146 June 2014 SECRETARY APPOINTED MR TIMOTHY OLIVER HEAL

View Document

17/12/1317 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

14/08/1314 August 2013 DIRECTOR APPOINTED SALLY ELIZABETH JOAN MOATE

View Document

25/07/1325 July 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

24/07/1324 July 2013 CURREXT FROM 30/09/2013 TO 31/12/2013

View Document

25/07/1225 July 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

03/07/123 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

23/05/1223 May 2012 APPOINTMENT TERMINATED, DIRECTOR TONY LAX

View Document

12/09/1112 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

29/07/1129 July 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

08/11/108 November 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

03/11/103 November 2010 SECRETARY'S CHANGE OF PARTICULARS / DENNIS LAX / 01/07/2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS LAX / 01/07/2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TONY DAVID LAX / 13/08/2010

View Document

05/01/105 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

24/12/0924 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

13/08/0913 August 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

24/08/0724 August 2007 RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/01/0717 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

23/11/0623 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0623 August 2006 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

23/08/0623 August 2006 REGISTERED OFFICE CHANGED ON 23/08/06 FROM: 673 FINCHLEY ROAD LONDON NW2 2JP

View Document

14/06/0614 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 03/07/05; NO CHANGE OF MEMBERS

View Document

28/06/0528 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

15/03/0515 March 2005 DIRECTOR RESIGNED

View Document

30/07/0430 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

12/07/0412 July 2004 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 NEW SECRETARY APPOINTED

View Document

27/04/0427 April 2004 REGISTERED OFFICE CHANGED ON 27/04/04 FROM: C/O MARSHALL ROSS & PREVEZER 4 FREDERICKS PLACE LONDON EC2R 8AB

View Document

16/03/0416 March 2004 NEW DIRECTOR APPOINTED

View Document

17/01/0417 January 2004 DIRECTOR RESIGNED

View Document

17/01/0417 January 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/08/035 August 2003 RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

22/10/0222 October 2002 NEW DIRECTOR APPOINTED

View Document

10/09/0210 September 2002 REGISTERED OFFICE CHANGED ON 10/09/02 FROM: 673 FINCHLEY ROAD LONDON NW2 2JP

View Document

07/08/027 August 2002 NEW DIRECTOR APPOINTED

View Document

07/08/027 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/08/027 August 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/07/0210 July 2002 RETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

09/07/019 July 2001 RETURN MADE UP TO 03/07/01; NO CHANGE OF MEMBERS

View Document

21/02/0121 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

07/07/007 July 2000 RETURN MADE UP TO 03/07/00; NO CHANGE OF MEMBERS

View Document

18/02/0018 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

09/07/999 July 1999 S386 DISP APP AUDS 21/06/99

View Document

09/07/999 July 1999 RETURN MADE UP TO 03/07/99; FULL LIST OF MEMBERS

View Document

09/07/999 July 1999 S366A DISP HOLDING AGM 21/06/99

View Document

04/03/994 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

03/08/983 August 1998 S366A DISP HOLDING AGM 27/07/98

View Document

03/08/983 August 1998 S252 DISP LAYING ACC 27/07/98

View Document

03/08/983 August 1998 RETURN MADE UP TO 03/07/98; NO CHANGE OF MEMBERS

View Document

03/08/983 August 1998 S386 DISP APP AUDS 27/07/98

View Document

05/02/985 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

08/07/978 July 1997 RETURN MADE UP TO 03/07/97; NO CHANGE OF MEMBERS

View Document

08/07/978 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/9710 January 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

07/11/967 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/9623 September 1996 ACCOUNTING REF. DATE SHORT FROM 30/11 TO 30/09

View Document

08/07/968 July 1996 RETURN MADE UP TO 03/07/96; FULL LIST OF MEMBERS

View Document

24/08/9524 August 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

07/07/957 July 1995 SECRETARY RESIGNED

View Document

03/07/953 July 1995 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