ANTI COPYING IN 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
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-11 with no updates

View Document

22/07/2522 July 2025 NewMicro company accounts made up to 2024-12-31

View Document

27/01/2527 January 2025 Registered office address changed from Fifth Floor Suite 23 63/66 Hatton Garden London EC1N 8LE United Kingdom to 6 Lion Avenue Twickenham TW1 4JG on 2025-01-27

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/09/2424 September 2024 Secretary's details changed for Mrs Ann Fiona Bond on 2024-09-24

View Document

24/09/2424 September 2024 Director's details changed for Mrs Ann Fiona Bond on 2024-09-24

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

26/04/2426 April 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/07/2326 July 2023 Micro company accounts made up to 2022-12-31

View Document

25/07/2325 July 2023 Register inspection address has been changed from 34 Electroline House 15 Lion Road Twickenham TW1 4JH England to 6 Lion Avenue Twickenham TW1 4JG

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/11/211 November 2021 Director's details changed for Ms Deirdre Macdonald on 2021-10-31

View Document

01/11/211 November 2021 Director's details changed for Ms Deirdre Macdonald on 2021-10-31

View Document

30/07/2130 July 2021 Micro company accounts made up to 2020-12-31

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

01/04/191 April 2019 SAIL ADDRESS CREATED

View Document

01/04/191 April 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

29/03/1929 March 2019 REGISTERED OFFICE CHANGED ON 29/03/2019 FROM UNIT 14 STAUNTON COURT STAUNTON GLOUCESTERSHIRE GL19 3QS

View Document

10/08/1810 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/08/1710 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

14/07/1614 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS ANN FIONA BOND / 14/07/2016

View Document

14/07/1614 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN FIONA BOND / 14/07/2016

View Document

14/07/1614 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / DEIRDRE MACDONALD / 14/07/2016

View Document

23/05/1623 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/08/1521 August 2015 11/07/15 NO MEMBER LIST

View Document

22/09/1422 September 2014 11/07/14 NO MEMBER LIST

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/07/1323 July 2013 11/07/13 NO MEMBER LIST

View Document

08/07/138 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/09/1225 September 2012 11/07/12 NO MEMBER LIST

View Document

23/08/1223 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/07/1122 July 2011 11/07/11 NO MEMBER LIST

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEIRDRE MACDONALD / 11/07/2010

View Document

03/08/103 August 2010 11/07/10 NO MEMBER LIST

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/09/0921 September 2009 ANNUAL RETURN MADE UP TO 11/07/09

View Document

29/06/0929 June 2009 APPOINTMENT TERMINATED DIRECTOR ELIZABETH WYATT

View Document

31/12/0831 December 2008 ANNUAL RETURN MADE UP TO 11/07/08

View Document

31/12/0831 December 2008 REGISTERED OFFICE CHANGED ON 31/12/2008 FROM ADELAIDE HOUSE LONDON BRIDGE LONDON EC4R 9HA

View Document

31/12/0831 December 2008 ANNUAL RETURN MADE UP TO 11/07/07

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/09/074 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/08/0617 August 2006 ANNUAL RETURN MADE UP TO 11/07/06

View Document

23/03/0623 March 2006 NEW DIRECTOR APPOINTED

View Document

16/01/0616 January 2006 SECRETARY RESIGNED

View Document

16/01/0616 January 2006 NEW SECRETARY APPOINTED

View Document

16/01/0616 January 2006 NEW DIRECTOR APPOINTED

View Document

27/10/0527 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/10/0526 October 2005 NEW SECRETARY APPOINTED

View Document

26/10/0526 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/10/0526 October 2005 S366A DISP HOLDING AGM 22/09/05

View Document

24/10/0524 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/09/052 September 2005 ANNUAL RETURN MADE UP TO 11/07/05

View Document

22/10/0422 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/07/0422 July 2004 ANNUAL RETURN MADE UP TO 11/07/04

View Document

08/04/048 April 2004 REGISTERED OFFICE CHANGED ON 08/04/04 FROM: 150 ALDERSGATE STREET LONDON EC1A 4EJ

View Document

04/03/044 March 2004 SECT 381B QUOTED 18/02/04

View Document

01/03/041 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/033 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

18/08/0318 August 2003 ANNUAL RETURN MADE UP TO 11/07/03

View Document

05/11/025 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

03/07/023 July 2002 ANNUAL RETURN MADE UP TO 11/07/02

View Document

03/11/013 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

03/09/013 September 2001 DIRECTOR RESIGNED

View Document

10/07/0110 July 2001 ANNUAL RETURN MADE UP TO 11/07/01

View Document

28/12/0028 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

30/08/0030 August 2000 ANNUAL RETURN MADE UP TO 11/07/00

View Document

11/01/0011 January 2000 DIRECTOR RESIGNED

View Document

01/09/991 September 1999 ANNUAL RETURN MADE UP TO 11/07/99

View Document

10/06/9910 June 1999 DIRECTOR RESIGNED

View Document

18/02/9918 February 1999 ALTER MEM AND ARTS 22/07/97

View Document

18/02/9918 February 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

02/02/992 February 1999 ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/12/99

View Document

02/02/992 February 1999 ACC. REF. DATE SHORTENED FROM 31/12/98 TO 31/07/98

View Document

16/12/9816 December 1998 ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/12/98

View Document

15/07/9815 July 1998 ANNUAL RETURN MADE UP TO 11/07/98

View Document

11/07/9711 July 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information