ATIDEA DESIGNS LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/04/2522 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/02/254 February 2025 First Gazette notice for voluntary strike-off

View Document

04/02/254 February 2025 First Gazette notice for voluntary strike-off

View Document

24/01/2524 January 2025 Application to strike the company off the register

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

20/11/2420 November 2024 Change of details for Miss Janni Danielsen as a person with significant control on 2024-07-05

View Document

20/11/2420 November 2024 Change of details for Mr Hugo Carlos Herrera Bermudez as a person with significant control on 2024-07-05

View Document

19/11/2419 November 2024 Director's details changed for Mr Hugo Carlos Herrera Bermudez on 2024-07-05

View Document

19/11/2419 November 2024 Change of details for Mr Hugo Carlos Herrera Bermudez as a person with significant control on 2024-07-05

View Document

19/11/2419 November 2024 Change of details for Miss Janni Danielsen as a person with significant control on 2024-07-05

View Document

19/11/2419 November 2024 Director's details changed for Mr Hugo Carlos Herrera Bermudez on 2024-07-05

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

02/02/232 February 2023 Confirmation statement made on 2023-01-23 with updates

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

12/12/2212 December 2022 Change of details for Miss Janni Danielsen as a person with significant control on 2016-04-06

View Document

12/12/2212 December 2022 Director's details changed for Mr Hugo Herrera Bermudez on 2022-12-08

View Document

12/12/2212 December 2022 Director's details changed for Mr Hugo Carlos Herrera Bermudez on 2022-12-08

View Document

12/12/2212 December 2022 Change of details for Mr Hugo Carlos Herrera Bermudez as a person with significant control on 2016-04-06

View Document

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

View Accounts

02/02/222 February 2022 Confirmation statement made on 2022-01-23 with updates

View Document

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

09/11/219 November 2021 Registered office address changed from Suite 2 First Floor Braywick House West, Windsor Road Maidenhead Berkshire SL6 1DN United Kingdom to St Stephens House Arthur Road Windsor Berkshire SL4 1RU on 2021-11-09

View Document

28/10/2128 October 2021 Director's details changed for Mr Hugo Herrera on 2021-10-28

View Document

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

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

24/02/2124 February 2021 CONFIRMATION STATEMENT MADE ON 23/01/21, NO UPDATES

View Document

01/09/201 September 2020 REGISTERED OFFICE CHANGED ON 01/09/2020 FROM SUITE 1, UNIT A1 TECTONIC PLACE HOLYPORT ROAD MAIDENHEAD BERKSHIRE SL6 2YE UNITED KINGDOM

View Document

19/08/2019 August 2020 PSC'S CHANGE OF PARTICULARS / MISS JANNI DANIELSEN / 17/08/2020

View Document

19/08/2019 August 2020 PSC'S CHANGE OF PARTICULARS / MR HUGO CARLOS HERRERA BERMUDEZ / 17/08/2020

View Document

19/08/2019 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGO HERRERA / 17/08/2020

View Document

04/06/204 June 2020 PSC'S CHANGE OF PARTICULARS / MISS JANNI DANIELSEN / 03/06/2020

View Document

04/06/204 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGO HERRERA / 04/06/2020

View Document

04/06/204 June 2020 PSC'S CHANGE OF PARTICULARS / MR HUGO CARLOS HERRERA BERMUDEZ / 03/06/2020

View Document

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

View Accounts

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/02/195 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGO HERRERA / 22/01/2019

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES

View Document

04/02/194 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS JANNI DANIELSEN / 22/01/2019

View Document

04/02/194 February 2019 PSC'S CHANGE OF PARTICULARS / MISS JANNI DANIELSEN / 22/01/2019

View Document

04/02/194 February 2019 PSC'S CHANGE OF PARTICULARS / MR HUGO CARLOS HERRERA BERMUDEZ / 22/01/2019

View Document

29/01/1929 January 2019 PSC'S CHANGE OF PARTICULARS / MISS JANNI DANIELSEN / 13/09/2016

View Document

29/01/1929 January 2019 PSC'S CHANGE OF PARTICULARS / MR HUGO CARLOS HERRERA BERMUDEZ / 13/09/2016

View Document

29/01/1929 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGO HERRERA / 13/09/2016

View Document

29/01/1929 January 2019 APPOINTMENT TERMINATED, DIRECTOR JANNI DANIELSEN

View Document

29/01/1929 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS JANNI DANIELSEN / 13/09/2016

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/09/1614 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGO HERRERA / 13/09/2016

View Document

13/09/1613 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS JANNI DANIELSEN / 13/09/2016

View Document

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

View Accounts

12/02/1612 February 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/11/154 November 2015 REGISTERED OFFICE CHANGED ON 04/11/2015 FROM LOWER GROUND FLOOR 13-15 SHEET STREET WINDSOR BERKSHIRE SL4 1BN

View Document

04/11/154 November 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WINDSOR ACCOUNTANCY LIMITED / 30/09/2015

View Document

23/02/1523 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/12/1411 December 2014 DIRECTOR APPOINTED MISS JANNI DANIELSEN

View Document

04/04/144 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WINDSOR ACCOUNTANCY LIMITED / 04/04/2014

View Document

04/04/144 April 2014 REGISTERED OFFICE CHANGED ON 04/04/2014 FROM 2ND FLOOR ELIZABETH HOUSE 18-20 SHEET STREET WINDSOR BERKSHIRE SL4 1BG

View Document

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

View Accounts

07/03/147 March 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

25/02/1325 February 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

22/02/1322 February 2013 COMPANY NAME CHANGED SNE LABORATORIES LIMITED CERTIFICATE ISSUED ON 22/02/13

View Document

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

View Document

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

View Accounts

21/02/1221 February 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

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

View Document

07/02/117 February 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/02/1023 February 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUGO HERRERA / 01/10/2009

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/11/0920 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WINDSOR ACCOUNTANCY LIMITED / 01/10/2009

View Document

17/08/0917 August 2009 REGISTERED OFFICE CHANGED ON 17/08/2009 FROM SUITE 3 5-6 HIGH STREET WINDSOR BERKSHIRE SL4 1LD

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/01/0929 January 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / HUGO HERRERA / 05/08/2008

View Document

25/02/0825 February 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/02/0728 February 2007 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

23/02/0723 February 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 REGISTERED OFFICE CHANGED ON 29/08/06 FROM: WINDSOR ACCOUNTANCY ST STEPHENS HOUSE ARTHUR ROAD WINDSOR BERKSHIRE SL4 1RY

View Document

09/02/069 February 2006 REGISTERED OFFICE CHANGED ON 09/02/06 FROM: WINDSOR ACCOUNTANCY ST. STEPHEN'S HOUSE ARTHUR ROAD, WINDSOR BERKSHIRE SL4 1RY

View Document

24/01/0624 January 2006 REGISTERED OFFICE CHANGED ON 24/01/06 FROM: 4 PARK ROAD, MOSELEY BIRMINGHAM WEST MIDLANDS B13 8AB

View Document

24/01/0624 January 2006 NEW SECRETARY APPOINTED

View Document

24/01/0624 January 2006 NEW DIRECTOR APPOINTED

View Document

23/01/0623 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/01/0623 January 2006 SECRETARY RESIGNED

View Document

23/01/0623 January 2006 DIRECTOR RESIGNED

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