C & A 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
16/07/2516 July 2025 Confirmation statement made on 2025-07-08 with updates

View Document

22/05/2522 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

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

View Accounts

29/10/2429 October 2024 Termination of appointment of Andrew Clifton as a director on 2024-10-29

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-08 with updates

View Document

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

View Accounts

27/07/2327 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-08 with updates

View Document

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

View Accounts

01/11/221 November 2022 Director's details changed for Mr Andrew Clifton on 2022-10-12

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

06/05/226 May 2022 Director's details changed for Mr Adam Timothy Slade on 2022-04-20

View Document

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

View Accounts

21/12/2121 December 2021 Director's details changed for Mr Adam Timothy Slade on 2021-12-21

View Document

26/07/2126 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-08 with updates

View Document

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

View Accounts

30/11/2030 November 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

18/09/2018 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL C&A DESIGN HOLDINGS LIMITED

View Document

18/09/2018 September 2020 CESSATION OF ANDREW CLIFTON AS A PSC

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES

View Document

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

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES

View Document

07/11/187 November 2018 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/16

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES

View Document

25/06/1825 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CLIFTON / 25/06/2018

View Document

25/06/1825 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM TIMOTHY SLADE / 25/06/2018

View Document

29/03/1829 March 2018 PREVEXT FROM 30/06/2017 TO 31/12/2017

View Document

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

View Accounts

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW CLIFTON

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW CLIFTON

View Document

29/04/1729 April 2017 SUB-DIVISION 28/03/17

View Document

26/04/1726 April 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

26/04/1726 April 2017 ADOPT ARTICLES 28/03/2017

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

20/03/1720 March 2017 REGISTERED OFFICE CHANGED ON 20/03/2017 FROM C/O DP ACCOUNTING LTD THE ACCOUNTING HOUSE SHEEPBRIDGE LANE CHESTERFIELD DERBYSHIRE S41 9RX

View Document

31/08/1631 August 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/03/1623 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

29/06/1529 June 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

07/06/157 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM TIMOTHY SLADE / 01/07/2014

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

21/07/1421 July 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

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

View Accounts

16/05/1416 May 2014 DIRECTOR APPOINTED MR ADAM TIMOTHY SLADE

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/06/1328 June 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

30/03/1330 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

28/07/1228 July 2012 REGISTERED OFFICE CHANGED ON 28/07/2012 FROM 25 TOTLEY HALL LANE TOTLEY SHEFFIELD S17 4AA

View Document

01/07/121 July 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

28/02/1228 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

02/08/112 August 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

19/04/1119 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

30/10/1030 October 2010 DISS40 (DISS40(SOAD))

View Document

27/10/1027 October 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

19/10/1019 October 2010 FIRST GAZETTE

View Document

07/07/097 July 2009 DIRECTOR APPOINTED ANDREW CLIFTON

View Document

22/06/0922 June 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

22/06/0922 June 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