C. N. DESIGNS LIMITED

Company Documents

DateDescription
08/01/198 January 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/10/1823 October 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/10/1810 October 2018 APPLICATION FOR STRIKING-OFF

View Document

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES

View Document

31/07/1731 July 2017 TERMINATE SEC APPOINTMENT

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JAMES NEWMAN

View Document

27/07/1727 July 2017 CESSATION OF COLIN NEWMAN AS A PSC

View Document

27/07/1727 July 2017 APPOINTMENT TERMINATED, SECRETARY JACQUELINE NEWMAN

View Document

27/07/1727 July 2017 CESSATION OF JACQUELINE NEWMAN AS A PSC

View Document

21/07/1721 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

20/08/1520 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

18/05/1518 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

11/08/1411 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

10/05/1410 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

15/08/1315 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

14/08/1314 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NEWMAN / 25/03/2011

View Document

22/05/1322 May 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

18/10/1218 October 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/11

View Document

30/08/1230 August 2012 05/08/12 NO CHANGES

View Document

27/06/1227 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

24/08/1124 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

09/06/119 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

07/09/107 September 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

08/06/108 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

26/08/0926 August 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

14/08/0814 August 2008 RETURN MADE UP TO 30/07/08; NO CHANGE OF MEMBERS

View Document

14/08/0814 August 2008 APPOINTMENT TERMINATED DIRECTOR ROXANNE NEWMAN

View Document

27/06/0827 June 2008 DIRECTOR APPOINTED CHRISTOPHER NEWMAN

View Document

27/06/0827 June 2008 DIRECTOR APPOINTED ROXANNE NEWMAN

View Document

19/06/0819 June 2008 APPOINTMENT TERMINATE, DIRECTOR ROXANNE NEWMAN LOGGED FORM

View Document

17/06/0817 June 2008 APPOINTMENT TERMINATED DIRECTOR COLIN NEWMAN

View Document

06/06/086 June 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

06/09/076 September 2007 RETURN MADE UP TO 30/07/07; NO CHANGE OF MEMBERS

View Document

26/06/0726 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

14/08/0614 August 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

27/07/0527 July 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

25/06/0525 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

07/09/047 September 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

25/07/0325 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

25/07/0325 July 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

23/07/0223 July 2002 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS

View Document

09/08/019 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

25/07/0125 July 2001 RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS

View Document

16/06/0016 June 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

29/09/9929 September 1999 RETURN MADE UP TO 30/07/99; FULL LIST OF MEMBERS

View Document

20/07/9920 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

18/09/9818 September 1998 RETURN MADE UP TO 30/07/98; FULL LIST OF MEMBERS

View Document

25/06/9825 June 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

08/10/978 October 1997 RETURN MADE UP TO 30/07/97; FULL LIST OF MEMBERS

View Document

27/06/9727 June 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

02/10/962 October 1996 RETURN MADE UP TO 30/07/96; FULL LIST OF MEMBERS

View Document

18/06/9618 June 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

03/10/953 October 1995 NEW DIRECTOR APPOINTED

View Document

03/10/953 October 1995 RETURN MADE UP TO 30/07/95; FULL LIST OF MEMBERS

View Document

03/10/953 October 1995 NEW SECRETARY APPOINTED

View Document

20/06/9520 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/09/941 September 1994 RETURN MADE UP TO 30/07/94; FULL LIST OF MEMBERS

View Document

05/07/945 July 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

05/07/945 July 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/02/9422 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

11/10/9311 October 1993 RETURN MADE UP TO 30/07/93; FULL LIST OF MEMBERS

View Document

02/08/932 August 1993 S252 DISP LAYING ACC 26/07/93

View Document

12/03/9312 March 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

26/08/9226 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/08/9226 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/08/9226 August 1992 REGISTERED OFFICE CHANGED ON 26/08/92 FROM: 119 GEORGE V AVENUE WORTHING WEST SUSSEX BN11 5SA

View Document

30/07/9230 July 1992 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