CAMILLA LILLIESKOLD DESIGN ASSOCIATES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 21/04/2521 April 2025 | Confirmation statement made on 2025-03-28 with updates |
| 17/04/2517 April 2025 | Director's details changed for Camilla Lillieskold on 2025-03-01 |
| 16/04/2516 April 2025 | Register inspection address has been changed from 18 Everdon Road Everdon Road London SW13 9AH England to 18 Everdon Road London SW13 9AH |
| 09/01/259 January 2025 | Micro company accounts made up to 2024-04-30 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 04/04/244 April 2024 | Confirmation statement made on 2024-03-28 with updates |
| 01/11/231 November 2023 | Unaudited abridged accounts made up to 2023-04-30 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 12/04/2312 April 2023 | Confirmation statement made on 2023-03-28 with no updates |
| 12/12/2212 December 2022 | Unaudited abridged accounts made up to 2022-04-30 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 04/04/224 April 2022 | Confirmation statement made on 2022-03-28 with updates |
| 30/03/2230 March 2022 | Register inspection address has been changed from Lees-Buckley & Co 16 Northfields Prospect Putney Bridge Road London SW18 1PE to 18 Everdon Road Everdon Road London SW13 9AH |
| 24/01/2224 January 2022 | Unaudited abridged accounts made up to 2021-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES |
| 31/01/2031 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES |
| 31/01/1931 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
| 11/04/1811 April 2018 | CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES |
| 17/01/1817 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
| 10/04/1710 April 2017 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES |
| 26/01/1726 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 11/04/1611 April 2016 | Annual return made up to 28 March 2016 with full list of shareholders |
| 10/02/1610 February 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 22/04/1522 April 2015 | Annual return made up to 28 March 2015 with full list of shareholders |
| 30/01/1530 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
| 04/04/144 April 2014 | Annual return made up to 28 March 2014 with full list of shareholders |
| 27/12/1327 December 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
| 20/12/1320 December 2013 | REGISTERED OFFICE CHANGED ON 20/12/2013 FROM THE COURTYARD FULHAM PALACE, BISHOPS AVENUE LONDON SW6 6EA ENGLAND |
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
| 24/04/1324 April 2013 | Annual return made up to 28 March 2013 with full list of shareholders |
| 23/04/1323 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / CAMILLA LILLIESKOLD / 28/03/2013 |
| 11/04/1211 April 2012 | CURREXT FROM 31/03/2013 TO 30/04/2013 |
| 11/04/1211 April 2012 | SAIL ADDRESS CREATED |
| 28/03/1228 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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