CANSFIELD 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
28/03/1728 March 2017 PREVEXT FROM 31/10/2016 TO 31/12/2016

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

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

View Accounts

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

27/11/1527 November 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

27/10/1427 October 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

20/10/1420 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN CANSFIELD / 20/10/2014

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

04/06/144 June 2014 REGISTERED OFFICE CHANGED ON 04/06/2014 FROM
MANGER HOUSE 62A HIGHGATE HIGH STREET
HIGHGATE
LONDON
N6 5HX

View Document

15/11/1315 November 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

04/11/134 November 2013 REGISTERED OFFICE CHANGED ON 04/11/2013 FROM
33 WOOD STREET
BARNET
HERTS
EN5 4BE
UNITED KINGDOM

View Document

21/08/1321 August 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

22/10/1222 October 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

20/07/1220 July 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

13/12/1113 December 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

12/12/1112 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN CANSFIELD / 20/10/2011

View Document

12/11/1012 November 2010 COMPANY NAME CHANGED NIGEL CANSFIELD DESIGN LIMITED CERTIFICATE ISSUED ON 12/11/10

View Document

19/10/1019 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information