CHANNON DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 23/09/2523 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 14/12/2414 December 2024 | Confirmation statement made on 2024-12-02 with no updates |
| 30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 11/12/2311 December 2023 | Confirmation statement made on 2023-12-02 with no updates |
| 28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 05/12/225 December 2022 | Confirmation statement made on 2022-12-02 with no updates |
| 30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 07/12/217 December 2021 | Confirmation statement made on 2021-12-02 with no updates |
| 16/11/2116 November 2021 | Registered office address changed from Old School House Deerhurst Gloucester GL19 4BX England to 28 New Street Upton-upon-Severn Worcester WR8 0HR on 2021-11-16 |
| 01/10/211 October 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 04/12/184 December 2018 | CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES |
| 27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 22/06/1822 June 2018 | PSC'S CHANGE OF PARTICULARS / MR BRIAN DAVID CHANNON / 22/06/2018 |
| 22/06/1822 June 2018 | REGISTERED OFFICE CHANGED ON 22/06/2018 FROM STANLEY VILLA BROAD STREET KINGS STANLEY STONEHOUSE GLOS GL10 3PN |
| 22/06/1822 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN DAVID CHANNON / 22/06/2018 |
| 22/06/1822 June 2018 | PSC'S CHANGE OF PARTICULARS / MRS CAROLINE ELIZABETH CHANNON / 22/06/2018 |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 04/12/174 December 2017 | CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES |
| 31/10/1731 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 02/12/162 December 2016 | CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES |
| 27/09/1627 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 14/12/1514 December 2015 | Annual return made up to 2 December 2015 with full list of shareholders |
| 28/08/1528 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 15/12/1415 December 2014 | Annual return made up to 2 December 2014 with full list of shareholders |
| 02/12/132 December 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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