CHAPMAN 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
23/10/2523 October 2025 NewTotal exemption full accounts made up to 2025-04-05

View Document

05/04/255 April 2025 Annual accounts for year ending 05 Apr 2025

View Accounts

17/12/2417 December 2024 Confirmation statement made on 2024-12-12 with no updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-04-05

View Document

28/10/2428 October 2024 Director's details changed for Mr Andrew Chapman on 2024-10-23

View Document

28/10/2428 October 2024 Change of details for Mr Andrew Chapman as a person with significant control on 2024-10-23

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

14/12/2314 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

05/12/235 December 2023 Total exemption full accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

12/12/2212 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

21/11/2221 November 2022 Total exemption full accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

09/12/219 December 2021 Total exemption full accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

27/11/2027 November 2020 05/04/20 TOTAL EXEMPTION FULL

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

27/11/1927 November 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

17/10/1817 October 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

11/09/1711 September 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

13/10/1613 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHAPMAN / 12/09/2016

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

25/01/1625 January 2016 Annual return made up to 12 December 2015 with full list of shareholders

View Document

25/01/1625 January 2016 APPOINTMENT TERMINATED, SECRETARY HENRIETTA FERNANDEZ

View Document

25/01/1625 January 2016 APPOINTMENT TERMINATED, DIRECTOR HENRIETTA FERNANDEZ

View Document

08/07/158 July 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

23/12/1423 December 2014 Annual return made up to 12 December 2014 with full list of shareholders

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

03/01/143 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS HENRIETTA FERNANDEZ / 12/12/2013

View Document

03/01/143 January 2014 Annual return made up to 12 December 2013 with full list of shareholders

View Document

21/08/1321 August 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

04/06/134 June 2013 DIRECTOR APPOINTED MS HENRIETTA FERNANDEZ

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

13/12/1213 December 2012 Annual return made up to 12 December 2012 with full list of shareholders

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

16/12/1116 December 2011 Annual return made up to 12 December 2011 with full list of shareholders

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

13/12/1013 December 2010 Annual return made up to 12 December 2010 with full list of shareholders

View Document

15/07/1015 July 2010 05/04/10 TOTAL EXEMPTION FULL

View Document

15/12/0915 December 2009 Annual return made up to 12 December 2009 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHAPMAN / 15/12/2009

View Document

19/06/0919 June 2009 05/04/09 TOTAL EXEMPTION FULL

View Document

12/12/0812 December 2008 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 SECRETARY'S CHANGE OF PARTICULARS / HENRIETTA FERNANDEZ / 23/09/2007

View Document

12/12/0812 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHAPMAN / 23/09/2007

View Document

16/07/0816 July 2008 05/04/08 TOTAL EXEMPTION FULL

View Document

24/01/0824 January 2008 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

16/01/0716 January 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

06/02/066 February 2006 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 NEW SECRETARY APPOINTED

View Document

20/01/0620 January 2006 SECRETARY RESIGNED

View Document

20/12/0520 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

14/01/0514 January 2005 SECRETARY RESIGNED

View Document

12/01/0512 January 2005 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 NEW SECRETARY APPOINTED

View Document

12/08/0412 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

23/12/0323 December 2003 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 05/04/04

View Document

15/12/0315 December 2003 NEW SECRETARY APPOINTED

View Document

12/12/0312 December 2003 NEW DIRECTOR APPOINTED

View Document

12/12/0312 December 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/12/0312 December 2003 SECRETARY RESIGNED

View Document

12/12/0312 December 2003 REGISTERED OFFICE CHANGED ON 12/12/03 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

12/12/0312 December 2003 DIRECTOR RESIGNED

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