COLIN THOMPSON DESIGN ASSOCIATES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewMicro company accounts made up to 2024-09-30

View Document

07/02/257 February 2025 Registered office address changed from Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF to C/O Brian Paul Limited 159a Chase Side Enfield EN2 0PW on 2025-02-07

View Document

03/02/253 February 2025 Cessation of Pamela Thompson as a person with significant control on 2025-01-30

View Document

03/02/253 February 2025 Termination of appointment of Pamela Thompson as a secretary on 2025-01-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/09/2430 September 2024 Confirmation statement made on 2024-09-17 with no updates

View Document

28/06/2428 June 2024 Micro company accounts made up to 2023-09-30

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/09/2226 September 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

22/06/2122 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES

View Document

09/10/179 October 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/16

View Document

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

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

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

View Accounts

25/06/1625 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

27/10/1527 October 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

07/10/147 October 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

24/09/1324 September 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

04/09/134 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL CHARLES THOMPSON / 04/09/2013

View Document

04/09/134 September 2013 SECRETARY'S CHANGE OF PARTICULARS / PAMELA THOMPSON / 04/09/2013

View Document

04/09/134 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW THOMPSON / 04/09/2013

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

02/10/122 October 2012 SECRETARY'S CHANGE OF PARTICULARS / PAMELA THOMPSON / 02/10/2012

View Document

02/10/122 October 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

02/10/122 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW THOMPSON / 02/10/2012

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

02/12/112 December 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

09/12/109 December 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

09/12/109 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL THOMPSON / 18/09/2010

View Document

21/06/1021 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW THOMPSON / 16/12/2009

View Document

29/10/0929 October 2009 Annual return made up to 18 September 2009 with full list of shareholders

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

06/03/096 March 2009 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 APPOINTMENT TERMINATED DIRECTOR CHARLES THOMPSON

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

01/10/071 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/071 October 2007 RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

13/10/0613 October 2006 RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

27/09/0527 September 2005 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

23/09/0423 September 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

25/09/0325 September 2003 RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

01/10/021 October 2002 RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 NEW DIRECTOR APPOINTED

View Document

30/05/0230 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

08/04/028 April 2002 REGISTERED OFFICE CHANGED ON 08/04/02 FROM: 21 NAPIER PLACE LONDON W14 8LG

View Document

26/09/0126 September 2001 RETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

26/09/0026 September 2000 RETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

11/02/0011 February 2000 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

30/09/9930 September 1999 RETURN MADE UP TO 18/09/99; NO CHANGE OF MEMBERS

View Document

24/09/9824 September 1998 RETURN MADE UP TO 18/09/98; NO CHANGE OF MEMBERS

View Document

14/07/9814 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

18/02/9818 February 1998 RETURN MADE UP TO 18/09/97; FULL LIST OF MEMBERS

View Document

12/03/9712 March 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

22/10/9622 October 1996 RETURN MADE UP TO 18/09/96; FULL LIST OF MEMBERS

View Document

01/10/961 October 1996 NEW SECRETARY APPOINTED

View Document

01/10/961 October 1996 RETURN MADE UP TO 18/09/95; FULL LIST OF MEMBERS

View Document

09/05/969 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

14/03/9514 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/11/9416 November 1994 NEW DIRECTOR APPOINTED

View Document

22/09/9422 September 1994 DIRECTOR RESIGNED

View Document

22/09/9422 September 1994 RETURN MADE UP TO 18/09/94; CHANGE OF MEMBERS

View Document

27/07/9427 July 1994 DIRECTOR RESIGNED

View Document

28/06/9428 June 1994 £ IC 100/60 30/04/94 £ SR 40@1=40

View Document

19/05/9419 May 1994 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 29/04/94

View Document

10/05/9410 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

08/05/948 May 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/05/948 May 1994 VARYING SHARE RIGHTS AND NAMES 13/04/94

View Document

30/03/9430 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/9411 January 1994 AUDITOR'S RESIGNATION

View Document

07/12/937 December 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

12/11/9312 November 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/11/9312 November 1993 RETURN MADE UP TO 18/09/93; NO CHANGE OF MEMBERS

View Document

12/11/9312 November 1993 RETURN MADE UP TO 18/09/92; FULL LIST OF MEMBERS

View Document

28/10/9328 October 1993 DIRECTOR RESIGNED

View Document

15/10/9315 October 1993 REGISTERED OFFICE CHANGED ON 15/10/93 FROM: 21-22 WARWICK STREET LONDON W1R 5RB

View Document

15/10/9315 October 1993 NEW SECRETARY APPOINTED

View Document

20/09/9320 September 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/05/9324 May 1993 NEW DIRECTOR APPOINTED

View Document

26/10/9226 October 1992 DIRECTOR RESIGNED

View Document

26/04/9226 April 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

10/04/9210 April 1992 DIRECTOR RESIGNED

View Document

28/10/9128 October 1991 RETURN MADE UP TO 18/09/91; FULL LIST OF MEMBERS

View Document

23/10/9123 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

16/10/9116 October 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/9117 June 1991 RETURN MADE UP TO 18/09/90; FULL LIST OF MEMBERS

View Document

30/05/9130 May 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

03/04/913 April 1991 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

03/04/913 April 1991 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

03/04/913 April 1991 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

30/04/9030 April 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

27/03/9027 March 1990 RETURN MADE UP TO 18/09/89; FULL LIST OF MEMBERS

View Document

11/10/8911 October 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

04/02/894 February 1989 RETURN MADE UP TO 06/07/88; FULL LIST OF MEMBERS

View Document

19/07/8819 July 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

26/05/8826 May 1988 RETURN MADE UP TO 28/05/87; FULL LIST OF MEMBERS

View Document

01/07/871 July 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

09/02/879 February 1987 RETURN MADE UP TO 28/07/86; FULL LIST OF MEMBERS

View Document

17/10/8617 October 1986 RETURN MADE UP TO 18/07/85; FULL LIST OF MEMBERS

View Document

09/08/869 August 1986 FULL ACCOUNTS MADE UP TO 30/09/85

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