COMMUNICATION DESIGN PARTNERSHIP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-21 with updates

View Document

10/01/2510 January 2025 Director's details changed for Mr Philip Shaun Chandler on 2025-01-10

View Document

10/01/2510 January 2025 Appointment of Mr Colin James Chandler as a secretary on 2025-01-10

View Document

02/01/252 January 2025 Termination of appointment of Ashley Collins as a secretary on 2024-12-31

View Document

02/01/252 January 2025 Termination of appointment of Jeremy Davis Marks as a director on 2024-12-31

View Document

02/01/252 January 2025 Termination of appointment of Ashley Grant Collins as a director on 2024-12-31

View Document

02/01/252 January 2025 Change of details for Mr Philip Shaun Chandler as a person with significant control on 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/08/2419 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/06/2423 June 2024 Change of details for Mr Philip Shaun Chandler as a person with significant control on 2024-06-13

View Document

23/06/2423 June 2024 Cessation of Ashley Grant Collins as a person with significant control on 2024-06-13

View Document

23/06/2423 June 2024 Cessation of Jeremy Davis Marks as a person with significant control on 2024-06-13

View Document

21/05/2421 May 2024 Second filing of Confirmation Statement dated 2024-02-08

View Document

21/05/2421 May 2024 Purchase of own shares.

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

26/04/2426 April 2024 Notification of Ashley Grant Collins as a person with significant control on 2016-04-06

View Document

12/04/2412 April 2024 Change of details for Mr Jeremy Davis Marks as a person with significant control on 2024-03-27

View Document

09/04/249 April 2024 Notification of Philip Shaun Chandler as a person with significant control on 2024-03-27

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-08 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/09/2318 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/04/2319 April 2023 Purchase of own shares.

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-08 with updates

View Document

30/01/2330 January 2023 Director's details changed for Mr Philip Shaun Chandler on 2014-08-01

View Document

30/01/2330 January 2023 Secretary's details changed for Ashley Collins on 2020-06-10

View Document

30/01/2330 January 2023 Director's details changed for Ashley Collins on 2020-06-10

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/12/2214 December 2022 Confirmation statement made on 2022-12-04 with no updates

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-12-04 with updates

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/04/1917 April 2019 ADOPT ARTICLES 02/04/2019

View Document

12/04/1912 April 2019 02/04/19 STATEMENT OF CAPITAL GBP 61

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

30/08/1830 August 2018 31/12/17 UNAUDITED ABRIDGED

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES

View Document

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

08/08/168 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/01/165 January 2016 Annual return made up to 4 December 2015 with full list of shareholders

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, DIRECTOR PETER HUGHES

View Document

05/01/165 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY COLLINS / 01/01/2015

View Document

23/06/1523 June 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/06/1523 June 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/12/1429 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/06/1425 June 2014 REGISTERED OFFICE CHANGED ON 25/06/2014 FROM KINGS ARMS HOUSE HIGH STREET, BRASTED WESTERHAM KENT TN16 1JA

View Document

17/12/1317 December 2013 Annual return made up to 4 December 2013 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/06/1319 June 2013 DIRECTOR APPOINTED MR PHILIP SHAUN CHANDLER

View Document

23/01/1323 January 2013 Annual return made up to 4 December 2012 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/02/1227 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN HUGHES / 01/01/2012

View Document

27/02/1227 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY DAVIS MARKS / 01/01/2012

View Document

27/02/1227 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY COLLINS / 01/01/2012

View Document

27/02/1227 February 2012 Annual return made up to 4 December 2011 with full list of shareholders

View Document

10/06/1110 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/02/1128 February 2011 SECRETARY APPOINTED ASHLEY COLLINS

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, SECRETARY SUSAN COOMBS

View Document

15/02/1115 February 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

15/02/1115 February 2011 15/02/11 STATEMENT OF CAPITAL GBP 90

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, DIRECTOR SUSAN COOMBS

View Document

08/02/118 February 2011 Annual return made up to 4 December 2010 with full list of shareholders

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/02/1011 February 2010 Annual return made up to 4 December 2009 with full list of shareholders

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/02/099 February 2009 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

28/12/0728 December 2007 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

11/12/0611 December 2006 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

15/12/0515 December 2005 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

10/12/0410 December 2004 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

22/12/0322 December 2003 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

25/03/0325 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/0211 December 2002 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

10/01/0210 January 2002 REGISTERED OFFICE CHANGED ON 10/01/02 FROM: KINGS ARMS HOUSE HIGH STREET, BRASTED WESTERHAM KENT TN16 1JA

View Document

31/12/0131 December 2001 REGISTERED OFFICE CHANGED ON 31/12/01 FROM: 10 CYNTHIA STREET LONDON N1 9JF

View Document

28/12/0128 December 2001 RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

13/12/0013 December 2000 RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

22/06/0022 June 2000 DIRECTOR RESIGNED

View Document

09/12/999 December 1999 RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS

View Document

08/10/998 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

03/06/993 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/12/9810 December 1998 RETURN MADE UP TO 04/12/98; FULL LIST OF MEMBERS

View Document

24/09/9824 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

26/07/9826 July 1998 AUDITOR'S RESIGNATION

View Document

01/12/971 December 1997 RETURN MADE UP TO 04/12/97; FULL LIST OF MEMBERS

View Document

22/07/9722 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

06/02/976 February 1997 POS 28/01/97

View Document

06/02/976 February 1997 £ IC 36400/100 28/01/97 £ SR 36300@1=36300

View Document

28/11/9628 November 1996 RETURN MADE UP TO 04/12/96; FULL LIST OF MEMBERS

View Document

13/10/9613 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

03/10/963 October 1996 P.O.S 19/03/96

View Document

03/10/963 October 1996 £ IC 100000/36400 26/03/96 £ SR 63600@1=63600

View Document

03/10/963 October 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 19/03/96

View Document

01/04/961 April 1996 ADOPT MEM AND ARTS 19/03/96

View Document

05/12/955 December 1995 RETURN MADE UP TO 04/12/95; FULL LIST OF MEMBERS

View Document

25/10/9525 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/12/941 December 1994 RETURN MADE UP TO 04/12/94; FULL LIST OF MEMBERS

View Document

01/12/941 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/9430 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

15/12/9315 December 1993 RETURN MADE UP TO 04/12/93; FULL LIST OF MEMBERS

View Document

27/10/9327 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

23/11/9223 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/9223 November 1992 RETURN MADE UP TO 04/12/92; CHANGE OF MEMBERS

View Document

16/09/9216 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

27/11/9127 November 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/9127 November 1991 RETURN MADE UP TO 04/12/91; FULL LIST OF MEMBERS

View Document

30/10/9130 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

05/02/915 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

19/11/9019 November 1990 RE ALLOT SHARES 29/10/90

View Document

15/11/9015 November 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/11/9015 November 1990 £ NC 1000/100000 29/10

View Document

15/11/9015 November 1990 ALTER MEM AND ARTS 29/10/90

View Document

15/11/9015 November 1990 NC INC ALREADY ADJUSTED 29/10/90

View Document

01/11/901 November 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

01/11/901 November 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

13/03/9013 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/8912 December 1989 NEW DIRECTOR APPOINTED

View Document

12/12/8912 December 1989 RETURN MADE UP TO 04/12/89; FULL LIST OF MEMBERS

View Document

22/02/8922 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

05/02/895 February 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

05/02/895 February 1989 EXEMPTION FROM APPOINTING AUDITORS 100187

View Document

09/05/889 May 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

14/04/8814 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

14/04/8814 April 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

14/04/8814 April 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

31/12/8731 December 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

05/01/875 January 1987 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

09/10/849 October 1984 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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