CONTRACT DESIGN STUDIO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

30/08/2430 August 2024 Unaudited abridged accounts made up to 2023-11-30

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/08/1929 August 2019 30/11/18 UNAUDITED ABRIDGED

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/08/1831 August 2018 30/11/17 UNAUDITED ABRIDGED

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

25/03/1725 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041796740005

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

28/06/1628 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 041796740006

View Document

09/05/169 May 2016 APPOINTMENT TERMINATED, SECRETARY JANET KNIGHT

View Document

31/03/1631 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

26/08/1526 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

31/03/1531 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

31/03/1431 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

01/07/131 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/07/131 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

01/07/131 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

03/06/133 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 041796740005

View Document

19/04/1319 April 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

06/02/136 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

14/09/1214 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS BRENDA JOAN KNIGHT / 11/07/2012

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

01/05/121 May 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

30/11/1130 November 2011 DISS40 (DISS40(SOAD))

View Document

29/11/1129 November 2011 FIRST GAZETTE

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

13/04/1113 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS BRENDA JOAN KNIGHT / 14/03/2011

View Document

13/04/1113 April 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 30 November 2008

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 30 November 2007

View Document

20/03/1020 March 2010 APPOINTMENT TERMINATED, SECRETARY KEVIN HORTON

View Document

20/03/1020 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS BRENDA JOAN KNIGHT / 20/03/2010

View Document

20/03/1020 March 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

20/02/1020 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

07/09/097 September 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

11/08/0911 August 2009 SECRETARY APPOINTED JANET ROSEMARY KNIGHT

View Document

18/04/0818 April 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 REGISTERED OFFICE CHANGED ON 13/12/07 FROM: 31 CASSLAND ROAD HACKNEY LONDON E9 7AL

View Document

22/10/0722 October 2007 DIRECTOR RESIGNED

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

25/05/0725 May 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

07/04/077 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0728 March 2007 SECRETARY RESIGNED

View Document

28/03/0728 March 2007 NEW SECRETARY APPOINTED

View Document

15/03/0715 March 2007 NEW DIRECTOR APPOINTED

View Document

09/08/069 August 2006 REGISTERED OFFICE CHANGED ON 09/08/06 FROM: 1ST FLOOR CAMBRIDGE HOUSE 244-254 CAMBRIDGE HEATH ROAD LONDON E2 9DA

View Document

02/05/062 May 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

15/07/0515 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

28/04/0528 April 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

30/04/0430 April 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 REGISTERED OFFICE CHANGED ON 28/07/03 FROM: THE GRANGE 90 BARNET GATE LANE ARKLEY BARNET HERTFORDSHIRE EN5 2AX

View Document

03/05/033 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0327 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

12/04/0312 April 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

10/06/0210 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0217 May 2002 NEW SECRETARY APPOINTED

View Document

17/05/0217 May 2002 RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 30/11/01

View Document

03/04/013 April 2001 REGISTERED OFFICE CHANGED ON 03/04/01 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

03/04/013 April 2001 NEW SECRETARY APPOINTED

View Document

03/04/013 April 2001 NEW DIRECTOR APPOINTED

View Document

21/03/0121 March 2001 SECRETARY RESIGNED

View Document

21/03/0121 March 2001 DIRECTOR RESIGNED

View Document

14/03/0114 March 2001 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