COSTDESIGN 1 LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

29/01/2529 January 2025 Cessation of Anooshe Mussarat Hussain as a person with significant control on 2025-01-29

View Document

12/12/2412 December 2024 Memorandum and Articles of Association

View Document

09/12/249 December 2024 Resolutions

View Document

06/12/246 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/12/245 December 2024 Satisfaction of charge 068575150009 in full

View Document

05/12/245 December 2024 Satisfaction of charge 068575150010 in full

View Document

27/11/2427 November 2024 Registration of charge 068575150011, created on 2024-11-27

View Document

07/05/247 May 2024 Director's details changed for Mr Benjamin Graham Eades on 2024-04-25

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

03/04/243 April 2024 Notification of Anooshe Mussarat Hussain as a person with significant control on 2024-04-03

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/12/2314 December 2023 Change of details for Mr Aneel Mussarat as a person with significant control on 2023-02-01

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/12/2224 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

28/09/2228 September 2022 Cessation of Naeem Kauser as a person with significant control on 2022-08-22

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-24 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/01/216 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

27/10/2027 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 068575150007

View Document

27/10/2027 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 068575150008

View Document

09/10/209 October 2020 DIRECTOR APPOINTED MR BENJAMIN GRAHAM EADES

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/12/1811 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

17/11/1717 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/05/163 May 2016 REGISTERED OFFICE CHANGED ON 03/05/2016 FROM MCR HOUSE 341 GREAT WESTERN STREET MANCHESTER M14 4AL

View Document

03/05/163 May 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/01/169 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068575150002

View Document

09/01/169 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068575150003

View Document

16/11/1516 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 068575150006

View Document

12/11/1512 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 068575150005

View Document

12/11/1512 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 068575150004

View Document

20/04/1520 April 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/03/1526 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 068575150003

View Document

14/03/1514 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 068575150002

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/04/1412 April 2014 REGISTERED OFFICE CHANGED ON 12/04/2014 FROM MCR HOUSE 341 GREAT WESTERN STREET RUSHOLME MANCHESTER M14 4HB

View Document

12/04/1412 April 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/11/1325 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/11/135 November 2013 APPOINTMENT TERMINATED, DIRECTOR ANEEL MUSSARAT

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/04/139 April 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

13/11/1213 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

05/04/125 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANEEL MUSSARAT / 01/03/2012

View Document

05/04/125 April 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

17/01/1217 January 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/11

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/05/119 May 2011 DIRECTOR APPOINTED MR GRAHAM EDWARD LAKE

View Document

09/05/119 May 2011 DIRECTOR APPOINTED MRS CAROL ALLEN

View Document

09/05/119 May 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

10/03/1110 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/12/1015 December 2010 COMPANY NAME CHANGED MCR 4 LTD CERTIFICATE ISSUED ON 15/12/10

View Document

01/09/101 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

26/04/1026 April 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

23/09/0923 September 2009 DIRECTOR APPOINTED ANEEL MUSSARAT

View Document

23/09/0923 September 2009 REGISTERED OFFICE CHANGED ON 23/09/2009 FROM MCR HOUSE 341 GREAT WESTERN STREET MANCHESTER M14 4HB

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

24/03/0924 March 2009 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