DESIGN & DIRECTION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-04-26 with updates

View Document

06/03/256 March 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

02/05/242 May 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

03/02/243 February 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

15/05/2315 May 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

11/04/2311 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

20/01/2120 January 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

07/05/207 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, WITH UPDATES

View Document

02/03/202 March 2020 PSC'S CHANGE OF PARTICULARS / MR ALAN STUART LITTLE / 02/03/2020

View Document

02/03/202 March 2020 REGISTERED OFFICE CHANGED ON 02/03/2020 FROM REDFERN HOUSE 105 ASHLEY ROAD ST. ALBANS HERTFORDSHIRE AL1 5DE ENGLAND

View Document

02/03/202 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN STUART LITTLE / 02/03/2020

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

10/05/1910 May 2019 DIRECTOR APPOINTED MRS CHARLOTTE SARAH LITTLE

View Document

02/01/192 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

19/12/1819 December 2018 REGISTERED OFFICE CHANGED ON 19/12/2018 FROM UNITUM HOUSE 1 THE CHASE JOHN TATE ROAD HERTFORD HERTFORDSHIRE SG13 7NN ENGLAND

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

09/08/189 August 2018 CURREXT FROM 30/04/2018 TO 31/08/2018

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

26/04/1726 April 2017 26/04/17 STATEMENT OF CAPITAL GBP 100

View Document

04/04/174 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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