E3DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/01/2523 January 2025 | Confirmation statement made on 2025-01-23 with updates |
23/01/2523 January 2025 | Notification of Peter Mattison Angus as a person with significant control on 2025-01-14 |
23/01/2523 January 2025 | Notification of Marc William Holliday as a person with significant control on 2025-01-14 |
14/01/2514 January 2025 | Termination of appointment of Philip Peter Ferguson Upton as a director on 2025-01-13 |
18/11/2418 November 2024 | Micro company accounts made up to 2024-03-31 |
18/11/2418 November 2024 | Confirmation statement made on 2024-11-16 with no updates |
17/04/2417 April 2024 | Appointment of Mr Marc William Holliday as a director on 2024-04-17 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
10/12/2310 December 2023 | Micro company accounts made up to 2023-03-31 |
16/11/2316 November 2023 | Confirmation statement made on 2023-11-16 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/11/2230 November 2022 | Confirmation statement made on 2022-11-16 with updates |
05/10/225 October 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
06/12/216 December 2021 | Micro company accounts made up to 2021-03-31 |
16/11/2116 November 2021 | Confirmation statement made on 2021-11-16 with updates |
15/11/2115 November 2021 | Resolutions |
15/11/2115 November 2021 | Memorandum and Articles of Association |
15/11/2115 November 2021 | Resolutions |
15/11/2115 November 2021 | Resolutions |
12/11/2112 November 2021 | Change of share class name or designation |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/03/2115 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/12/1829 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
02/04/182 April 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES |
29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/04/164 April 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/07/159 July 2015 | REGISTERED OFFICE CHANGED ON 09/07/2015 FROM 1 JESMOND BUSINESS COURT 217 JESMOND ROAD JESMOND NEWCASTLE UPON TYNE TYNE & WEAR NE2 1LA |
12/05/1512 May 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
14/01/1514 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
28/04/1428 April 2014 | Annual return made up to 31 March 2014 with full list of shareholders |
27/04/1427 April 2014 | APPOINTMENT TERMINATED, SECRETARY DAWN KIPLING |
19/11/1319 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
21/04/1321 April 2013 | Annual return made up to 31 March 2013 with full list of shareholders |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
28/04/1228 April 2012 | DIRECTOR APPOINTED PHILIP PETER FERGUSON UPTON |
28/04/1228 April 2012 | Annual return made up to 31 March 2012 with full list of shareholders |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
04/04/114 April 2011 | Annual return made up to 31 March 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
20/07/1020 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PARKER / 02/05/2010 |
20/07/1020 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / DAWN NICOLE KIPLING / 02/05/2010 |
20/07/1020 July 2010 | Annual return made up to 2 May 2010 with full list of shareholders |
03/02/103 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
27/05/0927 May 2009 | RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS |
26/01/0926 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
26/08/0826 August 2008 | RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS |
22/08/0822 August 2008 | LOCATION OF DEBENTURE REGISTER |
22/08/0822 August 2008 | LOCATION OF REGISTER OF MEMBERS |
22/08/0822 August 2008 | REGISTERED OFFICE CHANGED ON 22/08/2008 FROM 21 THE COVERS SWALWELL NEWCASTLE UPON TYNE NE16 3DB |
24/09/0724 September 2007 | DIRECTOR RESIGNED |
24/09/0724 September 2007 | SECRETARY RESIGNED |
18/09/0718 September 2007 | ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/03/08 |
18/09/0718 September 2007 | SECRETARY RESIGNED |
18/09/0718 September 2007 | DIRECTOR RESIGNED |
11/06/0711 June 2007 | NEW SECRETARY APPOINTED |
02/05/072 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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