ELEMENT STUDIOS DESIGN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

09/12/249 December 2024 Director's details changed for Miss Camilla Louise Leech on 2024-11-30

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

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

View Accounts

12/01/2412 January 2024 Amended micro company accounts made up to 2022-03-31

View Document

07/12/237 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

07/12/237 December 2023 Micro company accounts made up to 2023-03-31

View Document

03/04/233 April 2023 Registered office address changed from 1 Station Field Industrial Estate Kidlington OX5 1JD England to Bagley Croft Hinksey Hill Oxford Oxfordshire OX1 5BS on 2023-04-03

View Document

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

View Accounts

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

05/12/225 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

01/01/221 January 2022 Micro company accounts made up to 2021-03-31

View Document

30/12/2130 December 2021 Confirmation statement made on 2021-12-30 with no updates

View Document

11/12/2111 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

06/10/216 October 2021 Termination of appointment of Stephen Mark Drummond as a director on 2021-10-01

View Document

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

View Accounts

27/12/2027 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

20/12/2020 December 2020 CONFIRMATION STATEMENT MADE ON 08/12/20, NO UPDATES

View Document

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

View Accounts

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

08/12/198 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES

View Document

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

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

29/12/1829 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

03/01/183 January 2018 DIRECTOR APPOINTED MR STEPHEN DRUMMOND

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

24/08/1724 August 2017 REGISTERED OFFICE CHANGED ON 24/08/2017 FROM 2 PORTLAND ROAD OXFORD OX2 7EY ENGLAND

View Document

09/07/179 July 2017 REGISTERED OFFICE CHANGED ON 09/07/2017 FROM 10 STANDINGFORD HOUSE CAVE STREET OXFORD OX4 1BA ENGLAND

View Document

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

View Accounts

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

23/12/1623 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

04/04/164 April 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

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

View Accounts

31/12/1531 December 2015 REGISTERED OFFICE CHANGED ON 31/12/2015 FROM 5 VICTORIA GARDENS 15 MARSTON FERRY ROAD OXFORD OXON OX2 7EF

View Document

31/12/1531 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

08/09/158 September 2015 COMPANY NAME CHANGED TRUNK INTERIORS LTD CERTIFICATE ISSUED ON 08/09/15

View Document

29/06/1529 June 2015 COMPANY NAME CHANGED CLEARLY DESIGNED LIMITED CERTIFICATE ISSUED ON 29/06/15

View Document

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

View Accounts

30/03/1530 March 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

17/01/1517 January 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

12/03/1412 March 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/03/1321 March 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/12/1231 December 2012 REGISTERED OFFICE CHANGED ON 31/12/2012 FROM 55 BAINTON ROAD OXFORD OXON OX2 7AG

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/02/1228 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

23/07/1123 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/04/1119 April 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/12/102 December 2010 REGISTERED OFFICE CHANGED ON 02/12/2010 FROM 163 FRANCIS ROAD LONDON E10 6NT

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS CAMILLA LOUISE LEECH / 02/10/2009

View Document

09/04/109 April 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

10/03/1010 March 2010 APPOINTMENT TERMINATED, SECRETARY THE MGROUP SECRETARIAL SERVICES LTD

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/05/0913 May 2009 REGISTERED OFFICE CHANGED ON 13/05/2009 FROM CRANBROOK HOUSE 287-291 BANBURY OXFORD OX2 7JQ

View Document

25/03/0925 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAMILLA LEECH / 10/02/2009

View Document

25/03/0925 March 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/12/085 December 2008 SECRETARY APPOINTED THE MGROUP SECRETARIAL SERVICES LTD

View Document

06/11/086 November 2008 APPOINTMENT TERMINATED SECRETARY STEPHEN DRUMMOND

View Document

16/04/0816 April 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / CAMILLA LEACH / 15/04/2008

View Document

19/12/0719 December 2007 REGISTERED OFFICE CHANGED ON 19/12/07 FROM: 5 VICTORIA GARDENS 15 MARSTON FERRY ROAD SUMMERTOWN OXFORD OX2 7EF

View Document

22/06/0722 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

31/03/0731 March 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 REGISTERED OFFICE CHANGED ON 19/03/07 FROM: 2A NORTHMORE ROAD OXFORD OXFORDSHIRE OX2 6UP

View Document

15/11/0615 November 2006 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

20/02/0620 February 2006 NEW DIRECTOR APPOINTED

View Document

20/02/0620 February 2006 NEW SECRETARY APPOINTED

View Document

16/02/0616 February 2006 SECRETARY RESIGNED

View Document

16/02/0616 February 2006 DIRECTOR RESIGNED

View Document

15/02/0615 February 2006 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