ELEMENTS OF DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Micro company accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
03/09/243 September 2024 | Director's details changed for Mr Stuart Davey on 2024-09-01 |
03/09/243 September 2024 | Confirmation statement made on 2024-09-03 with updates |
03/09/243 September 2024 | Change of details for Mr Stuart Davey as a person with significant control on 2024-09-01 |
24/06/2424 June 2024 | Director's details changed for Mr Stuart Davey on 2024-06-24 |
25/04/2425 April 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
07/09/237 September 2023 | Micro company accounts made up to 2023-03-31 |
04/09/234 September 2023 | Confirmation statement made on 2023-09-03 with no updates |
17/08/2317 August 2023 | Registered office address changed from 34 the Firs Brill Aylesbury Buckinghamshire HP18 9RX England to 35 the Firs Brill Aylesbury Buckinghamshire HP18 9RX on 2023-08-17 |
17/08/2317 August 2023 | Registered office address changed from 14 Beech Road Chinnor OX39 4RB England to 34 the Firs Brill Aylesbury Buckinghamshire HP18 9RX on 2023-08-17 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
05/12/225 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/09/2129 September 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
02/06/202 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/09/1926 September 2019 | CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES |
12/06/1912 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/10/1817 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
03/09/183 September 2018 | CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES |
04/04/184 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART DAVEY / 04/04/2018 |
04/04/184 April 2018 | REGISTERED OFFICE CHANGED ON 04/04/2018 FROM 4 DRUIDS WALK CHINNOR OXFORDSHIRE OX39 4JF |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
11/09/1711 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
04/09/174 September 2017 | CONFIRMATION STATEMENT MADE ON 03/09/17, WITH UPDATES |
03/05/173 May 2017 | APPOINTMENT TERMINATED, SECRETARY NATALIA DAVEY |
03/05/173 May 2017 | SECRETARY APPOINTED MRS LYNN DAVEY |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
26/10/1626 October 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
06/09/166 September 2016 | CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
14/09/1514 September 2015 | Annual return made up to 3 September 2015 with full list of shareholders |
21/08/1521 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
04/09/144 September 2014 | Annual return made up to 3 September 2014 with full list of shareholders |
20/08/1420 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
05/09/135 September 2013 | Annual return made up to 3 September 2013 with full list of shareholders |
02/09/132 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
06/09/126 September 2012 | Annual return made up to 3 September 2012 with full list of shareholders |
29/06/1229 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
16/04/1216 April 2012 | REGISTERED OFFICE CHANGED ON 16/04/2012 FROM PINEWOOD STUDIOS PINEWOOD ROAD IVER BUCKINGHAMSHIRE SL0 0NH |
08/09/118 September 2011 | Annual return made up to 3 September 2011 with full list of shareholders |
23/06/1123 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/09/1015 September 2010 | Annual return made up to 3 September 2010 with full list of shareholders |
15/09/1015 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/09/1015 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STUART DAVEY / 03/09/2010 |
25/09/0925 September 2009 | RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS |
19/06/0919 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
29/10/0829 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
28/10/0828 October 2008 | LOCATION OF DEBENTURE REGISTER |
28/10/0828 October 2008 | RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS |
28/10/0828 October 2008 | LOCATION OF REGISTER OF MEMBERS |
28/10/0828 October 2008 | REGISTERED OFFICE CHANGED ON 28/10/2008 FROM PINEWOOD STUDIOS PINEWOOD ROAD IVER HEATH SLOUGH BUCKINGHAMSHIRE SL0 0NH |
11/06/0811 June 2008 | SECRETARY'S CHANGE OF PARTICULARS / NATALIA DAVEY / 10/06/2008 |
10/06/0810 June 2008 | SECRETARY'S CHANGE OF PARTICULARS / NATALIA DAVEY / 10/06/2008 |
10/06/0810 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / STUART DAVEY / 10/06/2008 |
21/09/0721 September 2007 | RETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS |
31/05/0731 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
21/05/0721 May 2007 | NEW SECRETARY APPOINTED |
21/05/0721 May 2007 | SECRETARY RESIGNED |
21/05/0721 May 2007 | DIRECTOR RESIGNED |
10/10/0610 October 2006 | RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS |
28/04/0628 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
31/08/0531 August 2005 | RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS |
20/06/0520 June 2005 | DIRECTOR'S PARTICULARS CHANGED |
17/06/0517 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
13/09/0413 September 2004 | RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS |
27/04/0427 April 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
03/10/033 October 2003 | ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/03/04 |
25/09/0325 September 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
25/09/0325 September 2003 | NEW DIRECTOR APPOINTED |
25/09/0325 September 2003 | REGISTERED OFFICE CHANGED ON 25/09/03 FROM: 44 JELLICOE GARDENS STANMORE MIDDLESEX HA7 3NS |
11/09/0311 September 2003 | DIRECTOR RESIGNED |
11/09/0311 September 2003 | SECRETARY RESIGNED |
03/09/033 September 2003 | 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