FACTORY DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/01/2521 January 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

24/10/2424 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/10/248 October 2024 Termination of appointment of Adrian Paul Berry as a director on 2024-09-25

View Document

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

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

20/11/2320 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/06/2322 June 2023 Director's details changed for Mr Adam Charles Russell White on 2023-06-20

View Document

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

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

07/11/227 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-21 with updates

View Document

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

View Accounts

22/06/2022 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

18/11/1918 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES

View Document

20/09/1820 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/06/1828 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PAUL BERRY / 28/06/2018

View Document

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

View Accounts

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES

View Document

26/10/1726 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

19/08/1619 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

27/01/1627 January 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

21/07/1521 July 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

03/03/153 March 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

10/10/1410 October 2014 SUB-DIVISION 24/09/14

View Document

10/10/1410 October 2014 ADOPT ARTICLES 24/09/2014

View Document

24/09/1424 September 2014 24/09/14 STATEMENT OF CAPITAL GBP 116.29

View Document

24/09/1424 September 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

23/01/1423 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM CHARLES RUSSELL WHITE / 19/06/2013

View Document

23/01/1423 January 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

09/10/139 October 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

28/02/1328 February 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/03/1212 March 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/02/112 February 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

15/10/1015 October 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM CHARLES RUSSELL WHITE / 17/02/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN PAUL BERRY / 17/02/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER COLVIN TENNENT / 17/02/2010

View Document

17/02/1017 February 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

17/07/0917 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

29/01/0929 January 2009 APPOINTMENT TERMINATED SECRETARY ADRIAN BERRY

View Document

29/01/0929 January 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

21/01/0821 January 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

26/01/0726 January 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/05/064 May 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0525 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/10/0513 October 2005 DIRECTOR RESIGNED

View Document

14/01/0514 January 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

27/01/0427 January 2004 RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

18/02/0318 February 2003 RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS

View Document

29/06/0229 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

05/02/025 February 2002 RETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

24/01/0124 January 2001 RETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 AMENDED FULL ACCOUNTS MADE UP TO 31/03/00

View Document

21/07/0021 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

10/04/0010 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0027 January 2000 RETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS

View Document

11/08/9911 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

26/07/9926 July 1999 ADOPT MEM AND ARTS 28/06/99

View Document

26/07/9926 July 1999 NEW DIRECTOR APPOINTED

View Document

26/07/9926 July 1999 NEW DIRECTOR APPOINTED

View Document

08/06/998 June 1999 REGISTERED OFFICE CHANGED ON 08/06/99 FROM: 54-55 SLAIDBURN STREET LONDON SW10 0JW

View Document

22/02/9922 February 1999 RETURN MADE UP TO 28/01/99; FULL LIST OF MEMBERS

View Document

30/07/9830 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

26/02/9826 February 1998 RETURN MADE UP TO 28/01/98; FULL LIST OF MEMBERS

View Document

07/11/977 November 1997 ACC. REF. DATE EXTENDED FROM 31/01/98 TO 31/03/98

View Document

25/02/9725 February 1997 NEW DIRECTOR APPOINTED

View Document

25/02/9725 February 1997 REGISTERED OFFICE CHANGED ON 25/02/97 FROM: 96 KENSINGTON HIGH STREET LONDON W8 4SG

View Document

25/02/9725 February 1997 DIRECTOR RESIGNED

View Document

25/02/9725 February 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/02/9725 February 1997 SECRETARY RESIGNED

View Document

28/01/9728 January 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information