FALLOW 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 |
---|---|
14/10/2514 October 2025 New | Total exemption full accounts made up to 2025-01-31 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
07/01/257 January 2025 | Registered office address changed from Unit Unit 3, Sylva House Thirsk Industrial Estate Thirsk North Yorkshire England to Unit 2, Woodstock Way Unit 2, Woodstock Way Thirsk YO7 3TF on 2025-01-07 |
07/01/257 January 2025 | Confirmation statement made on 2025-01-04 with no updates |
23/10/2423 October 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
25/01/2425 January 2024 | Confirmation statement made on 2024-01-04 with no updates |
25/10/2325 October 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
25/01/2325 January 2023 | Confirmation statement made on 2023-01-04 with no updates |
31/10/2231 October 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
29/10/2129 October 2021 | Total exemption full accounts made up to 2021-01-31 |
15/10/2115 October 2021 | Compulsory strike-off action has been discontinued |
15/10/2115 October 2021 | Compulsory strike-off action has been discontinued |
14/10/2114 October 2021 | Total exemption full accounts made up to 2020-01-31 |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
17/01/1917 January 2019 | CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES |
26/10/1826 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
06/02/186 February 2018 | REGISTERED OFFICE CHANGED ON 06/02/2018 FROM WAREHOUSE 2 GRIZZLEFIELD HOUSE FELIXKIRK RD THIRSK NORTH YORKSHIRE YO7 2ED |
05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES |
01/11/171 November 2017 | 31/01/17 TOTAL EXEMPTION FULL |
17/01/1717 January 2017 | CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES |
08/11/168 November 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
24/01/1624 January 2016 | Annual return made up to 4 January 2016 with full list of shareholders |
24/01/1624 January 2016 | REGISTERED OFFICE CHANGED ON 24/01/2016 FROM FARM LODGE HIGH STREET PAVENHAM BEDFORD BEDS MK43 7PE |
24/01/1624 January 2016 | REGISTERED OFFICE CHANGED ON 24/01/2016 FROM WAREHOUSE 2 GRIZZLEFIELD HOUSE FELIXKIRK RD THIRSK NORTH YORKSHIRE YO7 2ED ENGLAND |
24/11/1524 November 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual return made up to 4 January 2015 with full list of shareholders |
10/10/1410 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
21/02/1421 February 2014 | Annual return made up to 4 January 2014 with full list of shareholders |
04/01/134 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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