FRESH 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
12/11/2412 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

12/08/2412 August 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

28/02/2428 February 2024 Registered office address changed from Unit 11, Mooreacre Mooracre Marston Trading Estate Frome BA11 4RL England to Level 5 the Old Malthouse Clarence Street Bath Somerset BA1 5NS on 2024-02-28

View Document

07/11/237 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

31/10/2331 October 2023 Micro company accounts made up to 2023-03-31

View Document

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

08/11/228 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

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

View Accounts

29/12/2129 December 2021 Micro company accounts made up to 2021-03-31

View Document

02/11/212 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

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

View Accounts

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

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

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

View Accounts

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

15/11/1815 November 2018 REGISTERED OFFICE CHANGED ON 15/11/2018 FROM LEVEL 5 THE OLD MALTHOUSE CLARENCE STREET BATH SOMERSET BA1 5NS

View Document

24/10/1824 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

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

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

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

View Accounts

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

07/11/167 November 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

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/11/1517 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

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

View Accounts

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

View Document

25/11/1425 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

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

View Accounts

24/03/1424 March 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

24/03/1424 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JONES / 01/01/2014

View Document

23/12/1323 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

20/03/1320 March 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Accounts

07/03/127 March 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

07/03/127 March 2012 REGISTERED OFFICE CHANGED ON 07/03/2012 FROM THE OLD GARAGE 2 HIGH STREET FRESHFORD BATH AVON BA2 7WE

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/04/119 April 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

05/04/115 April 2011 PREVEXT FROM 30/11/2010 TO 31/03/2011

View Document

31/08/1031 August 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTINE SWIFT

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARETH JONES / 30/03/2010

View Document

30/03/1030 March 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

10/03/0910 March 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

24/09/0724 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

24/09/0724 September 2007 REGISTERED OFFICE CHANGED ON 24/09/07 FROM: THE OLD GARAGE 2 HIGH STREET FRESHFORD BATH AVON BA3 6EE

View Document

08/05/078 May 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

03/02/063 February 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

15/03/0515 March 2005 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

10/05/0410 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

19/02/0419 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

09/02/049 February 2004 RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 RETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

21/11/0021 November 2000 RETURN MADE UP TO 06/11/00; FULL LIST OF MEMBERS

View Document

07/09/007 September 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

22/11/9922 November 1999 RETURN MADE UP TO 06/11/99; FULL LIST OF MEMBERS

View Document

27/08/9927 August 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

07/12/987 December 1998 RETURN MADE UP TO 06/11/98; FULL LIST OF MEMBERS

View Document

24/11/9724 November 1997 REGISTERED OFFICE CHANGED ON 24/11/97 FROM: THE OLD GARAGE 2 HIGH STREET FRESHFORD BATH BA3 6EE

View Document

24/11/9724 November 1997 NEW DIRECTOR APPOINTED

View Document

24/11/9724 November 1997 NEW SECRETARY APPOINTED

View Document

12/11/9712 November 1997 REGISTERED OFFICE CHANGED ON 12/11/97 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

12/11/9712 November 1997 DIRECTOR RESIGNED

View Document

12/11/9712 November 1997 SECRETARY RESIGNED

View Document

06/11/976 November 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


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