GARUDA DESIGN LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Change of details for Ms Suzanne Donnelly as a person with significant control on 2025-04-04

View Document

04/04/254 April 2025 Registered office address changed from Ashcroft Cameron Unit 6 the Mead Business Centre Mead Lane Hertford Herts SG13 7BJ to Unit 16 the Mead Business Centre Mead Lane Hertford Hertford SG13 7BJ on 2025-04-04

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/05/248 May 2024 Cancellation of shares. Statement of capital on 2024-04-14

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/12/231 December 2023 Purchase of own shares.

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-10-12 with updates

View Document

14/11/2314 November 2023 Cessation of Eleanor Sundara as a person with significant control on 2023-04-14

View Document

30/09/2330 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/10/2227 October 2022 Second filing of Confirmation Statement dated 2022-10-12

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/11/2119 November 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

06/10/216 October 2021 Appointment of Ms. Sandra Ferguson as a secretary on 2021-09-27

View Document

01/10/211 October 2021 Change of details for Ms Suzanne Donnelly as a person with significant control on 2021-10-01

View Document

01/10/211 October 2021 Change of details for Mrs Eleanor Sundara as a person with significant control on 2021-10-01

View Document

01/10/211 October 2021 Statement of capital following an allotment of shares on 2021-10-01

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

01/01/211 January 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/10/2016 October 2020 CONFIRMATION STATEMENT MADE ON 12/10/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

29/08/1929 August 2019 CURREXT FROM 31/10/2019 TO 31/12/2019

View Document

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

26/01/1826 January 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

22/01/1822 January 2018 COMPANY NAME CHANGED SUNDARA DESIGN LTD CERTIFICATE ISSUED ON 22/01/18

View Document

21/01/1821 January 2018 APPOINTMENT TERMINATED, DIRECTOR ELEANOR SUNDARA

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

30/06/1730 June 2017 DIRECTOR APPOINTED MS SUZANNE DONNELLY

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

05/01/165 January 2016 Annual return made up to 16 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

15/07/1515 July 2015 REGISTERED OFFICE CHANGED ON 15/07/2015 FROM THE MEAD BUSINESS CENTRE MEAD LANE HERTFORD HERTS SG13 7BJ

View Document

01/07/151 July 2015 REGISTERED OFFICE CHANGED ON 01/07/2015 FROM 3 DEVONSHIRE STREET LONDON W1W 5DT

View Document

03/12/143 December 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

15/07/1415 July 2014 REGISTERED OFFICE CHANGED ON 15/07/2014 FROM 73 LYALL MEWS WEST LONDON SW1X 8DP ENGLAND

View Document

29/04/1429 April 2014 Annual return made up to 16 October 2013 with full list of shareholders

View Document

22/07/1322 July 2013 APPOINTMENT TERMINATED, DIRECTOR SIRIN LEWENDON

View Document

22/07/1322 July 2013 DIRECTOR APPOINTED ELEANOR SUNDARA

View Document

16/10/1216 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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