GARUDA DESIGN LIMITED
Company Documents
Date | Description |
---|---|
07/04/257 April 2025 | Change of details for Ms Suzanne Donnelly as a person with significant control on 2025-04-04 |
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 |
14/10/2414 October 2024 | Confirmation statement made on 2024-10-12 with no updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
08/05/248 May 2024 | Cancellation of shares. Statement of capital on 2024-04-14 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
01/12/231 December 2023 | Purchase of own shares. |
14/11/2314 November 2023 | Confirmation statement made on 2023-10-12 with updates |
14/11/2314 November 2023 | Cessation of Eleanor Sundara as a person with significant control on 2023-04-14 |
30/09/2330 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
27/10/2227 October 2022 | Second filing of Confirmation Statement dated 2022-10-12 |
13/10/2213 October 2022 | Confirmation statement made on 2022-10-12 with no updates |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
19/11/2119 November 2021 | Confirmation statement made on 2021-10-12 with no updates |
06/10/216 October 2021 | Appointment of Ms. Sandra Ferguson as a secretary on 2021-09-27 |
01/10/211 October 2021 | Change of details for Ms Suzanne Donnelly as a person with significant control on 2021-10-01 |
01/10/211 October 2021 | Change of details for Mrs Eleanor Sundara as a person with significant control on 2021-10-01 |
01/10/211 October 2021 | Statement of capital following an allotment of shares on 2021-10-01 |
27/09/2127 September 2021 | Total exemption full accounts made up to 2020-12-31 |
01/01/211 January 2021 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
16/10/2016 October 2020 | CONFIRMATION STATEMENT MADE ON 12/10/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
31/10/1931 October 2019 | CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES |
29/08/1929 August 2019 | CURREXT FROM 31/10/2019 TO 31/12/2019 |
30/07/1930 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/10/1830 October 2018 | CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES |
26/01/1826 January 2018 | 31/10/17 TOTAL EXEMPTION FULL |
22/01/1822 January 2018 | COMPANY NAME CHANGED SUNDARA DESIGN LTD CERTIFICATE ISSUED ON 22/01/18 |
21/01/1821 January 2018 | APPOINTMENT TERMINATED, DIRECTOR ELEANOR SUNDARA |
07/12/177 December 2017 | CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
30/06/1730 June 2017 | DIRECTOR APPOINTED MS SUZANNE DONNELLY |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
05/01/165 January 2016 | Annual return made up to 16 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
15/07/1515 July 2015 | REGISTERED OFFICE CHANGED ON 15/07/2015 FROM THE MEAD BUSINESS CENTRE MEAD LANE HERTFORD HERTS SG13 7BJ |
01/07/151 July 2015 | REGISTERED OFFICE CHANGED ON 01/07/2015 FROM 3 DEVONSHIRE STREET LONDON W1W 5DT |
03/12/143 December 2014 | Annual return made up to 16 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
06/10/146 October 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
15/07/1415 July 2014 | REGISTERED OFFICE CHANGED ON 15/07/2014 FROM 73 LYALL MEWS WEST LONDON SW1X 8DP ENGLAND |
29/04/1429 April 2014 | Annual return made up to 16 October 2013 with full list of shareholders |
22/07/1322 July 2013 | APPOINTMENT TERMINATED, DIRECTOR SIRIN LEWENDON |
22/07/1322 July 2013 | DIRECTOR APPOINTED ELEANOR SUNDARA |
16/10/1216 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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