GRAND DESIGNERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/09/199 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES

View Document

20/05/1920 May 2019 01/02/19 STATEMENT OF CAPITAL GBP 1

View Document

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

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

30/07/1830 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

04/09/174 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

10/08/1610 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

29/03/1629 March 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

06/11/156 November 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

06/03/156 March 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

23/10/1423 October 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

28/03/1428 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS JOY DELL / 12/02/2014

View Document

28/03/1428 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ROY DELL / 12/02/2014

View Document

28/03/1428 March 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

08/07/138 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/05/131 May 2013 REGISTERED OFFICE CHANGED ON 01/05/2013 FROM 156 MAIN ROAD BIGGIN HILL KENT TN16 3BA

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/02/1313 February 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/02/1216 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS JOY DELL / 15/11/2010

View Document

16/02/1216 February 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/02/1114 February 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

07/12/107 December 2010 APPOINTMENT TERMINATED, SECRETARY LAWRENCE DELL

View Document

07/12/107 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ROY DELL / 31/01/2010

View Document

07/12/107 December 2010 SECRETARY APPOINTED MRS JOY DELL

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ROY DELL / 16/02/2010

View Document

16/02/1016 February 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

06/12/096 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/10/096 October 2009 PREVEXT FROM 28/02/2009 TO 31/03/2009

View Document

06/10/096 October 2009 REGISTERED OFFICE CHANGED ON 06/10/2009 FROM 426/428 HOLDENHURST ROAD BOURNEMOUTH DORSET BH8 9AA

View Document

12/05/0912 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DELL / 17/02/2009

View Document

12/05/0912 May 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 REGISTERED OFFICE CHANGED ON 12/05/2009 FROM 3 BELMONT ROAD SOUTH NORWOOD LONDON SE25 4QG

View Document

08/05/098 May 2009 REGISTERED OFFICE CHANGED ON 08/05/2009 FROM 426-428 HOLDENHURST ROAD BOURNEMOUTH DORSET BH8 9AA

View Document

08/05/098 May 2009 APPOINTMENT TERMINATE, DIRECTOR DIANE PATRICIA ALLAM LOGGED FORM

View Document

05/04/095 April 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY DIANE PATRICIA ALLAM LOGGED FORM

View Document

05/04/095 April 2009 SECRETARY APPOINTED LAWRENCE FRANK DELL

View Document

25/02/0825 February 2008 APPOINTMENT TERMINATED SECRETARY KEY LEGAL SERVICES (SECRETARIAL) LTD

View Document

25/02/0825 February 2008 DIRECTOR APPOINTED DIANE PATRICIA ALLAM

View Document

25/02/0825 February 2008 APPOINTMENT TERMINATED DIRECTOR KEY LEGAL SERVICES (NOMINEES) LTD

View Document

25/02/0825 February 2008 DIRECTOR APPOINTED ROBERT ROY DELL

View Document

12/02/0812 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information