HANDS DESIGN GRAPHICS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 | Micro company accounts made up to 2024-10-31 |
09/04/259 April 2025 | Confirmation statement made on 2025-02-08 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
19/08/2419 August 2024 | Micro company accounts made up to 2023-10-31 |
13/03/2413 March 2024 | Confirmation statement made on 2024-02-08 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/07/2331 July 2023 | Micro company accounts made up to 2022-10-31 |
08/02/238 February 2023 | Secretary's details changed for Sin Wan Man on 2023-02-08 |
08/02/238 February 2023 | Confirmation statement made on 2023-02-08 with updates |
08/02/238 February 2023 | Cessation of Hong Man as a person with significant control on 2022-08-31 |
30/11/2230 November 2022 | Confirmation statement made on 2022-10-16 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
11/11/2111 November 2021 | Confirmation statement made on 2021-10-16 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
31/07/2131 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
30/07/2030 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
24/04/2024 April 2020 | REGISTERED OFFICE CHANGED ON 24/04/2020 FROM SOLUTIONS HOUSE 68 FERNDENE ROAD HERNE HILL LONDON SE24 0AB |
18/11/1918 November 2019 | CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
03/07/193 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES |
17/07/1817 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES |
18/07/1718 July 2017 | 31/10/16 TOTAL EXEMPTION FULL |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
19/10/1619 October 2016 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES |
16/03/1616 March 2016 | 31/10/15 TOTAL EXEMPTION FULL |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
22/10/1522 October 2015 | Annual return made up to 16 October 2015 with full list of shareholders |
09/04/159 April 2015 | 31/10/14 TOTAL EXEMPTION FULL |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
28/10/1428 October 2014 | Annual return made up to 16 October 2014 with full list of shareholders |
17/04/1417 April 2014 | 31/10/13 TOTAL EXEMPTION FULL |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
17/10/1317 October 2013 | Annual return made up to 16 October 2013 with full list of shareholders |
17/05/1317 May 2013 | 31/10/12 TOTAL EXEMPTION FULL |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
19/10/1219 October 2012 | Annual return made up to 16 October 2012 with full list of shareholders |
27/04/1227 April 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
17/10/1117 October 2011 | Annual return made up to 16 October 2011 with full list of shareholders |
07/06/117 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
26/10/1026 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KIT LUN THOMAS LAI / 16/10/2010 |
26/10/1026 October 2010 | Annual return made up to 16 October 2010 with full list of shareholders |
07/06/107 June 2010 | 31/10/09 TOTAL EXEMPTION FULL |
27/10/0927 October 2009 | Annual return made up to 16 October 2009 with full list of shareholders |
19/03/0919 March 2009 | 31/10/08 TOTAL EXEMPTION FULL |
16/10/0816 October 2008 | RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS |
18/07/0818 July 2008 | 31/10/07 TOTAL EXEMPTION FULL |
18/10/0718 October 2007 | RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS |
01/10/071 October 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
09/11/069 November 2006 | RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS |
20/10/0620 October 2006 | REGISTERED OFFICE CHANGED ON 20/10/06 FROM: C/O STERN & CO 12-15 HANGER GREEN LONDON W5 3AY |
20/10/0620 October 2006 | SECRETARY RESIGNED |
20/10/0620 October 2006 | NEW SECRETARY APPOINTED |
27/06/0627 June 2006 | PARTICULARS OF MORTGAGE/CHARGE |
08/06/068 June 2006 | DIRECTOR'S PARTICULARS CHANGED |
23/05/0623 May 2006 | DIRECTOR'S PARTICULARS CHANGED |
18/10/0518 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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