HEYKING 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
15/07/2515 July 2025 Confirmation statement made on 2025-07-15 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

15/07/2415 July 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

07/09/237 September 2023 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

19/07/2319 July 2023 Confirmation statement made on 2023-07-15 with updates

View Document

08/06/238 June 2023 Change of details for Mr Simon De Heyking Tcherniak as a person with significant control on 2023-06-05

View Document

07/06/237 June 2023 Change of details for Mr Simon Tcherniak as a person with significant control on 2023-06-05

View Document

02/06/232 June 2023 Director's details changed for Mr Simon Tcherniak on 2023-06-01

View Document

12/12/2212 December 2022 Director's details changed for Mrs Laila Vakil Tcherniak on 2022-12-12

View Document

12/12/2212 December 2022 Director's details changed for Mr Simon Tcherniak on 2022-12-12

View Document

12/12/2212 December 2022 Change of details for Mrs Laila Vakil Tcherniak as a person with significant control on 2022-12-12

View Document

12/12/2212 December 2022 Registered office address changed from 195 Maldon Road Colchester CO3 3BH to 11 Irvine Road Colchester Essex CO3 3TR on 2022-12-12

View Document

12/12/2212 December 2022 Micro company accounts made up to 2022-07-31

View Document

12/12/2212 December 2022 Change of details for Mr Simon Tcherniak as a person with significant control on 2022-12-12

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/09/2128 September 2021 Micro company accounts made up to 2021-07-31

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

20/04/2020 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

18/03/2018 March 2020 PSC'S CHANGE OF PARTICULARS / MR SIMON TCHERNIAK / 10/03/2020

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

18/04/1918 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

14/11/1614 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

23/04/1623 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

17/08/1517 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAILA VAKIL TCHERNIAK / 17/08/2015

View Document

17/08/1517 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON TCHERNIAK / 17/08/2015

View Document

17/08/1517 August 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

19/08/1419 August 2014 REGISTERED OFFICE CHANGED ON 19/08/2014 FROM 10 JAMES STREET ENFIELD MIDDLESEX EN1 1LF UNITED KINGDOM

View Document

11/08/1411 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAILA VAKILTCHERNIAK / 07/08/2014

View Document

23/07/1423 July 2014 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