HQ 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
02/06/252 June 2025 Change of details for Sceptrelink Limited as a person with significant control on 2016-04-06

View Document

30/05/2530 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

16/04/2516 April 2025 Change of details for Sceptrelink Limited as a person with significant control on 2025-04-16

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

03/04/243 April 2024 Registered office address changed from 66 Prescot Street London E1 8NN England to 2 Leman Street London E1W 9US on 2024-04-03

View Document

26/01/2426 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

08/05/238 May 2023 Confirmation statement made on 2023-04-30 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/01/2324 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-30 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

07/01/227 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

02/02/212 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

17/09/2017 September 2020 APPOINTMENT TERMINATED, SECRETARY MARGIT KNUDSEN-POND

View Document

27/08/2027 August 2020 SECRETARY'S CHANGE OF PARTICULARS / MS MARGIT SONJA KNUDSEN-POND / 18/08/2020

View Document

27/08/2027 August 2020 PSC'S CHANGE OF PARTICULARS / SCEPTRELINK LIMITED / 18/08/2020

View Document

21/08/2021 August 2020 REGISTERED OFFICE CHANGED ON 21/08/2020 FROM 106 HAMPSTEAD ROAD LONDON NW1 2LS UNITED KINGDOM

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

05/02/205 February 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

02/05/192 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY TATHAM BANKS / 13/12/2018

View Document

01/05/191 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY TATHAM BANKS / 13/12/2018

View Document

01/05/191 May 2019 PSC'S CHANGE OF PARTICULARS / SCEPTRELINK LIMITED / 13/12/2018

View Document

21/01/1921 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

19/12/1819 December 2018 REGISTERED OFFICE CHANGED ON 19/12/2018 FROM 21 D'ARBLAY STREET LONDON W1F 8EF ENGLAND

View Document

19/12/1819 December 2018 SECRETARY'S CHANGE OF PARTICULARS / MS MARGIT SONJA KNUDSEN-POND / 13/12/2018

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/01/1829 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCEPTRELINK LIMITED

View Document

26/07/1726 July 2017 DISS40 (DISS40(SOAD))

View Document

25/07/1725 July 2017 FIRST GAZETTE

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

13/05/1613 May 2016 REGISTERED OFFICE CHANGED ON 13/05/2016 FROM 66 PRESCOT STREET LONDON E1 8NN

View Document

12/05/1612 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

08/02/168 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

15/05/1515 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

04/02/154 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

05/06/145 June 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

28/04/1428 April 2014 REGISTERED OFFICE CHANGED ON 28/04/2014 FROM 21 BUCKLE STREET LONDON E1 8NN UNITED KINGDOM

View Document

21/01/1421 January 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

15/05/1315 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

16/01/1316 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

23/05/1223 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

24/01/1224 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

22/06/1122 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY TATHAM BANKS / 01/04/2011

View Document

22/06/1122 June 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

01/03/111 March 2011 SECRETARY APPOINTED MS MARGIT SONJA KNUDSEN-POND

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, SECRETARY ATTORNEY COMPANY SECRETARIES LIMITED

View Document

24/02/1124 February 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

14/05/1014 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

14/05/1014 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ATTORNEY COMPANY SECRETARIES LIMITED / 01/10/2009

View Document

15/01/1015 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

18/06/0918 June 2009 REGISTERED OFFICE CHANGED ON 18/06/2009 FROM 21 BUCKLE STREET LONDON E1 8NN UNITED KINGDOM

View Document

18/06/0918 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

18/06/0918 June 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

18/06/0918 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

11/02/0911 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

17/11/0817 November 2008 REGISTERED OFFICE CHANGED ON 17/11/2008 FROM 3RD FLOOR 20-23 GREVILLE STREET LONDON EC1N 8SS

View Document

14/05/0814 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

24/01/0824 January 2008 SECRETARY RESIGNED

View Document

24/01/0824 January 2008 NEW SECRETARY APPOINTED

View Document

30/10/0730 October 2007 £ IC 55/50 10/10/07 £ SR 5@1=5

View Document

02/05/072 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

05/01/075 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/11/068 November 2006 £ IC 65/55 10/10/06 £ SR 10@1=10

View Document

17/05/0617 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

06/12/056 December 2005 £ IC 75/65 10/10/05 £ SR 10@1=10

View Document

04/10/054 October 2005 ARTICLES OF ASSOCIATION

View Document

04/10/054 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/09/0523 September 2005 NEW SECRETARY APPOINTED

View Document

06/09/056 September 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/09/056 September 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/09/056 September 2005 £ IC 100/75 02/08/05 £ SR 25@1=25

View Document

03/05/053 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

12/08/0412 August 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/05/047 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 SECRETARY RESIGNED

View Document

30/01/0430 January 2004 NEW SECRETARY APPOINTED

View Document

24/01/0424 January 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 30/04/04

View Document

17/12/0317 December 2003 REGISTERED OFFICE CHANGED ON 17/12/03 FROM: 50 QUEEN ANNE STREET LONDON W1G 9HQ

View Document

05/07/035 July 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 REGISTERED OFFICE CHANGED ON 02/07/03 FROM: 4TH FLOOR CENTRE HEIGHTS 137 FINCHLEY ROAD SWISS COTTAGE LONDON NW3 6JG

View Document

24/12/0224 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

20/06/0220 June 2002 RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

22/06/0122 June 2001 RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

01/08/001 August 2000 RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS

View Document

17/03/0017 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/9919 July 1999 RETURN MADE UP TO 12/06/99; FULL LIST OF MEMBERS

View Document

16/07/9916 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

28/10/9828 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

01/07/981 July 1998 RETURN MADE UP TO 12/06/98; FULL LIST OF MEMBERS

View Document

06/11/976 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

10/07/9710 July 1997 RETURN MADE UP TO 12/06/97; FULL LIST OF MEMBERS

View Document

03/07/973 July 1997 REGISTERED OFFICE CHANGED ON 03/07/97 FROM: 4TH FLOOR CENTRE HEIGHTS 137 FINCHLEY ROAD SWISS COTTAGE LONDON NW3 6JG

View Document

03/06/973 June 1997 REGISTERED OFFICE CHANGED ON 03/06/97 FROM: 18/19 SOUTHHAMPTON PLACE LONDON WC1A 2AJ

View Document

06/10/966 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

05/07/965 July 1996 RETURN MADE UP TO 12/06/96; FULL LIST OF MEMBERS

View Document

16/11/9516 November 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/9524 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/9512 July 1995 RETURN MADE UP TO 12/06/95; NO CHANGE OF MEMBERS

View Document

06/06/956 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

20/02/9520 February 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/02/9520 February 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

20/02/9520 February 1995 RETURN MADE UP TO 12/06/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

02/11/942 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

02/12/932 December 1993 S386 DISP APP AUDS 19/11/93

View Document

09/11/939 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

23/06/9323 June 1993 RETURN MADE UP TO 12/06/93; FULL LIST OF MEMBERS

View Document

23/06/9323 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/922 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

25/06/9225 June 1992 RETURN MADE UP TO 12/06/92; NO CHANGE OF MEMBERS

View Document

05/06/925 June 1992 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12

View Document

24/02/9224 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/07/9116 July 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

16/07/9116 July 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

26/06/9126 June 1991 RETURN MADE UP TO 12/06/91; NO CHANGE OF MEMBERS

View Document

14/05/9114 May 1991 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

07/03/907 March 1990 ADOPT MEM AND ARTS 02/03/90

View Document

06/03/906 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/9010 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/10/894 October 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/09/89

View Document

20/09/8920 September 1989 £ NC 100/50000

View Document

11/09/8911 September 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 11/09/89

View Document

11/09/8911 September 1989 COMPANY NAME CHANGED LINISTAR LIMITED CERTIFICATE ISSUED ON 12/09/89

View Document

04/09/894 September 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/08/8931 August 1989 ALTER MEM AND ARTS 300689

View Document

31/08/8931 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/08/8931 August 1989 REGISTERED OFFICE CHANGED ON 31/08/89 FROM: 50 LINCOLN'S INN FIELDS LONDON WC2A 3PF

View Document

23/06/8923 June 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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