I D 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
10/10/2410 October 2024 Notification of Sachin Diwakar as a person with significant control on 2024-09-19

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-10-10 with updates

View Document

10/10/2410 October 2024 Change of details for Mrs Simrandeep Kaur as a person with significant control on 2024-09-19

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-06-21 with updates

View Document

15/07/2415 July 2024 Director's details changed for Mrs Simrandeep Kaur on 2024-06-21

View Document

15/07/2415 July 2024 Director's details changed for Mrs Simrandeep Kaur on 2024-06-21

View Document

15/07/2415 July 2024 Director's details changed for Mr Sachin Diwakar on 2024-06-21

View Document

15/07/2415 July 2024 Change of details for Mrs Simrandeep Kaur as a person with significant control on 2024-06-21

View Document

15/07/2415 July 2024 Change of details for Mrs Simrandeep Kaur as a person with significant control on 2024-06-21

View Document

29/06/2429 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

26/11/2326 November 2023 Registered office address changed from 268 Bath Road Slough Berkshire SL1 4DX United Kingdom to C/O Benison Solvers Limited 1000 Great West Road Middlesex Brentford TW8 9DW on 2023-11-26

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

18/08/2318 August 2023 Confirmation statement made on 2023-06-21 with updates

View Document

10/05/2310 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

10/01/2310 January 2023 Appointment of Mr Sachin Diwakar as a director on 2023-01-09

View Document

01/12/221 December 2022 Registered office address changed from 10 Abbots Avenue Hanham Bristol BS15 3PN to 268 Bath Road Slough Berkshire SL1 4DX on 2022-12-01

View Document

11/11/2211 November 2022 Notification of Simrandeep Kaur as a person with significant control on 2022-11-10

View Document

11/11/2211 November 2022 Cessation of Sachin Diwaker as a person with significant control on 2022-11-10

View Document

09/11/229 November 2022 Termination of appointment of Sachin Diwaker as a director on 2022-11-09

View Document

12/10/2212 October 2022 Change of details for Sachin Diwaker as a person with significant control on 2022-10-12

View Document

12/10/2212 October 2022 Termination of appointment of Donna Louise Jarman as a secretary on 2022-10-12

View Document

12/10/2212 October 2022 Cessation of Steven Martin Jarman as a person with significant control on 2022-10-12

View Document

12/10/2212 October 2022 Termination of appointment of Donna Louise Jarman as a director on 2022-10-12

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

09/11/219 November 2021 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

05/07/215 July 2021 Confirmation statement made on 2021-06-21 with updates

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

23/03/2023 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

09/01/199 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES

View Document

29/05/1829 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SACHIN DIWAKER

View Document

29/05/1829 May 2018 CESSATION OF RICHARD JOHN DE MAUNDER WEBBER AS A PSC

View Document

26/04/1826 April 2018 DIRECTOR APPOINTED SACHIN DIWAKER

View Document

26/04/1826 April 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD WEBBER

View Document

13/03/1813 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/09/1715 September 2017 15/09/17 STATEMENT OF CAPITAL GBP 100

View Document

06/09/176 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/08/1731 August 2017 REDUCE ISSUED CAPITAL 18/08/2017

View Document

31/08/1731 August 2017 SOLVENCY STATEMENT DATED 18/08/17

View Document

31/08/1731 August 2017 STATEMENT BY DIRECTORS

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

02/11/162 November 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/06/1623 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

23/03/1623 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

24/06/1524 June 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

23/03/1523 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

23/06/1423 June 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

05/05/145 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

18/07/1318 July 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

17/06/1317 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

26/06/1226 June 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

14/06/1214 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

30/06/1130 June 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN DE MAUNDER WEBBER / 21/06/2010

View Document

14/07/1014 July 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MARTIN JARMAN / 21/06/2010

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

06/07/096 July 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

01/07/081 July 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

02/07/072 July 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

14/07/0614 July 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

09/08/059 August 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

12/07/0412 July 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

08/08/038 August 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/06/0328 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/05/0317 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

16/08/0216 August 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

12/07/0212 July 2002 NEW DIRECTOR APPOINTED

View Document

28/10/0128 October 2001 RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS

View Document

19/07/0119 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

07/06/017 June 2001 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 30/09/00

View Document

06/02/016 February 2001 NEW SECRETARY APPOINTED

View Document

06/02/016 February 2001 DIRECTOR RESIGNED

View Document

06/02/016 February 2001 REGISTERED OFFICE CHANGED ON 06/02/01 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX

View Document

06/02/016 February 2001 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/07/01

View Document

06/02/016 February 2001 NEW DIRECTOR APPOINTED

View Document

06/02/016 February 2001 SECRETARY RESIGNED

View Document

13/12/0013 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0021 June 2000 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