I-DESIGN GROUP LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

14/10/2414 October 2024 Application to strike the company off the register

View Document

03/10/243 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

17/11/2317 November 2023 Change of details for Cardtronics Creative Uk Limited as a person with significant control on 2022-06-22

View Document

22/08/2322 August 2023 Termination of appointment of Will Davies as a director on 2023-08-21

View Document

22/08/2322 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

27/07/2327 July 2023 Appointment of Anthony Parks as a director on 2023-07-27

View Document

09/06/239 June 2023 Termination of appointment of Frank Beasom Lockridge Iii as a director on 2023-05-19

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

09/12/229 December 2022 Accounts for a dormant company made up to 2021-12-31

View Document

12/10/2212 October 2022 Director's details changed for Mr Will Davies on 2022-10-12

View Document

24/09/2124 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES

View Document

06/12/196 December 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

02/11/182 November 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

06/03/186 March 2018 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED KASMANI

View Document

06/03/186 March 2018 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED KASMANI

View Document

16/01/1816 January 2018 DIRECTOR APPOINTED MARC CHRISTOPHER TERRY

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

24/05/1724 May 2017 DIRECTOR APPOINTED JAMES VINCENT

View Document

24/05/1724 May 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN RATHGABER

View Document

18/05/1718 May 2017 APPOINTMENT TERMINATED, DIRECTOR ANA STEWART

View Document

07/04/177 April 2017 DIRECTOR APPOINTED JANA HILE

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, DIRECTOR IAN SUNTER

View Document

31/03/1731 March 2017 DIRECTOR APPOINTED MOHAMMED DILSHAD KASMANI

View Document

08/09/168 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/07/1627 July 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BREWSTER

View Document

27/07/1627 July 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KELLER

View Document

27/07/1627 July 2016 APPOINTMENT TERMINATED, SECRETARY MICHAEL KELLER

View Document

28/06/1628 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

29/06/1529 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

11/06/1511 June 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

09/06/159 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANA CRISTINA STEWART / 09/06/2015

View Document

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

21/07/1421 July 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

24/07/1324 July 2013 DIRECTOR APPOINTED IAN THOMAS SUNTER

View Document

11/07/1311 July 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

28/05/1328 May 2013 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

28/05/1328 May 2013 REREG PLC TO PRI; RES02 PASS DATE:28/05/2013

View Document

28/05/1328 May 2013 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

28/05/1328 May 2013 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

09/05/139 May 2013 DIRECTOR APPOINTED STEVEN RATHGABER

View Document

09/05/139 May 2013 DIRECTOR APPOINTED CHRISTOPHER JOHN BREWSTER

View Document

09/05/139 May 2013 DIRECTOR APPOINTED MICHAEL EDWARD KELLER

View Document

03/05/133 May 2013 APPOINTMENT TERMINATED, DIRECTOR IAN SUNTER

View Document

03/05/133 May 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES FAULDS

View Document

03/05/133 May 2013 APPOINTMENT TERMINATED, DIRECTOR MARK HOGARTH

View Document

03/05/133 May 2013 APPOINTMENT TERMINATED, SECRETARY IAN SUNTER

View Document

03/05/133 May 2013 SECRETARY APPOINTED MICHAEL EDWARD KELLER

View Document

22/04/1322 April 2013 AUDITOR'S RESIGNATION

View Document

22/04/1322 April 2013 AUDITOR'S RESIGNATION

View Document

16/04/1316 April 2013 CURREXT FROM 30/09/2013 TO 31/12/2013 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

03/04/133 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12

View Document

13/03/1313 March 2013 07/03/13 STATEMENT OF CAPITAL GBP 1423543.70

View Document

19/06/1219 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANA CRISTINA STEWART / 19/06/2012

View Document

18/06/1218 June 2012 09/06/12 NO MEMBER LIST

View Document

01/05/121 May 2012 AUDITOR'S RESIGNATION

View Document

15/02/1215 February 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11

View Document

14/06/1114 June 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

14/06/1114 June 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM

View Document

16/02/1116 February 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10

View Document

30/11/1030 November 2010 REGISTERED OFFICE CHANGED ON 30/11/2010 FROM 16-18 BOAT ROAD NEWPORT ON TAY FIFE DD6 8EZ

View Document

30/06/1030 June 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

24/02/1024 February 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09

View Document

20/10/0920 October 2009 SAIL ADDRESS CREATED

View Document

20/10/0920 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

10/06/0910 June 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

10/06/0910 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES FAULDS / 15/11/2008

View Document

11/02/0911 February 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/02/0910 February 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08

View Document

10/06/0810 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

10/06/0810 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

09/06/089 June 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 ACC. REF. DATE SHORTENED FROM 30/09/2008 TO 30/09/2007

View Document

04/03/084 March 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07

View Document

22/01/0822 January 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/07/0711 July 2007 ARTICLES OF ASSOCIATION

View Document

04/07/074 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/07/074 July 2007 ACC. REF. DATE EXTENDED FROM 31/05/08 TO 30/09/08

View Document

04/07/074 July 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

04/07/074 July 2007 SHARES AGREEMENT OTC

View Document

04/07/074 July 2007 SHARES AGREEMENT OTC

View Document

04/07/074 July 2007 NEW DIRECTOR APPOINTED

View Document

04/07/074 July 2007 NEW DIRECTOR APPOINTED

View Document

04/07/074 July 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/07/074 July 2007 SECRETARY RESIGNED

View Document

04/07/074 July 2007 DIRECTOR RESIGNED

View Document

04/07/074 July 2007 DIRECTOR RESIGNED

View Document

04/07/074 July 2007 NEW DIRECTOR APPOINTED

View Document

04/07/074 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/06/0726 June 2007 APPLICATION COMMENCE BUSINESS

View Document

26/06/0726 June 2007 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

29/05/0729 May 2007 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