IAN READ DESIGN LTD

Company Documents

DateDescription
11/12/2411 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-27 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/12/2228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/02/2210 February 2022 Registered office address changed from 1 Union Court Richmond Surrey TW9 1AA United Kingdom to Second Floor 1 Church Terrace Richmond Surrey TW10 6SE on 2022-02-10

View Document

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 27/10/20, NO UPDATES

View Document

09/09/209 September 2020 REGISTERED OFFICE CHANGED ON 09/09/2020 FROM FOURTH FLOOR 18-20 HILL RISE RICHMOND SURREY TW10 6UA UNITED KINGDOM

View Document

09/09/209 September 2020 PSC'S CHANGE OF PARTICULARS / MR IAN GEORGE READ / 09/09/2020

View Document

09/09/209 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GEORGE READ / 09/09/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/11/1811 November 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

27/10/1827 October 2018 PSC'S CHANGE OF PARTICULARS / MR IAN GEORGE READ / 08/05/2018

View Document

27/10/1827 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GEORGE READ / 08/05/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

18/07/1718 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/06/1714 June 2017 PREVEXT FROM 31/10/2016 TO 31/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

28/10/1528 October 2015 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