IDENTITY WEB DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/09/2517 September 2025 New | Confirmation statement made on 2025-09-16 with no updates |
25/10/2425 October 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
08/02/248 February 2024 | Change of details for Mr Gavin Sporle as a person with significant control on 2024-02-08 |
08/02/248 February 2024 | Change of details for Mr Thanasi Gray as a person with significant control on 2024-02-08 |
19/12/2319 December 2023 | Micro company accounts made up to 2023-03-31 |
25/09/2325 September 2023 | Confirmation statement made on 2023-09-16 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/09/2223 September 2022 | Confirmation statement made on 2022-09-16 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/10/2115 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/09/1926 September 2019 | PSC'S CHANGE OF PARTICULARS / MR THANASI GRAY / 26/09/2019 |
26/09/1926 September 2019 | CONFIRMATION STATEMENT MADE ON 16/09/19, WITH UPDATES |
26/09/1926 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR THANASI GRAY / 26/09/2019 |
24/09/1924 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / GAVIN SPORLE / 24/09/2019 |
24/09/1924 September 2019 | PSC'S CHANGE OF PARTICULARS / MR GAVIN SPORLE / 24/09/2019 |
05/07/195 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
03/12/183 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
18/09/1818 September 2018 | CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
07/11/177 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
18/09/1718 September 2017 | CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES |
26/05/1726 May 2017 | REGISTERED OFFICE CHANGED ON 26/05/2017 FROM BASE POINT 70-72 THE HAVENS RANSOMES EURO PARK IPSWICH SUFFOLK IP3 9BF |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES |
26/08/1626 August 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
23/07/1623 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / GAVIN SPORCE / 02/12/2009 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/11/159 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
14/10/1514 October 2015 | Annual return made up to 30 September 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
11/11/1411 November 2014 | Annual return made up to 30 September 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
21/10/1321 October 2013 | Annual return made up to 30 September 2013 with full list of shareholders |
01/10/131 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
13/11/1213 November 2012 | Annual return made up to 30 September 2012 with full list of shareholders |
27/09/1227 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
21/09/1221 September 2012 | TERMINATE SEC APPOINTMENT |
14/05/1214 May 2012 | SECRETARY APPOINTED MR GAVIN SPORLE |
14/05/1214 May 2012 | REGISTERED OFFICE CHANGED ON 14/05/2012 FROM 81 CLAYDON BUSINESS PARK GREAT BLAKENHAM IPSWICH SUFFOLK IP6 0NL ENGLAND |
07/11/117 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
25/10/1125 October 2011 | 30/09/11 NO CHANGES |
15/11/1015 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
21/10/1021 October 2010 | Annual return made up to 30 September 2010 with full list of shareholders |
23/09/1023 September 2010 | Annual return made up to 7 April 2010 with full list of shareholders |
22/09/1022 September 2010 | DISS40 (DISS40(SOAD)) |
21/09/1021 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR THANASI GRAY / 10/03/2010 |
21/09/1021 September 2010 | Annual return made up to 10 March 2010 with full list of shareholders |
14/09/1014 September 2010 | REGISTERED OFFICE CHANGED ON 14/09/2010 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ ENGLAND |
10/08/1010 August 2010 | FIRST GAZETTE |
02/12/092 December 2009 | DIRECTOR APPOINTED GAVIN SPORCE |
09/11/099 November 2009 | 01/11/09 STATEMENT OF CAPITAL GBP 2 |
10/03/0910 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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