ILINKA DESIGN STUDIO LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/01/253 January 2025 Confirmation statement made on 2024-10-29 with no updates

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2023-10-31

View Document

26/07/2426 July 2024 Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to 3rd Floor 114a Cromwell Road London SW7 4AG on 2024-07-26

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/07/2326 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

01/12/221 December 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

27/04/2227 April 2022 Change of details for Ms Ilinka Nieves Lukic as a person with significant control on 2022-04-27

View Document

27/04/2227 April 2022 Director's details changed for Ms Ilinka Nieves Lukic on 2022-04-27

View Document

09/12/219 December 2021 Change of details for Ms Ilinka Nieves Lukic as a person with significant control on 2021-12-08

View Document

09/12/219 December 2021 Director's details changed for Ms Ilinka Nieves Lukic on 2021-12-08

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/10/2129 October 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

30/07/2130 July 2021 Previous accounting period shortened from 2020-10-31 to 2020-10-30

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

17/08/2017 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

14/11/1914 November 2019 PSC'S CHANGE OF PARTICULARS / MS ILINKA NIEVES LUKIC / 06/04/2016

View Document

12/11/1912 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS ILINKA NIEVES LUKIC / 12/11/2019

View Document

12/11/1912 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS ILINKA NIEVES LUKIC / 10/09/2019

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES

View Document

12/11/1912 November 2019 PSC'S CHANGE OF PARTICULARS / MS ILINKA NIEVES LUKIC / 12/11/2019

View Document

12/11/1912 November 2019 PSC'S CHANGE OF PARTICULARS / MS ILINKA NIEVES LUKIC / 10/09/2019

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

15/03/1915 March 2019 COMPANY NAME CHANGED HAKA DESIGNS LIMITED CERTIFICATE ISSUED ON 15/03/19

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/10/1831 October 2018 PSC'S CHANGE OF PARTICULARS / MS ILINKA NIEVES LUKIC / 06/04/2016

View Document

01/08/181 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, WITH UPDATES

View Document

25/10/1725 October 2017 PSC'S CHANGE OF PARTICULARS / MS ILINKA NIEVES LUKIC / 01/10/2017

View Document

25/10/1725 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS ILINKA NIEVES LUKIC / 01/10/2017

View Document

16/08/1716 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

27/02/1727 February 2017 REGISTERED OFFICE CHANGED ON 27/02/2017 FROM 42 DOUGHTY STREET LONDON WC1N 2LY

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

06/11/156 November 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

11/08/1511 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

25/11/1425 November 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

25/11/1425 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS ILINKA NIEVES LUKIC / 01/11/2013

View Document

18/11/1418 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 074230310001

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

04/12/134 December 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

27/11/1227 November 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

03/03/123 March 2012 DISS40 (DISS40(SOAD))

View Document

29/02/1229 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS ILINKA NIEVES LUKIC / 19/01/2011

View Document

29/02/1229 February 2012 Annual return made up to 29 October 2011 with full list of shareholders

View Document

28/02/1228 February 2012 FIRST GAZETTE

View Document

29/10/1029 October 2010 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