IN.FORM RESEARCH DESIGN DEVELOPMENT LIMITED

Company Documents

DateDescription
16/01/2516 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

04/12/244 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

03/02/243 February 2024 Total exemption full accounts made up to 2023-04-30

View Document

12/01/2412 January 2024 Confirmation statement made on 2023-12-02 with no updates

View Document

02/02/232 February 2023 Termination of appointment of Richard John Hall as a director on 2023-01-23

View Document

19/01/2319 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

05/12/225 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

07/01/227 January 2022 Amended total exemption full accounts made up to 2021-04-30

View Document

30/12/2130 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

22/01/1922 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES

View Document

22/01/1822 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

03/09/173 September 2017 REGISTERED OFFICE CHANGED ON 03/09/2017 FROM 46 MEDWAY STREET LONDON SW1P 2BB UNITED KINGDOM

View Document

28/04/1728 April 2017 REGISTERED OFFICE CHANGED ON 28/04/2017 FROM 145 SINGLEWELL ROAD 145 SINGLEWELL ROAD GRAVESEND KENT DA11 7QA ENGLAND

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

24/05/1624 May 2016 REGISTERED OFFICE CHANGED ON 24/05/2016 FROM THE GLASS HOUSE 2D BELSIZE PARK GARDENS LONDON NW3 4LD

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

11/12/1511 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

15/06/1515 June 2015 30/04/15 TOTAL EXEMPTION FULL

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

04/12/144 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

04/09/144 September 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

15/01/1415 January 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

07/08/137 August 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

29/12/1229 December 2012 Annual return made up to 17 December 2012 with full list of shareholders

View Document

29/08/1229 August 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

21/01/1221 January 2012 Annual return made up to 17 December 2011 with full list of shareholders

View Document

16/09/1116 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

17/12/1017 December 2010 Annual return made up to 17 December 2010 with full list of shareholders

View Document

02/10/102 October 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN HALL / 01/10/2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK HALL / 01/10/2009

View Document

07/01/107 January 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

17/07/0917 July 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

19/12/0819 December 2008 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

19/02/0819 February 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

07/01/077 January 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

09/01/069 January 2006 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

01/12/041 December 2004 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

03/12/033 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

27/11/0327 November 2003 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 REGISTERED OFFICE CHANGED ON 27/11/03 FROM: 94 LEONARD STREET LONDON EC2A 4RH

View Document

17/03/0317 March 2003 COMPANY NAME CHANGED HALL & COMPANY DESIGN CONSULTANT S LTD CERTIFICATE ISSUED ON 17/03/03

View Document

20/02/0320 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

04/11/024 November 2002 RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

12/11/0112 November 2001 RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS

View Document

29/12/0029 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

18/12/0018 December 2000 £ SR 100000@1 31/10/99

View Document

13/12/0013 December 2000 RETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 £ IC 100100/100 31/10/99 £ SR 100000@1=100000

View Document

15/04/0015 April 2000 DIRECTOR RESIGNED

View Document

29/03/0029 March 2000 DIRECTOR RESIGNED

View Document

15/03/0015 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

09/03/009 March 2000 RETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS

View Document

22/07/9922 July 1999 COMPANY NAME CHANGED IN.FORM RESEARCH, DESIGN AND DEV ELOPMENT LIMITED CERTIFICATE ISSUED ON 23/07/99

View Document

02/12/982 December 1998 RETURN MADE UP TO 30/10/98; NO CHANGE OF MEMBERS

View Document

04/08/984 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

23/02/9823 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

04/02/984 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/987 January 1998 NEW DIRECTOR APPOINTED

View Document

07/01/987 January 1998 RETURN MADE UP TO 30/10/97; NO CHANGE OF MEMBERS

View Document

04/08/974 August 1997 DIRECTOR RESIGNED

View Document

07/03/977 March 1997 RETURN MADE UP TO 30/10/96; FULL LIST OF MEMBERS

View Document

02/12/962 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

13/04/9613 April 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

02/03/962 March 1996 DELIVERY EXT'D 3 MTH 30/04/95

View Document

23/11/9523 November 1995 RETURN MADE UP TO 30/10/95; FULL LIST OF MEMBERS

View Document

24/05/9524 May 1995 NEW DIRECTOR APPOINTED

View Document

18/01/9518 January 1995 RETURN MADE UP TO 30/10/94; FULL LIST OF MEMBERS

View Document

30/08/9430 August 1994 COMPANY NAME CHANGED HALL AND COMPANY DESIGN CONSULTA NTS LIMITED CERTIFICATE ISSUED ON 31/08/94

View Document

07/06/947 June 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/04/94

View Document

07/06/947 June 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

07/06/947 June 1994 NC INC ALREADY ADJUSTED 29/04/94

View Document

25/05/9425 May 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

10/12/9310 December 1993 RETURN MADE UP TO 30/10/93; NO CHANGE OF MEMBERS

View Document

27/05/9327 May 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/9327 May 1993 RETURN MADE UP TO 30/10/92; FULL LIST OF MEMBERS

View Document

02/03/932 March 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

20/02/9220 February 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

21/11/9121 November 1991 RETURN MADE UP TO 30/10/91; NO CHANGE OF MEMBERS

View Document

18/06/9118 June 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

20/03/9120 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

05/01/905 January 1990 RETURN MADE UP TO 30/10/89; FULL LIST OF MEMBERS

View Document

07/11/897 November 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

16/05/8916 May 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

01/03/891 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

09/02/899 February 1989 REGISTERED OFFICE CHANGED ON 09/02/89 FROM: 94 LEONARD STREET LONDON EC2A 4RH

View Document

09/02/899 February 1989 RETURN MADE UP TO 24/12/87; FULL LIST OF MEMBERS

View Document

07/02/897 February 1989 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

28/11/8828 November 1988 REGISTERED OFFICE CHANGED ON 28/11/88 FROM: 1 PETERBOROUGH ROAD HARROW MIDDLESEX HA12AZ

View Document

03/10/883 October 1988 FIRST GAZETTE

View Document

16/06/8616 June 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

24/05/8624 May 1986 REGISTERED OFFICE CHANGED ON 24/05/86 FROM: 57/63 DUKE STREET LONDON W1

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