INFORMATION TECHNOLOGY DESIGN LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

24/06/2524 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

16/06/2516 June 2025 NewApplication to strike the company off the register

View Document

01/04/251 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

07/01/257 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

06/04/246 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

22/12/2322 December 2023 Accounts for a dormant company made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

01/04/231 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

31/12/2231 December 2022 Accounts for a dormant company made up to 2022-04-30

View Document

01/04/221 April 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

11/02/2211 February 2022 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/04/211 April 2021 CONFIRMATION STATEMENT MADE ON 01/04/21, NO UPDATES

View Document

01/04/211 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

07/01/207 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

11/05/1911 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/12/1830 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/12/1830 December 2018 REGISTERED OFFICE CHANGED ON 30/12/2018 FROM 3 PENTLOW STREET LONDON SW15 1LX

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

24/01/1824 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/01/1719 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

22/05/1622 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

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

View Accounts

19/01/1619 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

28/05/1528 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

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

View Accounts

02/01/152 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

15/05/1415 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

21/01/1421 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

27/05/1327 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

07/01/137 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

05/06/125 June 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

08/01/128 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

09/05/119 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

10/01/1110 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

31/05/1031 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MITCHELL PAUL COX / 08/05/2010

View Document

31/05/1031 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS CHRISTINE MARY GLANCY / 08/05/2010

View Document

31/05/1031 May 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

17/01/1017 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

11/06/0911 June 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

19/05/0819 May 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MITCHELL COX / 17/05/2008

View Document

05/02/085 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

13/07/0713 July 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

23/05/0623 May 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

27/06/0527 June 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

02/06/042 June 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

16/05/0316 May 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

01/06/021 June 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

17/05/0117 May 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

15/02/0115 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

26/06/0026 June 2000 RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS

View Document

14/01/0014 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

14/01/0014 January 2000 RETURN MADE UP TO 08/05/99; FULL LIST OF MEMBERS

View Document

14/01/0014 January 2000 EXEMPTION FROM APPOINTING AUDITORS 10/01/00

View Document

03/06/993 June 1999 RETURN MADE UP TO 08/05/98; FULL LIST OF MEMBERS

View Document

13/05/9913 May 1999 RETURN MADE UP TO 08/05/97; FULL LIST OF MEMBERS

View Document

03/03/993 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

03/03/983 March 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

08/05/978 May 1997 RETURN MADE UP TO 08/05/96; NO CHANGE OF MEMBERS

View Document

04/03/974 March 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

11/01/9611 January 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

11/01/9611 January 1996 RETURN MADE UP TO 08/05/95; NO CHANGE OF MEMBERS

View Document

10/01/9510 January 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

08/08/948 August 1994 RETURN MADE UP TO 08/05/94; FULL LIST OF MEMBERS

View Document

25/07/9325 July 1993 RETURN MADE UP TO 08/05/93; NO CHANGE OF MEMBERS

View Document

25/07/9325 July 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

13/11/9213 November 1992 RETURN MADE UP TO 08/05/92; FULL LIST OF MEMBERS

View Document

13/11/9213 November 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

13/11/9213 November 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/9213 November 1992 STRIKE-OFF ACTION DISCONTINUED

View Document

03/11/923 November 1992 FIRST GAZETTE

View Document

03/09/913 September 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

19/07/9119 July 1991 COMPANY NAME CHANGED VERSEDRAW LIMITED CERTIFICATE ISSUED ON 22/07/91

View Document

02/07/912 July 1991 REGISTERED OFFICE CHANGED ON 02/07/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

02/07/912 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/07/912 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/05/918 May 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • VISION TWENTY LIMITED


  • 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