INSTANT DESIGN LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-15 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/04/2426 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-15 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

16/01/2316 January 2023 Confirmation statement made on 2022-12-15 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/04/2228 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-15 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

13/05/2113 May 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 15/12/20, WITH UPDATES

View Document

10/08/2010 August 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES

View Document

16/10/1916 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE MICHAEL JONES / 17/09/2019

View Document

16/10/1916 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA SANDRA JONES / 17/09/2019

View Document

16/10/1916 October 2019 PSC'S CHANGE OF PARTICULARS / MR TERENCE MICHAEL JONES / 17/09/2019

View Document

16/10/1916 October 2019 PSC'S CHANGE OF PARTICULARS / MRS PATRICIA SANDRA JONES / 17/09/2019

View Document

26/06/1926 June 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES

View Document

06/06/186 June 2018 CURREXT FROM 31/03/2018 TO 31/07/2018

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES

View Document

25/10/1725 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/01/1621 January 2016 Annual return made up to 15 December 2015 with full list of shareholders

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/02/155 February 2015 Annual return made up to 15 December 2014 with full list of shareholders

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/09/1424 September 2014 REGISTERED OFFICE CHANGED ON 24/09/2014 FROM 141 WARDOUR STREET LONDON W1F 0UT

View Document

13/02/1413 February 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

12/06/1312 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/03/135 March 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/01/126 January 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

03/11/113 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

25/01/1125 January 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

26/10/1026 October 2010 APPOINTMENT TERMINATED, SECRETARY CARLTON REGISTRARS LIMITED

View Document

14/10/1014 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/12/0922 December 2009 Annual return made up to 15 December 2009 with full list of shareholders

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/02/0919 February 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 SECRETARY'S CHANGE OF PARTICULARS / CARLTON REGISTRARS LIMITED / 26/06/2008

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/07/0830 July 2008 REGISTERED OFFICE CHANGED ON 30/07/2008 FROM 4TH FLOOR 7-9 SWALLOW STREET LONDON W1B 4DT

View Document

11/01/0811 January 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/12/0621 December 2006 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/01/065 January 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/08/0510 August 2005 NEW SECRETARY APPOINTED

View Document

10/08/0510 August 2005 SECRETARY RESIGNED

View Document

25/07/0525 July 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/01/046 January 2004 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

06/03/036 March 2003 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

08/08/028 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

07/01/027 January 2002 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

23/04/0123 April 2001 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

08/02/008 February 2000 RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 REGISTERED OFFICE CHANGED ON 18/01/00 FROM: HUGILL HOUSE SWANFIELD ROAD WALTHAM CROSS HERTFORDSHIRE EN8 7JR

View Document

18/06/9918 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

13/04/9913 April 1999 AUDITOR'S RESIGNATION

View Document

16/03/9916 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

21/01/9921 January 1999 RETURN MADE UP TO 15/12/98; NO CHANGE OF MEMBERS

View Document

03/07/983 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

04/06/984 June 1998 RETURN MADE UP TO 15/12/97; NO CHANGE OF MEMBERS

View Document

27/01/9827 January 1998 REGISTERED OFFICE CHANGED ON 27/01/98 FROM: DUCHESS HOUSE 18/19 WARREN STREET LONDON W1P 5DB

View Document

27/03/9727 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

29/01/9729 January 1997 RETURN MADE UP TO 15/12/96; FULL LIST OF MEMBERS

View Document

23/06/9623 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

22/01/9622 January 1996 RETURN MADE UP TO 15/12/95; NO CHANGE OF MEMBERS

View Document

03/04/953 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

14/02/9514 February 1995 RETURN MADE UP TO 15/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/08/941 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

14/02/9414 February 1994 RETURN MADE UP TO 15/12/93; FULL LIST OF MEMBERS

View Document

20/04/9320 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

13/01/9313 January 1993 RETURN MADE UP TO 15/12/92; NO CHANGE OF MEMBERS

View Document

14/07/9214 July 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

23/01/9223 January 1992 RETURN MADE UP TO 15/12/91; NO CHANGE OF MEMBERS

View Document

28/03/9128 March 1991 RETURN MADE UP TO 21/12/90; FULL LIST OF MEMBERS

View Document

07/03/917 March 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

07/03/917 March 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

07/03/917 March 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

28/02/9128 February 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

28/02/9128 February 1991 EXEMPTION FROM APPOINTING AUDITORS 08/02/91

View Document

26/04/9026 April 1990 RETURN MADE UP TO 15/12/89; FULL LIST OF MEMBERS

View Document

27/01/8927 January 1989 RETURN MADE UP TO 16/12/88; FULL LIST OF MEMBERS

View Document

09/03/889 March 1988 RETURN MADE UP TO 14/10/87; FULL LIST OF MEMBERS

View Document

23/12/8723 December 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86

View Document

23/12/8723 December 1987 EXEMPTION FROM APPOINTING AUDITORS 170686

View Document

24/02/8724 February 1987 RETURN MADE UP TO 27/08/86; FULL LIST OF MEMBERS

View Document

17/01/8717 January 1987 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

06/08/866 August 1986 COMPANY NAME CHANGED I D PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 06/08/86

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