JOANNE NASH 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 |
---|---|
20/05/2520 May 2025 | Confirmation statement made on 2025-03-19 with updates |
05/12/245 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/03/2422 March 2024 | Confirmation statement made on 2024-03-19 with no updates |
24/11/2324 November 2023 | Total exemption full accounts made up to 2023-03-31 |
19/05/2319 May 2023 | Certificate of change of name |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/03/2324 March 2023 | Confirmation statement made on 2023-03-19 with no updates |
05/12/225 December 2022 | Total exemption full accounts made up to 2022-03-31 |
08/11/228 November 2022 | Director's details changed for Mrs Joanne Lunt on 2022-11-07 |
08/11/228 November 2022 | Change of details for Mrs Joanne Lunt as a person with significant control on 2022-11-07 |
08/11/228 November 2022 | Registered office address changed from St George's House 215-129 Chester Road Manchester Lancashire M15 4JE to C/O Beever and Struthers One Express 1 George Leigh Street Manchester Greater Manchester M4 5DL on 2022-11-08 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Confirmation statement made on 2022-03-19 with updates |
30/09/2130 September 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/12/2022 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/03/2027 March 2020 | CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES |
24/05/1924 May 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/03/1929 March 2019 | CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES |
24/10/1824 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/03/1821 March 2018 | CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
06/09/166 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE LUNT / 06/09/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/03/1623 March 2016 | Annual return made up to 19 March 2016 with full list of shareholders |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
24/03/1524 March 2015 | Annual return made up to 19 March 2015 with full list of shareholders |
05/11/145 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
30/09/1430 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE LUNT / 26/09/2014 |
15/04/1415 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE LUNT / 13/04/2014 |
15/04/1415 April 2014 | Annual return made up to 19 March 2014 with full list of shareholders |
14/04/1414 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE LUNT / 13/03/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
12/11/1312 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
08/04/138 April 2013 | Annual return made up to 19 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
15/10/1215 October 2012 | REGISTERED OFFICE CHANGED ON 15/10/2012 FROM THE PINES BOARS HEAD CROWBOROUGH EAST SUSSEX TN6 3HD |
16/04/1216 April 2012 | 19/03/12 NO CHANGES |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
19/10/1119 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/06/1115 June 2011 | Annual return made up to 19 March 2011 with full list of shareholders |
02/09/102 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
17/05/1017 May 2010 | Annual return made up to 19 March 2010 with full list of shareholders |
16/10/0916 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
01/04/091 April 2009 | RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS |
31/03/0931 March 2009 | APPOINTMENT TERMINATED SECRETARY JAYNE GOOD |
08/09/088 September 2008 | RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS |
18/08/0818 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
02/10/072 October 2007 | SECRETARY RESIGNED |
02/10/072 October 2007 | DIRECTOR RESIGNED |
02/10/072 October 2007 | NEW SECRETARY APPOINTED |
02/10/072 October 2007 | NEW DIRECTOR APPOINTED |
21/09/0721 September 2007 | COMPANY NAME CHANGED HOT RAW PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 21/09/07 |
10/09/0710 September 2007 | COMPANY NAME CHANGED ZEALOUS TV & FILM PRODUCTIONS LI MITED CERTIFICATE ISSUED ON 10/09/07 |
19/03/0719 March 2007 | 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