KATHERINE ESDAILE DESIGN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-10 with updates

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

23/09/2423 September 2024 Amended micro company accounts made up to 2023-03-31

View Document

30/04/2430 April 2024 Micro company accounts made up to 2023-03-31

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/10/2310 October 2023 Registered office address changed from Grenville House 4 Grenville Avenue Broxbourne Hertfordshire EN10 7DH England to 9 Pleydell Avenue London United Kingdom SE19 2LN on 2023-10-10

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/02/2314 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

21/12/2221 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

17/12/2117 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/06/2017 June 2020 COMPANY NAME CHANGED HONED INTERIORS LTD CERTIFICATE ISSUED ON 17/06/20

View Document

16/06/2016 June 2020 APPOINTMENT TERMINATED, DIRECTOR VICTORIA SAXTON

View Document

16/06/2016 June 2020 CESSATION OF VICTORIA FREW SAXTON AS A PSC

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/10/1915 October 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES

View Document

27/02/1927 February 2019 CURREXT FROM 28/02/2019 TO 31/03/2019

View Document

27/02/1927 February 2019 REGISTERED OFFICE CHANGED ON 27/02/2019 FROM 9 PLEYDELL AVENUE LONDON SE19 2LN UNITED KINGDOM

View Document

22/02/1822 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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