KONIG 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 |
---|---|
15/01/2515 January 2025 | Confirmation statement made on 2025-01-12 with updates |
15/01/2515 January 2025 | Director's details changed for Mrs Vanessa Gay Katherine Barrington Galloway on 2025-01-15 |
15/01/2515 January 2025 | Secretary's details changed for Mrs Vanessa Gay Katherine Barrington Galloway on 2025-01-15 |
30/10/2430 October 2024 | Micro company accounts made up to 2024-01-31 |
09/02/249 February 2024 | Confirmation statement made on 2024-01-12 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
08/09/238 September 2023 | Micro company accounts made up to 2023-01-31 |
12/05/2312 May 2023 | Micro company accounts made up to 2022-01-31 |
12/05/2312 May 2023 | Compulsory strike-off action has been discontinued |
12/05/2312 May 2023 | Compulsory strike-off action has been discontinued |
11/05/2311 May 2023 | Confirmation statement made on 2023-01-12 with no updates |
11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
20/05/2220 May 2022 | Confirmation statement made on 2022-01-12 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
07/07/207 July 2020 | CONFIRMATION STATEMENT MADE ON 12/01/20, WITH UPDATES |
20/05/2020 May 2020 | DISS40 (DISS40(SOAD)) |
07/04/207 April 2020 | FIRST GAZETTE |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
06/05/196 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
24/01/1924 January 2019 | CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES |
23/01/1923 January 2019 | APPOINTMENT TERMINATED, DIRECTOR JASPER BARRINGTON GALLOWAY |
29/10/1829 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
29/06/1829 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
15/06/1815 June 2018 | REGISTERED OFFICE CHANGED ON 15/06/2018 FROM THE STUDIO KINGS END FARMHOUSE BARTON HARTSHORN BUCKINGHAMSHIRE MK18 4JX ENGLAND |
15/06/1815 June 2018 | CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES |
12/05/1812 May 2018 | DISS40 (DISS40(SOAD)) |
10/02/1810 February 2018 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
02/01/182 January 2018 | FIRST GAZETTE |
13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
20/12/1620 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16 |
16/11/1616 November 2016 | REGISTERED OFFICE CHANGED ON 16/11/2016 FROM 18 MARKET PLACE BRACKLEY NORTHAMPTONSHIRE NN13 7DP |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
26/01/1626 January 2016 | Annual return made up to 12 January 2016 with full list of shareholders |
08/01/168 January 2016 | Annual accounts small company total exemption made up to 31 January 2015 |
24/03/1524 March 2015 | Annual return made up to 12 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
11/02/1411 February 2014 | Annual return made up to 12 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
04/09/134 September 2013 | REGISTERED OFFICE CHANGED ON 04/09/2013 FROM 6 BANBURY ROAD BRACKLEY NORTHAMPTONSHIRE NN13 6AU ENGLAND |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
28/01/1328 January 2013 | 12/01/13 NO CHANGES |
23/10/1223 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
03/02/123 February 2012 | 12/01/12 NO CHANGES |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
25/10/1125 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
06/10/116 October 2011 | REGISTERED OFFICE CHANGED ON 06/10/2011 FROM 3RD FLOOR 12 GOUGH SQUARE LONDON EC4A 3DW |
05/04/115 April 2011 | Annual accounts small company total exemption made up to 31 January 2010 |
03/03/113 March 2011 | Annual return made up to 12 January 2011 with full list of shareholders |
01/04/101 April 2010 | REGISTERED OFFICE CHANGED ON 01/04/2010 FROM SAYERS BUTTERWORTH LLP 18 BENTINCK STREET LONDON W1U 2AR |
15/02/1015 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JASPER RORY BARRINGTON GALLOWAY / 12/01/2010 |
15/02/1015 February 2010 | Annual return made up to 12 January 2010 with full list of shareholders |
15/02/1015 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / VANESSA GAY KATHERINE BARRINGTON GALLOWAY / 12/01/2010 |
07/12/097 December 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
16/03/0916 March 2009 | RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS |
13/03/0913 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JASPER BARRINGTON GALLOWAY / 13/10/2008 |
13/03/0913 March 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / VANESSA BARRINGTON GALLOWAY / 13/10/2008 |
13/03/0913 March 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / VANESSA BARRINGTON GALLOWAY / 13/10/2008 |
30/01/0930 January 2009 | Annual accounts small company total exemption made up to 31 January 2008 |
09/05/089 May 2008 | ISSUE 98 ORDINARY SHARES OF £1 EACH 08/04/2008 |
15/04/0815 April 2008 | Annual accounts small company total exemption made up to 31 January 2007 |
18/02/0818 February 2008 | REGISTERED OFFICE CHANGED ON 18/02/08 FROM: 2ND FLOOR 70 CONDUIT STREET LONDON W1S 2GF |
07/02/087 February 2008 | RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS |
28/02/0728 February 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
28/02/0728 February 2007 | DIRECTOR'S PARTICULARS CHANGED |
28/02/0728 February 2007 | RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS |
19/05/0619 May 2006 | NEW DIRECTOR APPOINTED |
19/05/0619 May 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
18/01/0618 January 2006 | SECRETARY RESIGNED |
18/01/0618 January 2006 | DIRECTOR RESIGNED |
12/01/0612 January 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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