KORNER DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

02/12/242 December 2024 Micro company accounts made up to 2024-02-29

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

22/02/2422 February 2024 Micro company accounts made up to 2023-02-28

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

08/02/218 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

10/03/2010 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS REBECCA JENNIFER KORNER / 10/03/2020

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

22/10/1922 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

03/12/183 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

19/04/1819 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS REBECCA JENNIFER KORNER / 19/04/2018

View Document

19/04/1819 April 2018 PSC'S CHANGE OF PARTICULARS / MS REBECCA JENNIFER KORNER / 19/04/2018

View Document

06/12/176 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

22/02/1622 February 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

09/03/159 March 2015 REGISTERED OFFICE CHANGED ON 09/03/2015 FROM 8TH FLOOR BECKET HOUSE 36-37 OLD JEWRY LONDON EC2R 8DD ENGLAND

View Document

09/03/159 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

09/03/159 March 2015 SECRETARY'S CHANGE OF PARTICULARS / JO ANSON / 01/01/2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

15/07/1415 July 2014 REGISTERED OFFICE CHANGED ON 15/07/2014 FROM 4TH FLOOR 5-7 JOHN PRINCE'S STREET LONDON W1G 0JN

View Document

06/03/146 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA KORNER / 06/02/2014

View Document

06/03/146 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

02/12/132 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

20/03/1320 March 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

07/06/127 June 2012 SECRETARY APPOINTED JO ANSON

View Document

07/06/127 June 2012 APPOINTMENT TERMINATED, SECRETARY RAFIC SAID

View Document

25/05/1225 May 2012 COMPANY NAME CHANGED MADAME KORNER LIMITED CERTIFICATE ISSUED ON 25/05/12

View Document

30/03/1230 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

28/03/1228 March 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

24/05/1124 May 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

28/03/1128 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

04/10/104 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA KORNER / 20/02/2010

View Document

15/03/1015 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

13/07/0913 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

27/02/0927 February 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

04/03/084 March 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

29/03/0729 March 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

25/04/0625 April 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 REGISTERED OFFICE CHANGED ON 01/07/05 FROM: 1 BICKENHALL MANSIONS BICKENHALL STREET LONDON W1U 6BP

View Document

15/04/0515 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

04/04/054 April 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04

View Document

26/02/0426 February 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

11/07/0311 July 2003 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 SECRETARY RESIGNED

View Document

29/05/0329 May 2003 NEW SECRETARY APPOINTED

View Document

09/05/039 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

09/05/039 May 2003 REGISTERED OFFICE CHANGED ON 09/05/03 FROM: 34 RUPERT STREET PICCADILLY CIRCUS LONDON W1D 6DN

View Document

07/05/037 May 2003 REGISTERED OFFICE CHANGED ON 07/05/03 FROM: ONE CATTON STREET LONDON WC1R 4AB

View Document

21/02/0221 February 2002 SECRETARY RESIGNED

View Document

20/02/0220 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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