LIQUID INTERACTIVE 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
13/05/2513 May 2025 Director's details changed for Mrs Camilla Lanyon on 2025-05-07

View Document

13/05/2513 May 2025 Change of details for Mrs Camilla Lanyon as a person with significant control on 2025-05-07

View Document

13/05/2513 May 2025 Registered office address changed from 21-23 Croydon Road Caterham Surrey CR3 6PA to Suite 1B Quadrant House North 65 Croydon Road Caterham Surrey CR3 6PB on 2025-05-13

View Document

13/05/2513 May 2025 Registered office address changed from Suite 1B Quadrant House North 65 Croydon Road Caterham Surrey CR3 6PB United Kingdom to Suite 1B Quadrant House North 65 Croydon Road Caterham Surrey CR3 6PB on 2025-05-13

View Document

02/12/242 December 2024 Micro company accounts made up to 2024-03-31

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-26 with updates

View Document

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

View Accounts

27/10/2327 October 2023 Confirmation statement made on 2023-09-26 with updates

View Document

04/10/234 October 2023 Director's details changed for Mrs Camilla Lanyon on 2023-10-04

View Document

03/10/233 October 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

28/12/2228 December 2022 Micro company accounts made up to 2022-03-31

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-09-26 with updates

View Document

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

View Accounts

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

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

View Accounts

27/03/2127 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

13/10/2013 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAMILLA LANYON / 01/10/2019

View Document

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 26/09/20, NO UPDATES

View Document

13/10/2013 October 2020 PSC'S CHANGE OF PARTICULARS / MRS CAMILLA LANYON / 01/10/2019

View Document

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

View Accounts

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

03/09/193 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

13/11/1813 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/03/1819 March 2018 PSC'S CHANGE OF PARTICULARS / MRS CAMILLA LANYON / 13/03/2018

View Document

19/03/1819 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAMILLA LANYON / 13/03/2018

View Document

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/12/1627 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/10/1610 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAMILLA LANYON / 20/09/2016

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/11/1518 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/10/1520 October 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/10/1413 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/10/1410 October 2014 REGISTERED OFFICE CHANGED ON 10/10/2014 FROM 6A CROYDON ROAD CATERHAM SURREY CR3 6QB

View Document

10/10/1410 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

03/06/143 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS CAMILLA OVENSTONE / 28/01/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/11/1325 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/11/1321 November 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

16/11/1216 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/11/1214 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS CAMILLA OVENSTONE / 14/11/2012

View Document

14/11/1214 November 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/06/118 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / CAMILLA OVENSTONE / 15/04/2011

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAMILLA OVENSTONE / 02/06/2010

View Document

26/10/1026 October 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

19/07/1019 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/04/1020 April 2010 CURRSHO FROM 30/09/2009 TO 31/03/2009

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAMILLA OVENSTONE / 08/02/2010

View Document

14/04/1014 April 2010 Annual return made up to 26 September 2009 with full list of shareholders

View Document

08/04/108 April 2010 REGISTERED OFFICE CHANGED ON 08/04/2010 FROM FLAT E 19-20 MILNER SQUARE ISLINGTON LONDON N1 1TL UK

View Document

26/01/1026 January 2010 FIRST GAZETTE

View Document

26/09/0826 September 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information