N8W DESIGN LIMITED

Company Documents

DateDescription
10/10/1610 October 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/04/1622 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

23/11/1523 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

01/07/151 July 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

01/07/151 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE COLTART / 06/04/2014

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

05/12/145 December 2014 PREVEXT FROM 31/03/2014 TO 30/09/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

01/07/141 July 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/07/134 July 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

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

View Accounts

17/12/1217 December 2012 REGISTERED OFFICE CHANGED ON 17/12/2012 FROM C/O SABLE ACCOUNTING CASTLEWOOD HOUSE 77-91 NEW OXFORD STREET LONDON WC1A 1DG UNITED KINGDOM

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/04/1230 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/07/1113 July 2011 REGISTERED OFFICE CHANGED ON 13/07/2011 FROM C/O SABLE ACCOUNTING 2ND FLOOR 77/91 NEW OXFORD STREET LONDON WC1A 1DG ENGLAND

View Document

23/05/1123 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE COLTART / 01/03/2011

View Document

23/05/1123 May 2011 REGISTERED OFFICE CHANGED ON 23/05/2011 FROM C/O QUOTIENT FINANCIAL SOLUTIONS COMMERCIAL UNIT 7, COMMODORE HOUSE JUNIPER DRIVE LONDON SW18 1TW UNITED KINGDOM

View Document

23/05/1123 May 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

22/11/1022 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

26/05/1026 May 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE COLTART / 01/10/2009

View Document

19/04/1019 April 2010 REGISTERED OFFICE CHANGED ON 19/04/2010 FROM SUITE A 25 FLORAL STREET LONDON WC2E 9DS

View Document

07/10/097 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

25/06/0925 June 2009 REGISTERED OFFICE CHANGED ON 25/06/2009 FROM 110 RANDOLPH AVENUE LONDON W9 1PQ UK

View Document

24/06/0924 June 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 SECRETARY'S CHANGE OF PARTICULARS / KATE DENNY / 01/06/2008

View Document

03/09/083 September 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE COLTART / 01/06/2008

View Document

02/09/082 September 2008 REGISTERED OFFICE CHANGED ON 02/09/2008 FROM TOP FLAT 110 RANDOLPH AVENUE LONDON W9 1PQ

View Document

02/09/082 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/09/082 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

29/08/0829 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

10/03/0810 March 2008 ACC. REF. DATE SHORTENED FROM 30/04/2008 TO 31/03/2008

View Document

10/03/0810 March 2008 REGISTERED OFFICE CHANGED ON 10/03/2008 FROM 2 SANDWELL MANSIONS LONDON NW6 1XL

View Document

04/04/074 April 2007 NEW DIRECTOR APPOINTED

View Document

04/04/074 April 2007 NEW SECRETARY APPOINTED

View Document

03/04/073 April 2007 SECRETARY RESIGNED

View Document

03/04/073 April 2007 DIRECTOR RESIGNED

View Document

03/04/073 April 2007 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