NEW DESIGN GROUP LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Memorandum and Articles of Association

View Document

04/03/254 March 2025 Memorandum and Articles of Association

View Document

04/03/254 March 2025 Resolutions

View Document

03/03/253 March 2025 Change of share class name or designation

View Document

03/03/253 March 2025 Change of share class name or designation

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-27 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-27 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

12/12/2212 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-27 with no updates

View Document

02/02/222 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-27 with updates

View Document

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 27/11/20, NO UPDATES

View Document

21/02/2021 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES

View Document

29/03/1929 March 2019 REGISTERED OFFICE CHANGED ON 29/03/2019 FROM UNIT 5 MINDEN ROAD SUTTON SM3 9BL ENGLAND

View Document

15/02/1915 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

22/03/1822 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document

18/01/1718 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

20/10/1620 October 2016 REGISTERED OFFICE CHANGED ON 20/10/2016 FROM 3 NELSON TRADE PARK THE PATH LONDON SW19 3BL

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

27/11/1527 November 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

14/09/1514 September 2015 COMPANY NAME CHANGED CHORUS CONTRACT FURNITURE LTD. CERTIFICATE ISSUED ON 14/09/15

View Document

16/07/1516 July 2015 SECRETARY APPOINTED MR ANDREW DAVID WEST

View Document

15/07/1515 July 2015 APPOINTMENT TERMINATED, SECRETARY RICHARD JONES

View Document

25/03/1525 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

01/12/141 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

04/12/134 December 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

28/11/1228 November 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

28/11/1228 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN STEPHEN WRIGHT / 27/11/2012

View Document

19/11/1219 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/11/1130 November 2011 SECRETARY'S CHANGE OF PARTICULARS / RICHARD JAMES JONES / 27/11/2011

View Document

30/11/1130 November 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

17/11/1117 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

06/12/106 December 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

06/12/106 December 2010 REGISTERED OFFICE CHANGED ON 06/12/2010 FROM 24 JAGGARD WAY LONDON SW12 8SG

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

16/12/0916 December 2009 Annual return made up to 27 November 2009 with full list of shareholders

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN STEPHEN WRIGHT / 27/11/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WRIGHT / 27/11/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET JEAN MURRAY / 27/11/2009

View Document

08/09/098 September 2009 SECRETARY APPOINTED RICHARD JAMES JONES

View Document

29/07/0929 July 2009 REGISTERED OFFICE CHANGED ON 29/07/2009 FROM 3RD FLOOR KINGS HOUSE 12-42 WOOD STREET KINGSTON UPON THAMES SURREY KT1 1TG

View Document

23/07/0923 July 2009 APPOINTMENT TERMINATED SECRETARY ANTONY GREENWOOD

View Document

16/03/0916 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WRIGHT / 01/11/2008

View Document

16/03/0916 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET MURRAY / 01/11/2008

View Document

16/03/0916 March 2009 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN WRIGHT / 01/11/2008

View Document

12/02/0912 February 2009 CURREXT FROM 31/12/2008 TO 30/06/2009

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/05/082 May 2008 REGISTERED OFFICE CHANGED ON 02/05/2008 FROM 2 LOWER TEDDINGTON ROAD KINGSTON UPON THAMES SURREY KT1 4ER

View Document

07/04/087 April 2008 SHARES DIVIDED & RE-DESIGNATED 30/03/2008

View Document

17/12/0717 December 2007 RETURN MADE UP TO 27/11/07; CHANGE OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/04/0721 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/077 March 2007 NEW DIRECTOR APPOINTED

View Document

08/12/068 December 2006 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

14/08/0614 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/02/0627 February 2006 NEW SECRETARY APPOINTED

View Document

27/02/0627 February 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/12/058 December 2005 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

06/12/046 December 2004 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

24/11/0324 November 2003 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

03/12/023 December 2002 RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS

View Document

29/11/0229 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

06/12/016 December 2001 RETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

18/05/0118 May 2001 S366A DISP HOLDING AGM 01/05/01

View Document

12/12/0012 December 2000 COMPANY NAME CHANGED HOWE PROJECTS LIMITED CERTIFICATE ISSUED ON 13/12/00

View Document

10/12/0010 December 2000 RETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

06/12/996 December 1999 RETURN MADE UP TO 27/11/99; FULL LIST OF MEMBERS

View Document

06/07/996 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

07/12/987 December 1998 RETURN MADE UP TO 27/11/98; NO CHANGE OF MEMBERS

View Document

23/09/9823 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

03/12/973 December 1997 RETURN MADE UP TO 27/11/97; FULL LIST OF MEMBERS

View Document

09/09/979 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

13/03/9713 March 1997 COMPANY NAME CHANGED S.K.S. INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 14/03/97

View Document

16/12/9616 December 1996 DIRECTOR RESIGNED

View Document

11/12/9611 December 1996 RETURN MADE UP TO 27/11/96; FULL LIST OF MEMBERS

View Document

28/10/9628 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

14/11/9514 November 1995 RETURN MADE UP TO 27/11/95; NO CHANGE OF MEMBERS

View Document

20/07/9520 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/11/947 November 1994 RETURN MADE UP TO 27/10/94; NO CHANGE OF MEMBERS

View Document

07/11/947 November 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/05/9423 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

07/05/947 May 1994 NEW DIRECTOR APPOINTED

View Document

13/11/9313 November 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/11/9313 November 1993 RETURN MADE UP TO 27/10/93; FULL LIST OF MEMBERS

View Document

13/11/9313 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/9320 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

08/11/928 November 1992 RETURN MADE UP TO 27/10/92; NO CHANGE OF MEMBERS

View Document

03/11/923 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

03/11/923 November 1992 DIRECTOR RESIGNED

View Document

25/03/9225 March 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

21/11/9121 November 1991 RETURN MADE UP TO 27/10/91; NO CHANGE OF MEMBERS

View Document

26/07/9126 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/9116 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

28/03/9128 March 1991 ALTER MEM AND ARTS 19/03/91

View Document

13/02/9113 February 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

12/02/9112 February 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/02/9110 February 1991 ALTER MEM AND ARTS 28/01/91

View Document

21/06/9021 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

21/06/9021 June 1990 RETURN MADE UP TO 27/10/89; FULL LIST OF MEMBERS

View Document

21/06/9021 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

20/06/9020 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/908 May 1990 NEW DIRECTOR APPOINTED

View Document

08/05/908 May 1990 NEW DIRECTOR APPOINTED

View Document

30/01/9030 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/12/896 December 1989 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12

View Document

05/12/895 December 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/11/89

View Document

05/12/895 December 1989 £ NC 5000/500000 15/11/89

View Document

21/11/8921 November 1989 REGISTERED OFFICE CHANGED ON 21/11/89 FROM: HOUND HILL WORSBROUGH BRIDGE BARNSLEY SOUTH YORKSHIRE S70 6TU

View Document

06/09/896 September 1989 NEW SECRETARY APPOINTED

View Document

31/08/8931 August 1989 REGISTERED OFFICE CHANGED ON 31/08/89 FROM: 49 CHURCH ST BARNSLEY S70 2AH

View Document

22/05/8922 May 1989 COMPANY NAME CHANGED NEW DESIGN ARTCRAFTS LIMITED CERTIFICATE ISSUED ON 23/05/89

View Document

18/04/8918 April 1989 RETURN MADE UP TO 31/08/88; FULL LIST OF MEMBERS

View Document

06/09/876 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

30/06/8730 June 1987 RETURN MADE UP TO 05/06/87; FULL LIST OF MEMBERS

View Document

17/11/8617 November 1986 RETURN MADE UP TO 27/03/86; FULL LIST OF MEMBERS

View Document

17/11/8617 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/85

View Document

21/08/8621 August 1986 PARTICULARS OF MORTGAGE/CHARGE

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