ONE DESIGN STUDIO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/02/2510 February 2025 | Confirmation statement made on 2025-02-10 with no updates |
29/12/2429 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/02/2421 February 2024 | Confirmation statement made on 2024-02-10 with no updates |
09/01/249 January 2024 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
25/02/2325 February 2023 | Confirmation statement made on 2023-02-10 with no updates |
20/12/2220 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/02/2223 February 2022 | Registered office address changed from 209a Upton Road South Bexley DA5 1RG England to 3 Bevan Hill Chesham Buckinghamshire HP5 2QS on 2022-02-23 |
17/02/2217 February 2022 | Confirmation statement made on 2022-02-10 with no updates |
31/12/2131 December 2021 | Micro company accounts made up to 2021-03-31 |
02/10/212 October 2021 | Registered office address changed from 3 Bevan Hill Chesham Buckinghamshire HP5 2QS to 209a Upton Road South Bexley DA5 1RG on 2021-10-02 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/02/2121 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
19/02/2119 February 2021 | CONFIRMATION STATEMENT MADE ON 10/02/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES |
31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES |
14/01/1914 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
11/04/1811 April 2018 | CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
25/12/1725 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
18/03/1718 March 2017 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES |
28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
26/02/1626 February 2016 | Annual return made up to 10 February 2016 with full list of shareholders |
04/01/164 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
12/02/1512 February 2015 | Annual return made up to 10 February 2015 with full list of shareholders |
25/01/1525 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
14/02/1414 February 2014 | Annual return made up to 10 February 2014 with full list of shareholders |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
26/03/1326 March 2013 | Annual return made up to 10 February 2013 with full list of shareholders |
26/03/1326 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / NEVINE NASSER / 01/01/2013 |
27/12/1227 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
27/02/1227 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / NEVINE NASSER / 01/01/2012 |
26/02/1226 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / NEVINE NASSER / 01/01/2012 |
19/02/1219 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / NEVINE NASSER / 01/01/2012 |
19/02/1219 February 2012 | Annual return made up to 10 February 2012 with full list of shareholders |
18/12/1118 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/02/1114 February 2011 | Annual return made up to 10 February 2011 with full list of shareholders |
27/12/1027 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/02/1015 February 2010 | SAIL ADDRESS CREATED |
15/02/1015 February 2010 | Annual return made up to 10 February 2010 with full list of shareholders |
15/02/1015 February 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
15/02/1015 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NEVINE NASSER / 01/01/2010 |
20/01/1020 January 2010 | 31/03/09 TOTAL EXEMPTION FULL |
17/02/0917 February 2009 | RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS |
28/01/0928 January 2009 | 31/03/08 TOTAL EXEMPTION FULL |
02/06/082 June 2008 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
07/05/087 May 2008 | COMPANY NAME CHANGED ON DESIGN LIMITED CERTIFICATE ISSUED ON 10/05/08 |
05/03/085 March 2008 | RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS |
22/01/0822 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
26/03/0726 March 2007 | RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS |
26/03/0726 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
08/03/078 March 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
15/09/0615 September 2006 | RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS |
14/09/0614 September 2006 | LOCATION OF DEBENTURE REGISTER |
14/09/0614 September 2006 | REGISTERED OFFICE CHANGED ON 14/09/06 FROM: 13 VICTORIA CHAMBERS MARK STREET LONDON EC2A 4EL |
14/09/0614 September 2006 | LOCATION OF REGISTER OF MEMBERS |
14/09/0614 September 2006 | RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS |
16/01/0616 January 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
07/02/057 February 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
13/03/0413 March 2004 | RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS |
29/01/0429 January 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
20/02/0320 February 2003 | NEW SECRETARY APPOINTED |
20/02/0320 February 2003 | SECRETARY RESIGNED |
20/02/0320 February 2003 | RETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS |
24/01/0324 January 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
12/07/0212 July 2002 | REGISTERED OFFICE CHANGED ON 12/07/02 FROM: 3 BEVAN HILL CHESHAM BUCKINGHAMSHIRE HP5 2QS |
07/02/027 February 2002 | RETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS |
13/12/0113 December 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
08/03/018 March 2001 | RETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS |
22/11/0022 November 2000 | ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01 |
22/11/0022 November 2000 | REGISTERED OFFICE CHANGED ON 22/11/00 FROM: 146 LEXHAM GARDENS LONDON W8 6JE |
10/02/0010 February 2000 | 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