ONE DESIGN LIMITED

Company Documents

DateDescription
23/09/2523 September 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

01/11/241 November 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

21/09/2421 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

08/11/238 November 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

23/09/2323 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

24/09/2224 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

11/10/2111 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

07/11/147 November 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

11/09/1411 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

29/10/1329 October 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

06/08/136 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

19/10/1219 October 2012 SECRETARY'S CHANGE OF PARTICULARS / DOREEN CATHERINE NYAMWEHA / 01/04/2012

View Document

19/10/1219 October 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

05/09/125 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

01/11/111 November 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

09/09/119 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

01/12/101 December 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

13/10/1013 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

13/10/1013 October 2010 EXEMPTION FROM APPOINTING AUDITORS

View Document

08/12/098 December 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KIM BARFORD RIDGE / 20/11/2009

View Document

19/11/0919 November 2009 APPOINTMENT TERMINATED, SECRETARY KIM RIDGE

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KIM BARFORD RIDGE / 27/10/2007

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KIM BARFORD RIDGE / 01/07/2009

View Document

16/10/0916 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KIM BARFORD RIDGE / 01/07/2009

View Document

17/06/0917 June 2009 REGISTERED OFFICE CHANGED ON 17/06/2009 FROM
5 SNOWBURY ROAD
FULHAM
LONDON
SW6 2NR

View Document

02/12/082 December 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

26/11/0726 November 2007 RETURN MADE UP TO 15/10/07; NO CHANGE OF MEMBERS

View Document

02/11/072 November 2007 NEW SECRETARY APPOINTED

View Document

05/10/075 October 2007 EXEMPTION FROM APPOINTING AUDITORS

View Document

05/10/075 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

14/06/0714 June 2007 REGISTERED OFFICE CHANGED ON 14/06/07 FROM:
11 QUARRENDON STREET FULHAM
LONDON
SW6 3ST

View Document

20/10/0620 October 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 EXEMPTION FROM APPOINTING AUDITORS

View Document

31/08/0631 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

12/10/0512 October 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

04/11/044 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

04/11/044 November 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

22/10/0422 October 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

26/10/0326 October 2003 RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

05/02/035 February 2003 REGISTERED OFFICE CHANGED ON 05/02/03 FROM:
HANOVER HOUSE
18 MOUNT EPHRAIM ROAD
TUNBRIDGE WELLS
KENT TN1 1ED

View Document

17/01/0317 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

22/10/0222 October 2002 RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

26/02/0126 February 2001 RETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

23/10/0023 October 2000 EXEMPTION FROM APPOINTING AUDITORS 31/12/99

View Document

15/11/9915 November 1999 RETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

20/11/9820 November 1998 RETURN MADE UP TO 26/10/98; FULL LIST OF MEMBERS

View Document

12/10/9812 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

29/12/9729 December 1997 RETURN MADE UP TO 26/10/97; NO CHANGE OF MEMBERS

View Document

24/10/9724 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

26/01/9726 January 1997 RETURN MADE UP TO 26/10/96; FULL LIST OF MEMBERS

View Document

02/09/962 September 1996 NOTICE OF DORM RES

View Document

02/09/962 September 1996 EXEMPTION FROM APPOINTING AUDITORS 21/08/96

View Document

02/09/962 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

22/12/9522 December 1995 RETURN MADE UP TO 26/10/95; FULL LIST OF MEMBERS

View Document

11/07/9511 July 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

28/11/9428 November 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/11/9428 November 1994 REGISTERED OFFICE CHANGED ON 28/11/94 FROM:
CROSS HOUSE
WESTGATE ROAD
NEWCASTLE UPON TYNE
NE99 1SB

View Document

28/11/9428 November 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/11/9428 November 1994 NEW DIRECTOR APPOINTED

View Document

25/11/9425 November 1994 COMPANY NAME CHANGED
CROSSCO (NO 121) LIMITED
CERTIFICATE ISSUED ON 28/11/94

View Document

26/10/9426 October 1994 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