ONE FINE DAY 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
21/05/2521 May 2025 Confirmation statement made on 2025-05-18 with no updates

View Document

06/01/256 January 2025 Micro company accounts made up to 2024-03-30

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

18/12/2318 December 2023 Micro company accounts made up to 2023-03-30

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

29/12/2229 December 2022 Micro company accounts made up to 2022-03-30

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

23/07/2123 July 2021 Micro company accounts made up to 2021-03-30

View Document

01/07/211 July 2021 Confirmation statement made on 2021-05-18 with no updates

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

18/05/2018 May 2020 SAIL ADDRESS CHANGED FROM: UNIT 4.01 TEA BUILDING 56 SHOREDITCH HIGH STREET LONDON E1 6JJ UNITED KINGDOM

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES

View Document

04/05/204 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/20

View Document

01/05/201 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19

View Document

27/04/2027 April 2020 PSC'S CHANGE OF PARTICULARS / MR KEVIN JOHN GILL / 24/04/2020

View Document

27/04/2027 April 2020 CESSATION OF START LIMITED AS A PSC

View Document

27/04/2027 April 2020 APPOINTMENT TERMINATED, DIRECTOR DARREN WHITTINGHAM

View Document

27/04/2027 April 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CURTIS

View Document

27/04/2027 April 2020 APPOINTMENT TERMINATED, SECRETARY DARREN WHITTINGHAM

View Document

24/04/2024 April 2020 REGISTERED OFFICE CHANGED ON 24/04/2020 FROM C/O C/O FOX WILLIAMS 10 FINSBURY SQUARE LONDON EC2A 1AF ENGLAND

View Document

24/04/2024 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN GILL

View Document

24/04/2024 April 2020 DIRECTOR APPOINTED MR KEVIN JOHN GILL

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

05/01/205 January 2020 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 26/08/19, NO UPDATES

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

14/12/1814 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, NO UPDATES

View Document

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

View Accounts

27/11/1727 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, NO UPDATES

View Document

11/07/1711 July 2017 SAIL ADDRESS CREATED

View Document

11/07/1711 July 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

11/01/1711 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

27/01/1627 January 2016 REGISTERED OFFICE CHANGED ON 27/01/2016 FROM 10 DOMINION STREET LONDON EC2M 2EE

View Document

06/01/166 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

04/09/154 September 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/09/1429 September 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

03/01/143 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

23/10/1323 October 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

28/12/1228 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

20/09/1220 September 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

29/12/1129 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

06/12/116 December 2011 REGISTERED OFFICE CHANGED ON 06/12/2011 FROM 2 SHERATON STREET SOHO LONDON W1F 8BH

View Document

01/12/111 December 2011 CHANGE IN RO 28/11/2011

View Document

28/11/1128 November 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/11/1128 November 2011 COMPANY NAME CHANGED START DESIGN LIMITED CERTIFICATE ISSUED ON 28/11/11

View Document

20/09/1120 September 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

20/09/1120 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HAROLD CURTIS / 01/01/2011

View Document

20/09/1120 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN KENNETH WHITTINGHAM / 01/01/2011

View Document

20/09/1120 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MR DARREN KENNETH WHITTINGHAM / 01/01/2011

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/10/104 October 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/11/0927 November 2009 Annual return made up to 26 August 2009 with full list of shareholders

View Document

30/10/0830 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

08/09/088 September 2008 RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 RETURN MADE UP TO 26/08/07; NO CHANGE OF MEMBERS

View Document

12/10/0712 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

07/02/077 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

01/09/061 September 2006 RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

14/09/0514 September 2005 RETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

09/09/049 September 2004 RETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 S366A DISP HOLDING AGM 16/08/04

View Document

29/12/0329 December 2003 REGISTERED OFFICE CHANGED ON 29/12/03 FROM: KINGSBOURNE HOUSE 229-231 HIGH HOLBORN LONDON WC1V 7DA

View Document

22/12/0322 December 2003 COMPANY NAME CHANGED START CREATIVE LIMITED CERTIFICATE ISSUED ON 22/12/03

View Document

06/11/036 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0314 September 2003 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/03/04

View Document

26/08/0326 August 2003 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