ORIGIN8 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 2025-05-15 with no updates

View Document

18/06/2418 June 2024 Micro company accounts made up to 2024-03-31

View Document

15/06/2415 June 2024 Confirmation statement made on 2024-05-15 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/09/2319 September 2023 Micro company accounts made up to 2023-03-31

View Document

20/07/2320 July 2023 Registered office address changed from Grove House 1 Grove Place Bedford Bedfordshire MK40 3JJ to 23 Church Street Rickmansworth Hertfordshire WD3 1DE on 2023-07-20

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/09/2214 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-15 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/12/212 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/02/2123 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

18/05/2018 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA JANE SCOTT

View Document

18/05/2018 May 2020 PSC'S CHANGE OF PARTICULARS / MR MARTIN CLIVE SMITH / 11/12/2019

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES

View Document

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

View Accounts

17/08/1717 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/12/165 December 2016 APPOINTMENT TERMINATED, SECRETARY TREVOR WISEMAN

View Document

05/12/165 December 2016 SECRETARY APPOINTED MRS NICOLA JANE SCOTT

View Document

05/12/165 December 2016 DIRECTOR APPOINTED MRS NICOLA JANE SCOTT

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/05/1617 May 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/03/1614 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CLIVE SMITH / 11/03/2016

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/05/1521 May 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/06/143 June 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

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

View Document

21/05/1321 May 2013 Annual return made up to 15 May 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 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/05/1223 May 2012 15/05/12 NO CHANGES

View Document

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

View Accounts

04/11/114 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/05/1123 May 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/05/1025 May 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

13/11/0913 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/05/0918 May 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/06/0827 June 2008 SECRETARY APPOINTED TREVOR WISEMAN LOGGED FORM

View Document

27/06/0827 June 2008 APPOINTMENT TERMINATE, SECRETARY THOMPSONS LOGGED FORM

View Document

13/06/0813 June 2008 APPOINTMENT TERMINATED SECRETARY THOMPSONS

View Document

13/06/0813 June 2008 SECRETARY APPOINTED MR TREVOR WISEMAN

View Document

13/06/0813 June 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/06/0711 June 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/06/061 June 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/05/0519 May 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/05/0413 May 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

23/06/0323 June 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 NEW SECRETARY APPOINTED

View Document

30/01/0330 January 2003 SECRETARY RESIGNED

View Document

08/01/038 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/038 January 2003 NEW SECRETARY APPOINTED

View Document

08/01/038 January 2003 SECRETARY RESIGNED

View Document

11/06/0211 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

28/05/0228 May 2002 RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/03/01

View Document

29/08/0129 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

22/05/0122 May 2001 RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 NEW DIRECTOR APPOINTED

View Document

23/06/0023 June 2000 NEW SECRETARY APPOINTED

View Document

18/05/0018 May 2000 DIRECTOR RESIGNED

View Document

18/05/0018 May 2000 SECRETARY RESIGNED

View Document

15/05/0015 May 2000 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