OVERPOWERFULBUREAUCRATSSHOULDBE LIMITED

Company Documents

DateDescription
30/04/1930 April 2019 ORDER OF COURT TO WIND UP

View Document

08/12/188 December 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/11/1813 November 2018 FIRST GAZETTE

View Document

23/09/1823 September 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

06/11/176 November 2017 COMPANY NAME CHANGED INSIGHT BY DESIGN LIMITED CERTIFICATE ISSUED ON 06/11/17

View Document

05/11/175 November 2017 APPOINTMENT TERMINATED, DIRECTOR NATALYA SAGE

View Document

15/10/1715 October 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

28/07/1728 July 2017 APPOINTMENT TERMINATED, DIRECTOR PHILLIP SAGE

View Document

25/07/1725 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

25/07/1725 July 2017 DIRECTOR APPOINTED MS NATALYA MERYL SAGE

View Document

19/09/1619 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

12/09/1612 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/14

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 August 2013

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 August 2012

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 August 2011

View Document

28/10/1528 October 2015 Annual return made up to 10 August 2014 with full list of shareholders

View Document

28/10/1528 October 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

05/11/145 November 2014 DISS40 (DISS40(SOAD))

View Document

18/09/1418 September 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

05/08/145 August 2014 FIRST GAZETTE

View Document

01/10/131 October 2013 DISS40 (DISS40(SOAD))

View Document

29/09/1329 September 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

29/09/1329 September 2013 Annual return made up to 10 August 2012 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

03/08/133 August 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/06/1311 June 2013 FIRST GAZETTE

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

10/01/1210 January 2012 DISS40 (DISS40(SOAD))

View Document

09/01/129 January 2012 Annual return made up to 10 August 2011 with full list of shareholders

View Document

08/01/128 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP SAGE / 07/01/2012

View Document

27/12/1127 December 2011 FIRST GAZETTE

View Document

17/11/1117 November 2011 REGISTERED OFFICE CHANGED ON 17/11/2011 FROM 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN ENGLAND

View Document

31/08/1131 August 2011 Annual accounts for year ending 31 Aug 2011

View Accounts

10/08/1010 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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