PICARDY DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
17/07/2417 July 2024 | Confirmation statement made on 2024-07-17 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
19/07/2319 July 2023 | Confirmation statement made on 2023-07-17 with no updates |
19/07/2319 July 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
27/09/2227 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
19/07/2119 July 2021 | Confirmation statement made on 2021-07-17 with updates |
01/06/211 June 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
14/10/2014 October 2020 | 31/12/19 TOTAL EXEMPTION FULL |
17/07/2017 July 2020 | CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
05/09/195 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
24/07/1924 July 2019 | CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
18/09/1818 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
26/07/1826 July 2018 | CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
02/08/172 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
26/07/1626 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
26/07/1626 July 2016 | CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
05/08/155 August 2015 | Annual return made up to 17 July 2015 with full list of shareholders |
03/08/153 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
31/07/1431 July 2014 | Annual return made up to 17 July 2014 with full list of shareholders |
10/06/1410 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
05/08/135 August 2013 | Annual return made up to 17 July 2013 with full list of shareholders |
09/07/139 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
20/07/1220 July 2012 | Annual return made up to 17 July 2012 with full list of shareholders |
21/05/1221 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
20/07/1120 July 2011 | Annual return made up to 17 July 2011 with full list of shareholders |
05/05/115 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
20/07/1020 July 2010 | Annual return made up to 17 July 2010 with full list of shareholders |
01/07/101 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
27/07/0927 July 2009 | RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS |
17/04/0917 April 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
25/07/0825 July 2008 | RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS |
11/04/0811 April 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
29/01/0829 January 2008 | NC INC ALREADY ADJUSTED 09/01/08 |
29/01/0829 January 2008 | £ NC 100/150 09/01/08 |
29/01/0829 January 2008 | ALTERATION TO MEMORANDUM AND ARTICLES |
19/09/0719 September 2007 | ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07 |
25/07/0725 July 2007 | RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS |
25/07/0725 July 2007 | SECRETARY'S PARTICULARS CHANGED |
25/07/0725 July 2007 | REGISTERED OFFICE CHANGED ON 25/07/07 FROM: GIBBONS & MANNINGTON 20-22 EVERSLEY ROAD BEXHILL-ON-SEA TN40 1HE |
08/03/078 March 2007 | DIRECTOR RESIGNED |
08/03/078 March 2007 | NEW SECRETARY APPOINTED |
08/03/078 March 2007 | SECRETARY RESIGNED |
17/07/0617 July 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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