PLAIN ENGLISH DESIGN LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-06-28 with no updates

View Document

18/07/2518 July 2025 NewRegistered office address changed from 43-45 Dorset Street London W1U 7NA to Stowupland Hall Stowupland Stowmarket IP14 4BE on 2025-07-18

View Document

04/12/244 December 2024 Group of companies' accounts made up to 2023-09-30

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

18/06/2418 June 2024 Previous accounting period shortened from 2023-09-30 to 2023-09-29

View Document

01/03/241 March 2024 Previous accounting period extended from 2023-09-25 to 2023-09-30

View Document

29/09/2329 September 2023 Group of companies' accounts made up to 2022-09-30

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

21/06/2321 June 2023 Previous accounting period shortened from 2022-09-26 to 2022-09-25

View Document

05/10/225 October 2022 Group of companies' accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Group of companies' accounts made up to 2020-09-30

View Document

09/07/219 July 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

24/06/2124 June 2021 Previous accounting period shortened from 2020-09-28 to 2020-09-27

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

13/11/1913 November 2019 FULL ACCOUNTS MADE UP TO 29/09/18

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

21/06/1921 June 2019 PREVSHO FROM 30/09/2018 TO 29/09/2018

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

28/06/1828 June 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY ALAN NIBLOCK

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHARINE LAURA FONTANA

View Document

30/06/1730 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

05/07/165 July 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

01/07/161 July 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

13/07/1513 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

06/07/156 July 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

07/07/147 July 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

04/07/144 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

25/07/1325 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

28/06/1328 June 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

13/07/1213 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

13/07/1213 July 2012 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY ALAN NIBLOCK / 28/06/2012

View Document

13/07/1213 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ALAN NIBLOCK / 28/06/2012

View Document

03/07/123 July 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

22/07/1122 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

09/05/119 May 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHARINE LAURA FONTANA / 28/06/2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ALAN NIBLOCK / 28/06/2010

View Document

08/07/108 July 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

20/05/1020 May 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

01/07/091 July 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

04/07/084 July 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

12/03/0812 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

08/03/088 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

14/12/0714 December 2007 REGISTERED OFFICE CHANGED ON 14/12/07 FROM: STOWUPLAND HALL, STOWUPLAND SUFFOLK SUFFOLK IP14 4BE

View Document

09/10/079 October 2007 REGISTERED OFFICE CHANGED ON 09/10/07 FROM: FARLEY COURT ALLSOP PLACE LONDON NW1 5LG

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

06/07/076 July 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

10/08/0510 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

28/07/0528 July 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 91250 SHARES AT £1 06/07/04

View Document

22/07/0422 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

09/07/049 July 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

04/07/024 July 2002 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/09/01

View Document

06/06/026 June 2002 ACC. REF. DATE EXTENDED FROM 06/09/02 TO 30/09/02

View Document

01/08/011 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0126 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0128 June 2001 RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/09/00

View Document

27/07/0027 July 2000 FULL ACCOUNTS MADE UP TO 06/09/99

View Document

03/07/003 July 2000 RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS

View Document

19/08/9919 August 1999 FULL ACCOUNTS MADE UP TO 06/09/98

View Document

07/07/997 July 1999 RETURN MADE UP TO 28/06/99; NO CHANGE OF MEMBERS

View Document

07/07/987 July 1998 RETURN MADE UP TO 28/06/98; FULL LIST OF MEMBERS

View Document

07/07/987 July 1998 FULL ACCOUNTS MADE UP TO 06/09/97

View Document

29/07/9729 July 1997 RETURN MADE UP TO 28/06/97; NO CHANGE OF MEMBERS

View Document

24/06/9724 June 1997 NEW SECRETARY APPOINTED

View Document

24/06/9724 June 1997 NEW DIRECTOR APPOINTED

View Document

24/06/9724 June 1997 SECRETARY RESIGNED

View Document

28/04/9728 April 1997 FULL ACCOUNTS MADE UP TO 06/09/96

View Document

04/12/964 December 1996 RETURN MADE UP TO 28/06/96; FULL LIST OF MEMBERS

View Document

18/11/9618 November 1996 ACC. REF. DATE SHORTENED FROM 27/12/96 TO 06/09/96

View Document

08/03/968 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 27/12

View Document

07/07/957 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/07/957 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/06/9528 June 1995 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