ROOM 3 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
22/11/1622 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

06/10/166 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS PENELOPE HELEN BOYLAN / 30/09/2016

View Document

06/10/166 October 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AVAR SECRETARIES LIMITED / 30/09/2016

View Document

06/10/166 October 2016 SECRETARY'S CHANGE OF PARTICULARS / MR JOSEPH PAUL BOYLAN / 30/09/2016

View Document

06/10/166 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH PAUL BOYLAN / 30/09/2016

View Document

06/10/166 October 2016 REGISTERED OFFICE CHANGED ON 06/10/2016 FROM
AVAR SUITES, BUILDING 3, NORTH LONDON BUSINESS PARK (NLBP)
OAKLEIGH ROAD SOUTH
LONDON
N11 1NP
ENGLAND

View Document

04/10/164 October 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AVAR SECRETARIES LIMITED / 30/09/2016

View Document

04/10/164 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH PAUL BOYLAN / 30/09/2016

View Document

04/10/164 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS PENELOPE HELEN BOYLAN / 30/09/2016

View Document

04/10/164 October 2016 REGISTERED OFFICE CHANGED ON 04/10/2016 FROM
AVAR SUITES CENTRAL HOUSE
1 BALLARDS LANE
LONDON
N3 1LQ

View Document

04/10/164 October 2016 SECRETARY'S CHANGE OF PARTICULARS / MR JOSEPH PAUL BOYLAN / 30/09/2016

View Document

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

View Accounts

22/03/1622 March 2016 CURREXT FROM 31/03/2016 TO 30/09/2016

View Document

27/10/1527 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

18/06/1518 June 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/10/1422 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

17/09/1417 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS PENELOPE HELEN BOYLAN / 11/09/2014

View Document

17/09/1417 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH PAUL BOYLAN / 11/09/2014

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/05/149 May 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AVAR SECRETARIES LIMITED / 07/05/2014

View Document

09/05/149 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH PAUL BOYLAN / 07/05/2014

View Document

09/05/149 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MR JOSEPH PAUL BOYLAN / 07/05/2014

View Document

09/05/149 May 2014 REGISTERED OFFICE CHANGED ON 09/05/2014 FROM
SUITE 2.8 CENTRAL HOUSE
1 BALLARDS LANE
LONDON
N3 1LQ

View Document

09/05/149 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS PENELOPE HELEN BOYLAN / 07/05/2014

View Document

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

View Accounts

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/10/1318 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/10/125 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

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

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/09/1130 September 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/10/1022 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PENELOPE HELEN BOYLAN / 01/06/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH PAUL BOYLAN / 01/06/2010

View Document

04/06/104 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AVAR SECRETARIES LIMITED / 01/06/2010

View Document

04/06/104 June 2010 REGISTERED OFFICE CHANGED ON 04/06/2010 FROM INTERACTIVE HOUSE 46 GREAT EASTERN STREET LONDON EC2A 3EP

View Document

04/06/104 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JOSEPH PAUL BOYLAN / 01/06/2010

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/09/0930 September 2009 RETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/10/0822 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOSEPH BOYLAN / 01/10/2007

View Document

22/10/0822 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE BOYLAN / 01/10/2007

View Document

18/07/0818 July 2008 SECRETARY'S CHANGE OF PARTICULARS / COSECXPRESS LIMITED / 15/07/2008

View Document

09/10/079 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/06/0712 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

08/05/078 May 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS; AMEND

View Document

08/03/078 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/09/061 September 2006 COMPANY NAME CHANGED WANDLE DESIGN CONSULTANCY LIMITE D CERTIFICATE ISSUED ON 01/09/06

View Document

22/08/0622 August 2006 REGISTERED OFFICE CHANGED ON 22/08/06 FROM: G OFFICE CHANGED 22/08/06 13 GRAVENEY ROAD LONDON SW17 0EG

View Document

22/08/0622 August 2006 NEW SECRETARY APPOINTED

View Document

22/08/0622 August 2006 NEW DIRECTOR APPOINTED

View Document

11/08/0611 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

06/02/066 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

20/09/0520 September 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

05/10/045 October 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/03/04

View Document

02/10/032 October 2003 S366A DISP HOLDING AGM 07/08/03

View Document

07/08/037 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