SIXTYSEVEN 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 |
|---|---|
| 05/11/255 November 2025 New | Micro company accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 18/03/2518 March 2025 | Confirmation statement made on 2025-03-16 with no updates |
| 10/12/2410 December 2024 | Micro company accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 21/03/2421 March 2024 | Confirmation statement made on 2024-03-16 with no updates |
| 12/10/2312 October 2023 | Micro company accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 20/03/2320 March 2023 | Confirmation statement made on 2023-03-16 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 28/03/2228 March 2022 | Secretary's details changed for Kirsten Amanda, Elizabeth Pearson on 2020-10-29 |
| 25/03/2225 March 2022 | Confirmation statement made on 2022-03-16 with no updates |
| 27/10/2127 October 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 14/01/2114 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 17/03/2017 March 2020 | SAIL ADDRESS CHANGED FROM: C/O PULSE ACCOUNTANTS 1A CARRERA HOUSE MERLIN CENTRE, GATEHOUSE CLOSE GATEHOUSE INDUSTRIAL AREA AYLESBURY BUCKINGHAMSHIRE HP19 8DP UNITED KINGDOM |
| 16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES |
| 27/06/1927 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 10/04/1910 April 2019 | CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 30/11/1830 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 20/12/1720 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 16/11/1616 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 27/04/1627 April 2016 | Annual return made up to 16 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 03/12/153 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 26/03/1526 March 2015 | Annual return made up to 16 March 2015 with full list of shareholders |
| 09/12/149 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 08/10/148 October 2014 | SECRETARY'S CHANGE OF PARTICULARS / KIRSTEN AMANDA, ELIZABETH PEARSON / 03/10/2014 |
| 08/10/148 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GARY MCDONAGH / 03/10/2014 |
| 08/10/148 October 2014 | REGISTERED OFFICE CHANGED ON 08/10/2014 FROM 16 WINDMILL WAY TRING HERTFORDSHIRE HP23 4HQ |
| 02/04/142 April 2014 | Annual return made up to 16 March 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 15/05/1315 May 2013 | Annual return made up to 16 March 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 09/05/129 May 2012 | Annual return made up to 16 March 2012 with full list of shareholders |
| 14/11/1114 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 28/03/1128 March 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
| 28/03/1128 March 2011 | SAIL ADDRESS CREATED |
| 28/03/1128 March 2011 | Annual return made up to 16 March 2011 with full list of shareholders |
| 02/12/102 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 16/03/1016 March 2010 | Annual return made up to 16 March 2010 with full list of shareholders |
| 16/03/1016 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GARY MCDONAGH / 16/03/2010 |
| 18/12/0918 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 19/03/0919 March 2009 | RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS |
| 06/08/086 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 21/02/0821 February 2008 | RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS |
| 20/02/0820 February 2008 | SECRETARY'S PARTICULARS CHANGED |
| 20/02/0820 February 2008 | DIRECTOR'S PARTICULARS CHANGED |
| 20/02/0820 February 2008 | REGISTERED OFFICE CHANGED ON 20/02/08 FROM: 9 DAVIS HOUSE, CHESHAM ROAD BERKHAMSTED HERTFORDSHIRE HP4 3AN |
| 14/08/0714 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 10/04/0710 April 2007 | RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS |
| 06/02/076 February 2007 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07 |
| 17/02/0617 February 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