SPLASHDOWN 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
07/01/257 January 2025 Confirmation statement made on 2024-12-04 with no updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

15/01/2415 January 2024 Confirmation statement made on 2023-12-04 with no updates

View Document

15/01/2415 January 2024 Registered office address changed from 2 Roslin Square Roslin Road London W3 8DH England to The Farmhouse Pawton Springs St Wenn Bodmin Cornwall PL30 5PN on 2024-01-15

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

02/02/232 February 2023 Confirmation statement made on 2022-12-04 with no updates

View Document

25/11/2225 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

03/02/223 February 2022 Confirmation statement made on 2021-12-04 with no updates

View Document

10/08/2110 August 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

09/12/209 December 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES

View Document

24/05/1924 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIVE DESIGN & PRINT LIMITED

View Document

22/05/1922 May 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN BURLETON

View Document

22/05/1922 May 2019 CESSATION OF MARK PRITCHARD AS A PSC

View Document

22/05/1922 May 2019 APPOINTMENT TERMINATED, DIRECTOR MARK PRITCHARD

View Document

22/05/1922 May 2019 REGISTERED OFFICE CHANGED ON 22/05/2019 FROM 39 BERWYN ROAD RICHMOND TW10 5BU ENGLAND

View Document

22/05/1922 May 2019 APPOINTMENT TERMINATED, SECRETARY MARK PRITCHARD

View Document

22/05/1922 May 2019 CESSATION OF JOHN RICHARD BURLETON AS A PSC

View Document

21/05/1921 May 2019 DIRECTOR APPOINTED MRS MICHELLE ANN SMITH

View Document

21/05/1921 May 2019 SECRETARY APPOINTED MR DAVID STEPHEN GOWER

View Document

21/05/1921 May 2019 DIRECTOR APPOINTED MR LEE JONATHAN HOLLICK

View Document

21/05/1921 May 2019 DIRECTOR APPOINTED MR SAMUEL JOHN CLARKE

View Document

29/04/1929 April 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

27/04/1927 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/04/1927 April 2019 REGISTERED OFFICE CHANGED ON 27/04/2019 FROM 39 39 BERWYN ROAD RICHMOND SURREY TW10 5BU UNITED KINGDOM

View Document

05/04/195 April 2019 REGISTERED OFFICE CHANGED ON 05/04/2019 FROM 36-37 WARPLE WAY LONDON W3 0RG

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

22/11/1822 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES

View Document

10/11/1710 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

19/01/1619 January 2016 Annual return made up to 4 December 2015 with full list of shareholders

View Document

05/11/155 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/01/1526 January 2015 Annual return made up to 4 December 2014 with full list of shareholders

View Document

21/11/1421 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

20/12/1320 December 2013 Annual return made up to 4 December 2013 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

10/12/1210 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

16/11/1216 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

25/01/1225 January 2012 Annual return made up to 4 December 2011 with full list of shareholders

View Document

16/11/1116 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

07/02/117 February 2011 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/02/117 February 2011 ALTER ARTICLES 21/07/2010

View Document

07/12/107 December 2010 APPOINTMENT TERMINATED, DIRECTOR ERIC BURLETON

View Document

07/12/107 December 2010 Annual return made up to 4 December 2010 with full list of shareholders

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

11/12/0911 December 2009 Annual return made up to 4 December 2009 with full list of shareholders

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK PRITCHARD / 04/12/2009

View Document

10/12/0910 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ERIC NORMAN BURLETON / 04/12/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD BURLETON / 04/12/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ERIC NORMAN BURLETON / 07/12/2009

View Document

03/02/093 February 2009 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

10/12/0710 December 2007 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

13/12/0613 December 2006 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

31/01/0631 January 2006 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

25/11/0425 November 2004 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

02/12/032 December 2003 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

16/12/0216 December 2002 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 SECRETARY RESIGNED

View Document

03/12/023 December 2002 NEW SECRETARY APPOINTED

View Document

09/10/029 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

06/02/026 February 2002 RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

10/08/0110 August 2001 REGISTERED OFFICE CHANGED ON 10/08/01 FROM: 309/317,CHISWICK HIGH ROAD LONDON W4 4HH

View Document

27/12/0027 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

11/12/0011 December 2000 RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS

View Document

25/01/0025 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

11/01/0011 January 2000 RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS

View Document

11/01/9911 January 1999 RETURN MADE UP TO 04/12/98; NO CHANGE OF MEMBERS

View Document

01/10/981 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

10/12/9710 December 1997 RETURN MADE UP TO 04/12/97; FULL LIST OF MEMBERS

View Document

27/11/9727 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

17/12/9617 December 1996 RETURN MADE UP TO 04/12/96; NO CHANGE OF MEMBERS

View Document

08/10/968 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

24/05/9624 May 1996 REGISTERED OFFICE CHANGED ON 24/05/96 FROM: 2 WELLSIDE GARDENS LONDON SW14 7AD

View Document

07/03/967 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/9520 December 1995 RETURN MADE UP TO 04/12/95; NO CHANGE OF MEMBERS

View Document

01/12/951 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

08/02/958 February 1995 RETURN MADE UP TO 04/12/94; FULL LIST OF MEMBERS

View Document

30/11/9430 November 1994 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

10/01/9410 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/01/9410 January 1994 RETURN MADE UP TO 04/12/93; NO CHANGE OF MEMBERS

View Document

10/01/9410 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/9326 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

07/04/937 April 1993 REGISTERED OFFICE CHANGED ON 07/04/93 FROM: 9 BRIDGE CLOSE SURBITON ROAD KINGSTON UPON THAMES SURREY KT1 2JW

View Document

10/12/9210 December 1992 RETURN MADE UP TO 04/12/92; NO CHANGE OF MEMBERS

View Document

10/11/9210 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/92

View Document

16/04/9216 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/925 January 1992 RETURN MADE UP TO 04/12/91; FULL LIST OF MEMBERS

View Document

01/11/911 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

07/10/917 October 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/9124 April 1991 REGISTERED OFFICE CHANGED ON 24/04/91 FROM: 39A LONDON ROAD KINGSTON SURREY KT2 6ND

View Document

23/01/9123 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

03/01/913 January 1991 RETURN MADE UP TO 04/12/90; NO CHANGE OF MEMBERS

View Document

03/01/913 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/01/904 January 1990 RETURN MADE UP TO 05/12/89; FULL LIST OF MEMBERS

View Document

04/01/904 January 1990 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

14/02/8914 February 1989 RETURN MADE UP TO 09/12/88; FULL LIST OF MEMBERS

View Document

14/02/8914 February 1989 FULL ACCOUNTS MADE UP TO 29/02/88

View Document

13/01/8813 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/12/873 December 1987 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

03/12/873 December 1987 RETURN MADE UP TO 12/11/87; FULL LIST OF MEMBERS

View Document

01/05/871 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/86

View Document

26/02/8726 February 1987 RETURN MADE UP TO 02/12/86; FULL LIST OF MEMBERS

View Document

18/06/8618 June 1986 FULL ACCOUNTS MADE UP TO 28/02/85

View Document

18/06/8618 June 1986 RETURN MADE UP TO 12/08/85; FULL LIST OF MEMBERS

View Document

15/05/8615 May 1986 NEW DIRECTOR APPOINTED

View Document

25/05/8425 May 1984 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information