THE REPTILE HOUSE DESIGN & ART DIRECTION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

14/02/2514 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

13/05/2413 May 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

18/12/2318 December 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

17/05/2317 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

03/10/223 October 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

19/05/2219 May 2022 Confirmation statement made on 2022-05-13 with no updates

View Document

13/07/2113 July 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

07/08/207 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

24/12/1924 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

22/01/1922 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW RICHARD HUGHES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHERINE JANE HUGHES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

20/02/1720 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

27/06/1627 June 2016 DIRECTOR APPOINTED MRS KATHERINE JANE HUGHES

View Document

27/06/1627 June 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

09/02/169 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

21/07/1521 July 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

10/02/1510 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/10/144 October 2014 DISS40 (DISS40(SOAD))

View Document

02/10/142 October 2014 REGISTERED OFFICE CHANGED ON 02/10/2014 FROM SOPHIA HOUSE 32-35 FEATHERSTONE STREET LONDON EC1Y 8TW

View Document

02/10/142 October 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

02/10/142 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW RICHARD HUGHES / 01/05/2014

View Document

02/10/142 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS KATHERINE JANE HUGHES / 01/05/2014

View Document

09/09/149 September 2014 FIRST GAZETTE

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

19/02/1419 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

28/06/1328 June 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

24/04/1324 April 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

20/08/1220 August 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/03/1229 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

20/06/1120 June 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW RICHARD HUGHES / 13/05/2010

View Document

24/06/1024 June 2010 SECRETARY'S CHANGE OF PARTICULARS / KATHERINE JANE HUGHES / 13/05/2010

View Document

24/06/1024 June 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

11/08/0911 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/06/0911 June 2009 RETURN MADE UP TO 13/05/09; NO CHANGE OF MEMBERS

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

09/06/089 June 2008 RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

25/06/0725 June 2007 RETURN MADE UP TO 13/05/07; NO CHANGE OF MEMBERS

View Document

22/03/0722 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

15/06/0615 June 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

10/06/0510 June 2005 RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0425 May 2004 DIRECTOR RESIGNED

View Document

25/05/0425 May 2004 NEW DIRECTOR APPOINTED

View Document

25/05/0425 May 2004 NEW SECRETARY APPOINTED

View Document

25/05/0425 May 2004 REGISTERED OFFICE CHANGED ON 25/05/04 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

25/05/0425 May 2004 SECRETARY RESIGNED

View Document

13/05/0413 May 2004 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