THOMAS & TROTMAN 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
30/05/2530 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-30 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/05/2430 May 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

16/04/2416 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/02/2421 February 2024 Change of details for Mr Luke Barnaby Trotman as a person with significant control on 2022-06-22

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/09/2320 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-30 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/05/2216 May 2022 Cancellation of shares. Statement of capital on 2021-11-02

View Document

13/05/2213 May 2022 Purchase of own shares.

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/06/2128 June 2021 Appointment of Mrs Rebecca Trotman as a director on 2021-06-21

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/07/202 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/09/193 September 2019 CESSATION OF RAYMOND CARL WILLIAM THOMAS AS A PSC

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, WITH UPDATES

View Document

30/07/1930 July 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

30/07/1930 July 2019 12/06/19 STATEMENT OF CAPITAL GBP 19999

View Document

08/07/198 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR RAYMOND THOMAS

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

20/08/1820 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE BARNABY TROTMAN

View Document

20/08/1820 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAYMOND CARL WILLIAM THOMAS

View Document

20/08/1820 August 2018 CESSATION OF DOWNSIDE DEVELOPMENTS (BRIGHTON) LIMITED AS A PSC

View Document

20/07/1820 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/08/1725 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

30/08/1630 August 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

17/08/1617 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / LUKE BARNABY TROTMAN / 17/08/2016

View Document

17/08/1617 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND CARL WILLIAM THOMAS / 17/08/2016

View Document

09/02/169 February 2016 COMPANY NAME CHANGED DESYNE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 09/02/16

View Document

21/08/1521 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / LUKE BARNABY TROTMAN / 20/08/2015

View Document

21/08/1521 August 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

13/07/1513 July 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

15/08/1415 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / LUKE BARNABY TROTMAN / 12/08/2014

View Document

15/08/1415 August 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

15/08/1415 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND CARL WILLIAM THOMAS / 12/08/2014

View Document

14/04/1414 April 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

17/09/1317 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

09/09/139 September 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

09/09/139 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND CARL WILLIAM THOMAS / 11/08/2013

View Document

15/07/1315 July 2013 REGISTERED OFFICE CHANGED ON 15/07/2013 FROM 169 PRESTON ROAD BRIGHTON EAST SUSSEX BN1 6AG

View Document

03/10/123 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

05/09/125 September 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

08/09/118 September 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

15/07/1115 July 2011 ADOPT ARTICLES 31/12/2010

View Document

13/06/1113 June 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

13/06/1113 June 2011 ALTER ARTICLES 31/12/2010

View Document

13/06/1113 June 2011 31/12/10 STATEMENT OF CAPITAL GBP 20000

View Document

14/04/1114 April 2011 PREVEXT FROM 31/08/2010 TO 31/12/2010

View Document

18/08/1018 August 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

12/12/0912 December 2009 DIRECTOR APPOINTED LUKE BARNABY TROTMAN

View Document

12/12/0912 December 2009 DIRECTOR APPOINTED RAYMOND CARL WILLIAM THOMAS

View Document

10/12/0910 December 2009 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

10/12/0910 December 2009 REGISTERED OFFICE CHANGED ON 10/12/2009 FROM 169 PRESTON ROAD BRIGHTON EAST SUSSEX BN1 6AG

View Document

04/12/094 December 2009 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

04/12/094 December 2009 REGISTERED OFFICE CHANGED ON 04/12/2009 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

12/08/0912 August 2009 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