TODAY TYPE & DESIGN LTD

Company Documents

DateDescription
11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES

View Document

19/10/1819 October 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

04/10/184 October 2018 APPOINTMENT TERMINATED, DIRECTOR KEITH SNOWDON

View Document

24/09/1824 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/09/1812 September 2018 CURRSHO FROM 31/03/2019 TO 31/12/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES

View Document

05/09/175 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/03/1614 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

10/03/1510 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

20/02/1520 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY KEVIN DAVIS / 30/01/2015

View Document

12/08/1412 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/04/1423 April 2014 09/03/14 NO CHANGES

View Document

06/12/136 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/06/133 June 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/03/1227 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

27/03/1227 March 2012 CURREXT FROM 31/10/2011 TO 31/03/2012

View Document

28/11/1128 November 2011 DIRECTOR APPOINTED KEITH SNOWDON

View Document

12/05/1112 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

21/04/1121 April 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY KEVIN DAVIS / 09/03/2010

View Document

15/03/1015 March 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLENN KEVIN DAVIS / 09/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRENDA DAVIS / 09/03/2010

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

14/03/0814 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

12/03/0812 March 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

22/03/0722 March 2007 REGISTERED OFFICE CHANGED ON 22/03/07 FROM: 7-13 NELSON STREET SOUTHEND-ON-SEA SS1 1EH

View Document

16/08/0616 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

31/03/0631 March 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

07/04/057 April 2005 RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/10/04

View Document

07/05/047 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/047 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/047 May 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/0430 March 2004 NEW DIRECTOR APPOINTED

View Document

30/03/0430 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/03/0430 March 2004 NEW DIRECTOR APPOINTED

View Document

25/03/0425 March 2004 SECRETARY RESIGNED

View Document

25/03/0425 March 2004 DIRECTOR RESIGNED

View Document

09/03/049 March 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