TOMPSON 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
05/08/255 August 2025 NewConfirmation statement made on 2025-07-31 with updates

View Document

21/02/2521 February 2025 Micro company accounts made up to 2024-07-31

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-31 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

21/03/2421 March 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-31 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

22/02/2322 February 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/04/224 April 2022 Micro company accounts made up to 2021-07-31

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-31 with updates

View Document

04/08/214 August 2021 Director's details changed for Jonathan Paul Tompson on 2021-07-30

View Document

04/08/214 August 2021 Director's details changed for Paul Andrew Tompson on 2021-07-30

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

16/04/2116 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/04/2027 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/04/1924 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/04/1825 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

13/04/1713 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

08/04/168 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

09/03/169 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW TOMPSON / 09/03/2016

View Document

14/12/1514 December 2015 11/12/15 STATEMENT OF CAPITAL GBP 1000

View Document

24/08/1524 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

20/04/1520 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

20/08/1420 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

04/05/144 May 2014 REGISTERED OFFICE CHANGED ON 04/05/2014 FROM 64 ELM PARK ROAD LONDON SW3 6AU

View Document

03/05/143 May 2014 APPOINTMENT TERMINATED, DIRECTOR LEWIS ROSS

View Document

03/05/143 May 2014 APPOINTMENT TERMINATED, SECRETARY LEWIS ROSS

View Document

18/02/1418 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

01/08/131 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

21/11/1221 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

09/08/129 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

19/08/1119 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

30/09/1030 September 2010 30/09/10 STATEMENT OF CAPITAL GBP 790

View Document

30/09/1030 September 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

30/09/1030 September 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/09/1024 September 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

01/08/091 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

31/07/0831 July 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

07/12/077 December 2007 RETURN MADE UP TO 31/07/07; NO CHANGE OF MEMBERS

View Document

05/06/075 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

28/09/0628 September 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

03/11/053 November 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 REGISTERED OFFICE CHANGED ON 18/08/05 FROM: C/O H W FISHER & COMPANY ACRE HOUSE 11-15 WILLIAM ROAD LONDON NW1 3ER

View Document

29/07/0529 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

02/09/042 September 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

22/09/0322 September 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

08/08/038 August 2003 NEW DIRECTOR APPOINTED

View Document

08/07/038 July 2003 DIRECTOR RESIGNED

View Document

04/06/034 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

12/09/0212 September 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

14/08/0114 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

14/08/0114 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 REGISTERED OFFICE CHANGED ON 24/07/01 FROM: MERCERS BRYANT 178-202 GREAT PORTLAND STREET LONDON W1N 6AD

View Document

02/01/012 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

15/08/0015 August 2000 REGISTERED OFFICE CHANGED ON 15/08/00 FROM: 178-202 GREAT PORTLAND STREET LONDON W1N 6AD

View Document

14/08/0014 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

15/11/9915 November 1999 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

25/05/9925 May 1999 REGISTERED OFFICE CHANGED ON 25/05/99 FROM: ANGLING SPRING FARM WHITEFIELD LANE GREAT MISSENDEN BUCKINGHAMSHIRE HP16 0BP

View Document

10/08/9810 August 1998 RETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS

View Document

05/06/985 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

07/08/977 August 1997 RETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS

View Document

08/06/978 June 1997 REGISTERED OFFICE CHANGED ON 08/06/97 FROM: 25 PORTLAND ROAD LONDON W11 4LH

View Document

03/06/973 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

08/11/968 November 1996 COMPANY NAME CHANGED TOMPSON DESIGN NETWORK LIMITED CERTIFICATE ISSUED ON 11/11/96

View Document

18/08/9618 August 1996 RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS

View Document

14/06/9614 June 1996 DIRECTOR RESIGNED

View Document

05/06/965 June 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

09/08/959 August 1995 RETURN MADE UP TO 31/07/95; NO CHANGE OF MEMBERS

View Document

31/05/9531 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

11/08/9411 August 1994 RETURN MADE UP TO 24/08/94; NO CHANGE OF MEMBERS

View Document

03/06/943 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

25/02/9425 February 1994 NEW DIRECTOR APPOINTED

View Document

07/11/937 November 1993 NEW DIRECTOR APPOINTED

View Document

03/10/933 October 1993 RETURN MADE UP TO 24/08/93; FULL LIST OF MEMBERS

View Document

22/09/9222 September 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

15/09/9215 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/09/9215 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

24/08/9224 August 1992 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