TOTAL DESIGN GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/04/2511 April 2025 | Appointment of Mr Andrew Roy Fewtrell as a director on 2025-04-01 |
17/03/2517 March 2025 | Confirmation statement made on 2025-03-17 with no updates |
19/06/2419 June 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/03/2418 March 2024 | Confirmation statement made on 2024-03-17 with no updates |
12/06/2312 June 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/03/2317 March 2023 | Confirmation statement made on 2023-03-17 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
06/11/216 November 2021 | Resolutions |
06/11/216 November 2021 | Resolutions |
06/11/216 November 2021 | Statement of company's objects |
06/11/216 November 2021 | Memorandum and Articles of Association |
27/10/2127 October 2021 | Termination of appointment of Sharon Jane Murray as a secretary on 2021-09-13 |
27/10/2127 October 2021 | Termination of appointment of Sharon Jane Murray as a director on 2021-09-13 |
27/10/2127 October 2021 | Termination of appointment of Andrew Patrick Murray as a director on 2021-09-13 |
13/07/2113 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/08/203 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
02/04/202 April 2020 | CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/08/195 August 2019 | SHARE FOR SHARE EXCHANGE/ SHARE TRANSFER / ALLOT SHARES 14/06/2017 |
18/07/1918 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/12/1819 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
05/04/185 April 2018 | CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/07/1721 July 2017 | 14/06/17 STATEMENT OF CAPITAL GBP 1000 |
19/07/1719 July 2017 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
27/04/1727 April 2017 | DIRECTOR APPOINTED MRS SHARON JANE MURRAY |
25/04/1725 April 2017 | SECRETARY APPOINTED MRS SHARON JANE MURRAY |
31/03/1731 March 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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