TRUE DESIGN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Previous accounting period shortened from 2025-03-31 to 2024-12-31

View Document

22/05/2522 May 2025 Second filing for the appointment of Mr Jonathan Dark as a director

View Document

22/05/2522 May 2025 Resolutions

View Document

21/05/2521 May 2025 Memorandum and Articles of Association

View Document

20/05/2520 May 2025 Appointment of Mr Mark John Mallinder as a director on 2025-05-13

View Document

20/05/2520 May 2025 Registered office address changed from Ruddington Manor Ruddington Nottingham Nottinghamshire NG11 6DS to 275 Kirkstall Road Kirkstall Industrial Estate Leeds LS4 2BX on 2025-05-20

View Document

20/05/2520 May 2025 Appointment of Mr Andrew Russell Weir as a director on 2025-05-13

View Document

19/05/2519 May 2025 Notification of Ride Shotgun Ltd as a person with significant control on 2025-05-13

View Document

19/05/2519 May 2025 Termination of appointment of Michael Stacey as a director on 2025-05-13

View Document

19/05/2519 May 2025 Termination of appointment of Katherine Jayne Mayled as a director on 2025-05-13

View Document

19/05/2519 May 2025 Termination of appointment of Romy Clementine Dakin as a director on 2025-05-13

View Document

19/05/2519 May 2025 Termination of appointment of Rebecca Morris Cadby as a director on 2025-05-13

View Document

19/05/2519 May 2025 Cessation of True Design Holdings Limited as a person with significant control on 2025-05-13

View Document

19/05/2519 May 2025 Appointment of Mr Jonathan Dark as a director on 2025-05-13

View Document

19/05/2519 May 2025 Appointment of Mr Steven James Armstrong as a director on 2025-05-13

View Document

27/03/2527 March 2025 Second filing for the notification of True Design Holdings Ltd as a person with significant control

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Accounts for a small company made up to 2023-03-31

View Document

12/02/2412 February 2024 Notification of True Design Holdings Limited as a person with significant control on 2023-09-27

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

12/02/2412 February 2024 Cessation of Katherine Jayne Mayled as a person with significant control on 2023-09-27

View Document

02/11/232 November 2023 Appointment of Rebecca Morris Cadby as a director on 2023-10-23

View Document

02/11/232 November 2023 Appointment of Romy Clementine Dakin as a director on 2023-10-23

View Document

02/11/232 November 2023 Appointment of Michael Stacey as a director on 2023-10-23

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

10/11/2210 November 2022 Accounts for a small company made up to 2022-03-31

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

30/11/2130 November 2021 Accounts for a small company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

17/10/1917 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

21/09/1821 September 2018 AUDITOR'S RESIGNATION

View Document

06/09/186 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

17/11/1717 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/10/179 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

21/07/1721 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 033102000003

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

17/10/1617 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

02/02/162 February 2016 APPOINTMENT TERMINATED, SECRETARY GLENYS BLACKNELL

View Document

02/02/162 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

29/09/1529 September 2015 DIRECTOR APPOINTED MR WILLIAM TURNER

View Document

29/09/1529 September 2015 DIRECTOR APPOINTED MR MICHAEL ANTHONY PARKER

View Document

15/09/1515 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

12/02/1512 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

26/11/1426 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

13/02/1413 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

25/09/1325 September 2013 COMPANY NAME CHANGED JUPITER DESIGN LIMITED CERTIFICATE ISSUED ON 25/09/13

View Document

18/09/1318 September 2013 CHANGE OF NAME 13/09/2013

View Document

18/09/1318 September 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/09/136 September 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/09/136 September 2013 CHANGE OF NAME 28/08/2013

View Document

12/08/1312 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

14/02/1314 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

06/07/126 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

23/02/1223 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

10/10/1110 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

17/02/1117 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

26/07/1026 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

30/04/1030 April 2010 AUDS RES

View Document

03/02/103 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

22/12/0922 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/12/0916 December 2009 DIRECTOR APPOINTED MS KATHERINE JAYNE MAYLED

View Document

16/12/0916 December 2009 APPOINTMENT TERMINATED, DIRECTOR MARK SHAW

View Document

11/12/0911 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/08/0911 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

19/02/0919 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK SHAW / 01/10/2008

View Document

06/02/096 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

06/02/086 February 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0811 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/02/0723 February 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 NC INC ALREADY ADJUSTED 31/03/06

View Document

06/01/076 January 2007 £ NC 300/400 31/03/06

View Document

20/12/0620 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

06/02/066 February 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

17/02/0517 February 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

13/08/0413 August 2004 REGISTERED OFFICE CHANGED ON 13/08/04 FROM: 2A HIGH STREET RUDDINGTON NOTTINGHAM NOTTINGHAMSHIRE NG11 6EH

View Document

17/02/0417 February 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

24/05/0324 May 2003 NC INC ALREADY ADJUSTED 18/03/03

View Document

24/05/0324 May 2003 £ NC 200/300 18/03/03

View Document

04/04/034 April 2003 ALOTTMENT OF SHARES 06/03/03

View Document

06/02/036 February 2003 RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS

View Document

11/07/0211 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

02/02/022 February 2002 RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

31/01/0131 January 2001 RETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

26/07/0026 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/004 July 2000 REGISTERED OFFICE CHANGED ON 04/07/00 FROM: 20-22 HIGH STREET RUDDINGTON NOTTINGHAM NOTTINGHAMSHIRE NG11 6EH

View Document

25/04/0025 April 2000 £ NC 100/200 27/03/00

View Document

25/04/0025 April 2000 NC INC ALREADY ADJUSTED 27/03/00

View Document

23/02/0023 February 2000 RETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

22/02/9922 February 1999 RETURN MADE UP TO 30/01/99; FULL LIST OF MEMBERS

View Document

05/11/985 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

17/08/9817 August 1998 NEW SECRETARY APPOINTED

View Document

17/08/9817 August 1998 SECRETARY RESIGNED

View Document

05/02/985 February 1998 RETURN MADE UP TO 30/01/98; FULL LIST OF MEMBERS

View Document

03/11/973 November 1997 SHARES AGREEMENT OTC

View Document

26/08/9726 August 1997 ACC. REF. DATE EXTENDED FROM 31/01/98 TO 31/03/98

View Document

21/08/9721 August 1997 SECTION 320 18/08/97

View Document

15/04/9715 April 1997 DIRECTOR RESIGNED

View Document

11/04/9711 April 1997 REGISTERED OFFICE CHANGED ON 11/04/97 FROM: EXPRESS BUILDINGS 29 UPPER PARLIAMENT STREET NOTTINGHAM NG1 2AQ

View Document

11/04/9711 April 1997 NEW DIRECTOR APPOINTED

View Document

26/03/9726 March 1997 COMPANY NAME CHANGED WILLOUGHBY (119) LIMITED CERTIFICATE ISSUED ON 27/03/97

View Document

30/01/9730 January 1997 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