UNION 10 DESIGN LLP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-07-30 with no updates

View Document

14/07/2514 July 2025 NewMember's details changed for Mr James Richard Jack Hofton on 2025-07-09

View Document

14/07/2514 July 2025 NewChange of details for Mr James Richard Jack Hofton as a person with significant control on 2025-07-09

View Document

21/10/2421 October 2024 Micro company accounts made up to 2024-03-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

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

View Accounts

19/10/2319 October 2023 Micro company accounts made up to 2023-03-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

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

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/07/2127 July 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

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

View Accounts

08/01/208 January 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES RICHARD JACK HOFTON / 06/01/2020

View Document

08/01/208 January 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMES RICHARD JACK HOFTON / 06/01/2020

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

30/07/1930 July 2019 PSC'S CHANGE OF PARTICULARS / MRS JANE COMAR / 18/07/2019

View Document

16/05/1916 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/01/1923 January 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMES RICHARD JACK HOFTON / 22/01/2019

View Document

23/01/1923 January 2019 LLP MEMBER'S CHANGE OF PARTICULARS / JANE VICTORIA COMAR / 22/01/2019

View Document

23/01/1923 January 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES RICHARD JACK HOFTON / 22/01/2019

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

04/06/184 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/04/1825 April 2018 COMPANY NAME CHANGED SHAUN POWER DESIGN LLP CERTIFICATE ISSUED ON 25/04/18

View Document

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

View Accounts

07/08/177 August 2017 REGISTERED OFFICE CHANGED ON 07/08/2017 FROM EASTWAY 7 PAYNES PARK HITCHIN HERTS SG5 1EH

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

06/06/176 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

13/05/1613 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/08/1520 August 2015 ANNUAL RETURN MADE UP TO 30/07/15

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/01/1511 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/11/1418 November 2014 APPOINTMENT TERMINATED, LLP MEMBER SHAUN POWER

View Document

18/11/1418 November 2014 LLP MEMBER'S CHANGE OF PARTICULARS / JAMES RICHARD JACK HOFTON / 30/09/2014

View Document

18/11/1418 November 2014 LLP MEMBER'S CHANGE OF PARTICULARS / JANE VICTORIA COMAR / 30/09/2014

View Document

18/11/1418 November 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR SHAUN ANTHONY POWER / 30/09/2014

View Document

18/11/1418 November 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MRS JULIE ANNE POWER / 30/09/2014

View Document

18/11/1418 November 2014 APPOINTMENT TERMINATED, LLP MEMBER JULIE POWER

View Document

06/08/146 August 2014 ANNUAL RETURN MADE UP TO 30/07/14

View Document

30/07/1430 July 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MRS JULIE ANNE POWER / 30/07/2013

View Document

28/04/1428 April 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR SHAUN ANTHONY POWER / 22/04/2014

View Document

28/04/1428 April 2014 LLP MEMBER'S CHANGE OF PARTICULARS / JANE VICTORIA COMAR / 22/04/2014

View Document

28/04/1428 April 2014 LLP MEMBER'S CHANGE OF PARTICULARS / JAMES RICHARD JACK HOFTON / 22/04/2014

View Document

28/04/1428 April 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MRS JULIE ANNE POWER / 22/04/2014

View Document

15/04/1415 April 2014 REGISTERED OFFICE CHANGED ON 15/04/2014 FROM 7 BANCROFT HITCHIN HERTFORDSHIRE SG5 1JQ

View Document

19/03/1419 March 2014 CURRSHO FROM 31/07/2014 TO 31/03/2014

View Document

30/07/1330 July 2013 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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