WEST 11 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
05/06/255 June 2025 Confirmation statement made on 2025-06-02 with no updates

View Document

15/07/2415 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

07/02/247 February 2024 Satisfaction of charge 076559800002 in full

View Document

18/01/2418 January 2024 Satisfaction of charge 076559800001 in full

View Document

28/11/2328 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-06-02 with updates

View Document

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

View Accounts

07/12/227 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

28/03/2228 March 2022 Registered office address changed from C/O Barnes Roffe Llp 3 Brook Business Centre, Cowley Mill Road Cowley Uxbridge Middlesex UB8 2FX to 45a High Street Eton Windsor SL4 6BL on 2022-03-28

View Document

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

05/10/185 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 076559800001

View Document

05/10/185 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 076559800002

View Document

26/09/1826 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES

View Document

19/03/1819 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

07/11/177 November 2017 CURRSHO FROM 30/06/2018 TO 31/03/2018

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

07/02/177 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/06/1629 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

22/03/1622 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

22/06/1522 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

07/10/147 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

18/06/1418 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

18/10/1318 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

05/08/135 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS ANA LOUISE ATKINSON / 02/08/2013

View Document

05/08/135 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN SIMON ADRIAN COX / 02/08/2013

View Document

05/08/135 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MS ANA LOUISE ATKINSON / 02/08/2013

View Document

20/06/1320 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

28/08/1228 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MS ANA LOUISE ATKINSON / 21/08/2012

View Document

28/08/1228 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS ANA LOUISE ATKINSON / 21/08/2012

View Document

28/08/1228 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN SIMON ADRIAN COX / 21/08/2012

View Document

28/08/1228 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

20/08/1220 August 2012 REGISTERED OFFICE CHANGED ON 20/08/2012 FROM 108 22 NOTTING HILL GATE LONDON W11 3JE UNITED KINGDOM

View Document

26/06/1226 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN SIMON ADRIAN COX / 26/06/2012

View Document

26/06/1226 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS ANA LOUISE ATKINSON / 26/06/2012

View Document

26/06/1226 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

26/06/1226 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MS ANA LOUISE ATKINSON / 26/06/2012

View Document

02/06/112 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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