WRIGHT DESIGN HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

07/05/257 May 2025 Termination of appointment of Matthew Wright as a director on 2025-05-05

View Document

25/02/2525 February 2025 Director's details changed for Mrs Shiao-Lan Lan Chuang on 2024-02-20

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-19 with updates

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-19 with updates

View Document

21/02/2421 February 2024 Director's details changed for Mr Matthew Wright on 2023-03-15

View Document

21/02/2421 February 2024 Director's details changed for Mrs Sarah Rachel Wright on 2023-03-15

View Document

21/02/2421 February 2024 Director's details changed for Mrs Shiao-Lan Lan Chuang on 2023-02-20

View Document

04/01/244 January 2024 Satisfaction of charge 1 in full

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/08/233 August 2023 Director's details changed for Mrs Sarah Rachel Wright on 2023-03-14

View Document

03/08/233 August 2023 Secretary's details changed for Mr Daniel Anthony Walton on 2023-08-03

View Document

03/08/233 August 2023 Director's details changed for Mr Matthew Wright on 2023-03-14

View Document

03/08/233 August 2023 Director's details changed for Mr Daniel Anthony Walton on 2023-08-03

View Document

03/08/233 August 2023 Director's details changed for Mrs Shiao-Lan Lan Chuang on 2023-08-03

View Document

04/05/234 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

21/02/2321 February 2023 Director's details changed for Mrs Shiao-Lan Lan Chuang on 2023-02-18

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/06/2115 June 2021 Confirmation statement made on 2021-02-19 with updates

View Document

19/04/2119 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/06/203 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/03/1925 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/02/1919 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH RACHEL WRIGHT / 15/02/2019

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

16/07/1816 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/07/189 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHIO LAN CHUANG / 01/07/2018

View Document

04/07/184 July 2018 DIRECTOR APPOINTED MRS SHIO LAN CHUANG

View Document

03/07/183 July 2018 DIRECTOR APPOINTED MRS SARAH RACHEL WRIGHT

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

06/09/176 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

19/04/1619 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/03/162 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

23/04/1523 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/02/1524 February 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/03/1410 March 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

19/03/1319 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/03/134 March 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/02/1229 February 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

13/04/1113 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/03/117 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/02/1019 February 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

09/03/099 March 2009 Annual accounts small company total exemption made up to 5 January 2009

View Document

23/02/0923 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/02/0923 February 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 REGISTERED OFFICE CHANGED ON 23/02/2009 FROM NORMAN PLACE 1A NORWICH STREET CAMBRIDGE CAMBRIDGESHIRE CB2 1ND

View Document

23/02/0923 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

04/02/094 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/01/0916 January 2009 COMPANY NAME CHANGED WRIGHT DESIGN LIMITED CERTIFICATE ISSUED ON 16/01/09

View Document

01/03/081 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/01/082 January 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

28/04/0728 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

27/01/0727 January 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/06/053 June 2005 £ IC 780/620 30/04/05 £ SR [email protected]=160

View Document

23/05/0523 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

23/02/0523 February 2005 £ IC 920/780 31/01/05 £ SR [email protected]=140

View Document

12/01/0512 January 2005 NEW SECRETARY APPOINTED

View Document

12/01/0512 January 2005 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/04/0430 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

23/01/0423 January 2004 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

02/10/032 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/033 April 2003 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

24/05/0224 May 2002 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01

View Document

08/01/028 January 2002 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/01/0119 January 2001 DIRECTOR RESIGNED

View Document

19/01/0119 January 2001 SECRETARY RESIGNED

View Document

15/01/0115 January 2001 NEW DIRECTOR APPOINTED

View Document

15/01/0115 January 2001 REGISTERED OFFICE CHANGED ON 15/01/01 FROM: RM COMPANY SERVICES LIMITED 2ND FLOOR 8O GREAT EASTERN STREET LONDON EC2A 3RX

View Document

15/01/0115 January 2001 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02

View Document

15/01/0115 January 2001 NEW DIRECTOR APPOINTED

View Document

21/12/0021 December 2000 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