WRIGHT DESIGN HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/09/259 September 2025 New | Micro company accounts made up to 2024-12-31 |
07/05/257 May 2025 | Termination of appointment of Matthew Wright as a director on 2025-05-05 |
25/02/2525 February 2025 | Director's details changed for Mrs Shiao-Lan Lan Chuang on 2024-02-20 |
25/02/2525 February 2025 | Confirmation statement made on 2025-02-19 with updates |
27/02/2427 February 2024 | Confirmation statement made on 2024-02-19 with updates |
21/02/2421 February 2024 | Director's details changed for Mr Matthew Wright on 2023-03-15 |
21/02/2421 February 2024 | Director's details changed for Mrs Sarah Rachel Wright on 2023-03-15 |
21/02/2421 February 2024 | Director's details changed for Mrs Shiao-Lan Lan Chuang on 2023-02-20 |
04/01/244 January 2024 | Satisfaction of charge 1 in full |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
03/08/233 August 2023 | Director's details changed for Mrs Sarah Rachel Wright on 2023-03-14 |
03/08/233 August 2023 | Secretary's details changed for Mr Daniel Anthony Walton on 2023-08-03 |
03/08/233 August 2023 | Director's details changed for Mr Matthew Wright on 2023-03-14 |
03/08/233 August 2023 | Director's details changed for Mr Daniel Anthony Walton on 2023-08-03 |
03/08/233 August 2023 | Director's details changed for Mrs Shiao-Lan Lan Chuang on 2023-08-03 |
04/05/234 May 2023 | Total exemption full accounts made up to 2022-12-31 |
21/02/2321 February 2023 | Confirmation statement made on 2023-02-19 with no updates |
21/02/2321 February 2023 | Director's details changed for Mrs Shiao-Lan Lan Chuang on 2023-02-18 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
15/06/2115 June 2021 | Confirmation statement made on 2021-02-19 with updates |
19/04/2119 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
03/06/203 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
25/03/1925 March 2019 | 31/12/18 TOTAL EXEMPTION FULL |
19/02/1919 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH RACHEL WRIGHT / 15/02/2019 |
19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES |
16/07/1816 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
09/07/189 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SHIO LAN CHUANG / 01/07/2018 |
04/07/184 July 2018 | DIRECTOR APPOINTED MRS SHIO LAN CHUANG |
03/07/183 July 2018 | DIRECTOR APPOINTED MRS SARAH RACHEL WRIGHT |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES |
06/09/176 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES |
19/04/1619 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
02/03/162 March 2016 | Annual return made up to 19 February 2016 with full list of shareholders |
23/04/1523 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
24/02/1524 February 2015 | Annual return made up to 19 February 2015 with full list of shareholders |
29/04/1429 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
10/03/1410 March 2014 | Annual return made up to 19 February 2014 with full list of shareholders |
19/03/1319 March 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
04/03/134 March 2013 | Annual return made up to 19 February 2013 with full list of shareholders |
24/04/1224 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
29/02/1229 February 2012 | Annual return made up to 19 February 2012 with full list of shareholders |
13/04/1113 April 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
07/03/117 March 2011 | Annual return made up to 19 February 2011 with full list of shareholders |
16/03/1016 March 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
19/02/1019 February 2010 | Annual return made up to 19 February 2010 with full list of shareholders |
09/03/099 March 2009 | Annual accounts small company total exemption made up to 5 January 2009 |
23/02/0923 February 2009 | LOCATION OF REGISTER OF MEMBERS |
23/02/0923 February 2009 | RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS |
23/02/0923 February 2009 | REGISTERED OFFICE CHANGED ON 23/02/2009 FROM NORMAN PLACE 1A NORWICH STREET CAMBRIDGE CAMBRIDGESHIRE CB2 1ND |
23/02/0923 February 2009 | LOCATION OF DEBENTURE REGISTER |
04/02/094 February 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
16/01/0916 January 2009 | COMPANY NAME CHANGED WRIGHT DESIGN LIMITED CERTIFICATE ISSUED ON 16/01/09 |
01/03/081 March 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
02/01/082 January 2008 | RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS |
28/04/0728 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
27/01/0727 January 2007 | RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS |
13/10/0613 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
05/01/065 January 2006 | RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS |
28/06/0528 June 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
03/06/053 June 2005 | £ IC 780/620 30/04/05 £ SR [email protected]=160 |
23/05/0523 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
23/02/0523 February 2005 | £ IC 920/780 31/01/05 £ SR [email protected]=140 |
12/01/0512 January 2005 | NEW SECRETARY APPOINTED |
12/01/0512 January 2005 | RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS |
12/01/0512 January 2005 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
30/04/0430 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
23/01/0423 January 2004 | RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS |
10/10/0310 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
02/10/032 October 2003 | DIRECTOR'S PARTICULARS CHANGED |
03/04/033 April 2003 | RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS |
24/06/0224 June 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
24/05/0224 May 2002 | ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01 |
08/01/028 January 2002 | RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS |
19/01/0119 January 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
19/01/0119 January 2001 | DIRECTOR RESIGNED |
19/01/0119 January 2001 | SECRETARY RESIGNED |
15/01/0115 January 2001 | NEW DIRECTOR APPOINTED |
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 |
15/01/0115 January 2001 | ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02 |
15/01/0115 January 2001 | NEW DIRECTOR APPOINTED |
21/12/0021 December 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of WRIGHT DESIGN HOLDINGS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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