WRIGHT 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
09/07/259 July 2025 NewConfirmation statement made on 2025-06-19 with no updates

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-19 with updates

View Document

07/05/247 May 2024 Appointment of Mr Patrick Nicholson as a director on 2024-05-07

View Document

01/05/241 May 2024 Change of details for Fen Technology Limited as a person with significant control on 2024-04-22

View Document

30/04/2430 April 2024 Termination of appointment of Shiao-Lan Lan Chuang as a director on 2024-04-22

View Document

30/04/2430 April 2024 Cessation of Wright Design Holdings Limited as a person with significant control on 2024-04-22

View Document

30/04/2430 April 2024 Registered office address changed from 7 Wellington Court Wellington Street Cambridge CB1 1HZ to 4 Oakington Business Park, Dry Drayton Road Oakington Cambridge CB24 3DQ on 2024-04-30

View Document

30/04/2430 April 2024 Termination of appointment of Sarah Rachel Wright as a director on 2024-04-22

View Document

30/04/2430 April 2024 Termination of appointment of Matthew Wright as a director on 2024-04-22

View Document

30/04/2430 April 2024 Termination of appointment of Daniel Anthony Walton as a director on 2024-04-22

View Document

30/04/2430 April 2024 Notification of Fen Technology Limited as a person with significant control on 2024-04-22

View Document

30/04/2430 April 2024 Appointment of Alfredo Sanchez Jimenez as a director on 2024-04-22

View Document

03/04/243 April 2024 Total exemption full accounts made up to 2023-12-31

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 Mrs Shiao-Lan Lan Chuang on 2023-02-20

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 Director's details changed for Mr Matthew Wright on 2023-03-14

View Document

03/08/233 August 2023 Director's details changed for Mrs Sarah Rachel Wright on 2023-03-15

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 Mr Matthew Wright on 2023-03-15

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

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

View Document

07/04/217 April 2021 CONFIRMATION STATEMENT MADE ON 19/02/21, NO UPDATES

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

22/03/1922 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

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 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ANTHONY WALTON / 15/02/2019

View Document

19/02/1919 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW WRIGHT / 15/02/2019

View Document

12/07/1812 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

07/09/177 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

22/04/0922 April 2009 REGISTERED OFFICE CHANGED ON 22/04/2009 FROM NORMAN PLACE 1A NORWICH STREET CAMBRIDGE CB2 1ND ENGLAND

View Document

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

View Document

12/01/0912 January 2009 CURRSHO FROM 31/01/2010 TO 31/12/2009

View Document

06/01/096 January 2009 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