A&A DESIGN LTD

Company Documents

DateDescription
24/12/2424 December 2024 Confirmation statement made on 2024-12-21 with updates

View Document

29/11/2429 November 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

21/12/2321 December 2023 Confirmation statement made on 2023-12-21 with updates

View Document

17/11/2317 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

21/12/2221 December 2022 Confirmation statement made on 2022-12-21 with updates

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

18/05/2218 May 2022 Previous accounting period shortened from 2022-04-30 to 2022-03-31

View Document

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

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/12/2130 December 2021 Confirmation statement made on 2021-12-21 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/01/2115 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANA MARIA VERDUN / 14/04/2020

View Document

15/01/2115 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANA MARIA VERDUN / 15/01/2021

View Document

15/01/2115 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANA MARIA VERDUN / 15/01/2021

View Document

15/01/2115 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

12/01/2112 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANA MARIA VERDUN / 10/05/2016

View Document

12/01/2112 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANA MARIA VERDUN / 14/04/2020

View Document

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 21/12/20, WITH UPDATES

View Document

20/07/2020 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX PLANIDIN / 20/07/2020

View Document

20/07/2020 July 2020 PSC'S CHANGE OF PARTICULARS / MR ALEX PLANIDIN / 20/07/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/04/2028 April 2020 REGISTERED OFFICE CHANGED ON 28/04/2020 FROM 41 HASLEMERE AVENUE LONDON W13 9UH ENGLAND

View Document

27/01/2027 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

08/02/198 February 2019 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR ALEX PLANIDIN

View Document

08/02/198 February 2019 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MRS ANA MARIA VERDUN

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES

View Document

22/01/1922 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES

View Document

05/12/175 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANA MARIA VERDUN / 04/12/2017

View Document

04/12/174 December 2017 PSC'S CHANGE OF PARTICULARS / MR ALEX PLANIDIN / 04/12/2017

View Document

18/10/1718 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

19/09/1719 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANA MARIA VERDUN / 22/07/2016

View Document

19/09/1719 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANA MARIA VERDUN / 10/03/2016

View Document

19/09/1719 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX PLANIDIN / 22/07/2016

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

21/07/1621 July 2016 REGISTERED OFFICE CHANGED ON 21/07/2016 FROM 57 HASLEMERE AVENUE LONDON W13 9UH ENGLAND

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

13/04/1613 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

13/04/1613 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANA MARIA VERDUN / 12/04/2016

View Document

13/04/1613 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX PLANIDIN / 13/04/2016

View Document

30/01/1630 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

17/07/1517 July 2015 REGISTERED OFFICE CHANGED ON 17/07/2015 FROM 41 HASLEMERE AVENUE LONDON W13 9UH

View Document

10/06/1510 June 2015 COMPANY NAME CHANGED A&A DESIGN LIMITED CERTIFICATE ISSUED ON 10/06/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/04/1529 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

29/01/1529 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

02/05/142 May 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

05/01/145 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/04/1330 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

05/04/125 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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