ALBERT EWAN DESIGN LIMITED

Company Documents

DateDescription
11/10/2411 October 2024 Liquidators' statement of receipts and payments to 2024-08-10

View Document

31/08/2331 August 2023 Statement of affairs

View Document

22/08/2322 August 2023 Resolutions

View Document

22/08/2322 August 2023 Appointment of a voluntary liquidator

View Document

22/08/2322 August 2023 Registered office address changed from C/O Russell & Co 1st Floor, the Smithyside 7 Bell Villas Ponteland Newcastle upon Tyne NE20 9BD United Kingdom to C/O Northpoint Cobalt Business Exchange Cobalt Park Way Wallsend Newcastle upon Tyne NE28 9NZ on 2023-08-22

View Document

22/08/2322 August 2023 Resolutions

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

02/03/232 March 2023 Micro company accounts made up to 2022-03-31

View Document

09/11/229 November 2022 Termination of appointment of Camille Ewan as a director on 2022-11-09

View Document

09/11/229 November 2022 Termination of appointment of Daniel Albert Ewan as a director on 2022-11-09

View Document

09/11/229 November 2022 Termination of appointment of Irene Ewan as a director on 2022-11-09

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

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

View Accounts

21/02/2221 February 2022 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

31/01/2131 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/12/1829 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

27/12/1627 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

01/04/161 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/04/1521 April 2015 REGISTERED OFFICE CHANGED ON 21/04/2015 FROM C/O RUSSELL & CO UNIT 1, MEADOWFIELD COURT MEADOWFIELD PONTELAND NEWCASTLE UPON TYNE NE20 9SD UNITED KINGDOM

View Document

20/04/1520 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS IRENE EWAN / 01/04/2015

View Document

20/04/1520 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALBERT EWAN / 01/04/2015

View Document

20/04/1520 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS CAMILLE EWAN / 01/04/2015

View Document

20/04/1520 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ALBERT EWAN / 01/04/2015

View Document

28/03/1528 March 2015 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