ALL-IN 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
14/04/2514 April 2025 Confirmation statement made on 2025-04-14 with no updates

View Document

21/08/2421 August 2024 Accounts for a dormant company made up to 2023-11-30

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

24/08/2324 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

02/09/202 September 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

14/04/2014 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID STANLEY THOMAS TAYLOR

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, WITH UPDATES

View Document

12/04/2012 April 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

21/08/1921 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/08/1830 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

26/01/1826 January 2018 APPOINTMENT TERMINATED, DIRECTOR PETER COLLINGWOOD

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

04/09/174 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

28/06/1728 June 2017 APPOINTMENT TERMINATED, DIRECTOR STEWART HOWE

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DTPC GROUP LIMITED

View Document

26/08/1626 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

05/07/165 July 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

06/07/156 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

22/09/1422 September 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

10/07/1410 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

03/07/133 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

15/07/1215 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

05/09/115 September 2011 18/08/11 STATEMENT OF CAPITAL GBP 103

View Document

20/07/1120 July 2011 DIRECTOR APPOINTED MR PETER ANDREW COLLINGWOOD

View Document

20/07/1120 July 2011 DIRECTOR APPOINTED DAVID STANLEY THOMAS TAYLOR

View Document

20/07/1120 July 2011 DIRECTOR APPOINTED STEWART HOWE

View Document

15/07/1115 July 2011 CURREXT FROM 30/06/2012 TO 30/11/2012

View Document

15/07/1115 July 2011 REGISTERED OFFICE CHANGED ON 15/07/2011 FROM 2ND FLOOR 2 WALSWORTH RD HITCHIN HERTFORDSHIRE SG4 9SP UNITED KINGDOM

View Document

28/06/1128 June 2011 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

28/06/1128 June 2011 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