ANDREW BLACK DESIGN LIMITED

Company Documents

DateDescription
17/11/2517 November 2025 NewConfirmation statement made on 2025-11-17 with updates

View Document

15/09/2515 September 2025 Micro company accounts made up to 2024-12-31

View Document

23/04/2523 April 2025 Statement of capital following an allotment of shares on 2025-04-23

View Document

08/01/258 January 2025 Change of share class name or designation

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/12/2420 December 2024 Change of share class name or designation

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-27 with updates

View Document

25/11/2425 November 2024 Statement of capital following an allotment of shares on 2023-11-29

View Document

15/10/2415 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/02/2427 February 2024 Previous accounting period extended from 2023-11-30 to 2023-12-31

View Document

16/01/2416 January 2024 Sub-division of shares on 2023-11-29

View Document

13/01/2413 January 2024 Change of share class name or designation

View Document

08/01/248 January 2024 Statement of capital following an allotment of shares on 2023-11-29

View Document

08/01/248 January 2024 Statement of capital following an allotment of shares on 2023-11-29

View Document

04/01/244 January 2024 Resolutions

View Document

04/01/244 January 2024 Memorandum and Articles of Association

View Document

04/01/244 January 2024 Resolutions

View Document

04/01/244 January 2024 Resolutions

View Document

04/01/244 January 2024 Resolutions

View Document

04/01/244 January 2024 Resolutions

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/11/2327 November 2023 Confirmation statement made on 2023-11-27 with updates

View Document

17/04/2317 April 2023 Appointment of Ms Valerie Black as a director on 2023-04-10

View Document

01/03/231 March 2023 Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland to The Mews 27 Tay Street Lane Dundee DD1 4EF on 2023-03-01

View Document

13/01/2313 January 2023 Certificate of change of name

View Document

13/01/2313 January 2023 Resolutions

View Document

13/01/2313 January 2023 Resolutions

View Document

21/12/2221 December 2022 Registration of charge SC7516580001, created on 2022-12-20

View Document

28/11/2228 November 2022 Incorporation

View Document


More Company Information