C & A DESIGN LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 16/07/2516 July 2025 | Confirmation statement made on 2025-07-08 with updates |
| 22/05/2522 May 2025 | Total exemption full accounts made up to 2024-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 29/10/2429 October 2024 | Termination of appointment of Andrew Clifton as a director on 2024-10-29 |
| 22/07/2422 July 2024 | Confirmation statement made on 2024-07-08 with updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 27/07/2327 July 2023 | Total exemption full accounts made up to 2022-12-31 |
| 19/07/2319 July 2023 | Confirmation statement made on 2023-07-08 with updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 01/11/221 November 2022 | Director's details changed for Mr Andrew Clifton on 2022-10-12 |
| 29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 06/05/226 May 2022 | Director's details changed for Mr Adam Timothy Slade on 2022-04-20 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 21/12/2121 December 2021 | Director's details changed for Mr Adam Timothy Slade on 2021-12-21 |
| 26/07/2126 July 2021 | Total exemption full accounts made up to 2020-12-31 |
| 13/07/2113 July 2021 | Confirmation statement made on 2021-07-08 with updates |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 30/11/2030 November 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 18/09/2018 September 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL C&A DESIGN HOLDINGS LIMITED |
| 18/09/2018 September 2020 | CESSATION OF ANDREW CLIFTON AS A PSC |
| 08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 28/06/1928 June 2019 | CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES |
| 07/11/187 November 2018 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/16 |
| 27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES |
| 25/06/1825 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CLIFTON / 25/06/2018 |
| 25/06/1825 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM TIMOTHY SLADE / 25/06/2018 |
| 29/03/1829 March 2018 | PREVEXT FROM 30/06/2017 TO 31/12/2017 |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 11/07/1711 July 2017 | CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES |
| 11/07/1711 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW CLIFTON |
| 11/07/1711 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW CLIFTON |
| 29/04/1729 April 2017 | SUB-DIVISION 28/03/17 |
| 26/04/1726 April 2017 | STATEMENT OF COMPANY'S OBJECTS |
| 26/04/1726 April 2017 | ADOPT ARTICLES 28/03/2017 |
| 31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 20/03/1720 March 2017 | REGISTERED OFFICE CHANGED ON 20/03/2017 FROM C/O DP ACCOUNTING LTD THE ACCOUNTING HOUSE SHEEPBRIDGE LANE CHESTERFIELD DERBYSHIRE S41 9RX |
| 31/08/1631 August 2016 | Annual return made up to 22 June 2016 with full list of shareholders |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 23/03/1623 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 29/06/1529 June 2015 | Annual return made up to 22 June 2015 with full list of shareholders |
| 07/06/157 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM TIMOTHY SLADE / 01/07/2014 |
| 30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 21/07/1421 July 2014 | Annual return made up to 22 June 2014 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 16/05/1416 May 2014 | DIRECTOR APPOINTED MR ADAM TIMOTHY SLADE |
| 31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 28/06/1328 June 2013 | Annual return made up to 22 June 2013 with full list of shareholders |
| 30/03/1330 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 28/07/1228 July 2012 | REGISTERED OFFICE CHANGED ON 28/07/2012 FROM 25 TOTLEY HALL LANE TOTLEY SHEFFIELD S17 4AA |
| 01/07/121 July 2012 | Annual return made up to 22 June 2012 with full list of shareholders |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 28/02/1228 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 02/08/112 August 2011 | Annual return made up to 22 June 2011 with full list of shareholders |
| 19/04/1119 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 30/10/1030 October 2010 | DISS40 (DISS40(SOAD)) |
| 27/10/1027 October 2010 | Annual return made up to 22 June 2010 with full list of shareholders |
| 19/10/1019 October 2010 | FIRST GAZETTE |
| 07/07/097 July 2009 | DIRECTOR APPOINTED ANDREW CLIFTON |
| 22/06/0922 June 2009 | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS |
| 22/06/0922 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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