C AND R DESIGN LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-04-28 with no updates

View Document

03/10/243 October 2024 Secretary's details changed for Mr Christos Andreas Christou on 2024-10-03

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

10/07/2310 July 2023 Total exemption full accounts made up to 2023-04-30

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-28 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-04-28 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/12/214 December 2021 Registered office address changed from 3 Marconi Place London N11 1PE to 6a Nesbitts Alley High Street Barnet EN5 5XG on 2021-12-04

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2021-04-30

View Document

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

View Accounts

17/06/2017 June 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

05/03/205 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 058005630002

View Document

05/08/195 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

04/05/194 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

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

View Accounts

03/08/183 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

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

View Accounts

20/07/1720 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

05/05/175 May 2017 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOS CHRISTOU / 01/04/2017

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

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

View Accounts

14/07/1614 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

01/07/161 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOS CHRISTOU / 28/06/2016

View Document

13/05/1613 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

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

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

26/05/1526 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

26/05/1526 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOS CHRISTOU / 30/03/2015

View Document

26/05/1526 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD RUSSELL / 25/06/2014

View Document

26/05/1526 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOS CHRISTOU / 30/03/2015

View Document

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

View Accounts

31/07/1431 July 2014 17/07/14 STATEMENT OF CAPITAL GBP 1100

View Document

31/07/1431 July 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

31/07/1431 July 2014 ADOPT ARTICLES 17/07/2014

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/05/1422 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

22/05/1422 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOS CHRISTOU / 28/02/2014

View Document

22/05/1422 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOS CHRISTOU / 28/02/2014

View Document

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

View Accounts

18/06/1318 June 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

01/05/131 May 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

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

View Accounts

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

13/06/1213 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD RUSSELL / 26/04/2012

View Document

13/06/1213 June 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

07/06/117 June 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

01/04/111 April 2011 REGISTERED OFFICE CHANGED ON 01/04/2011 FROM DEVON HOUSE CHURCH HILL LONDON MIDDLESEX N21 1LE

View Document

01/03/111 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

06/05/106 May 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD RUSSELL / 28/04/2010

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

07/10/097 October 2009 REGISTERED OFFICE CHANGED ON 07/10/2009 FROM 21 FIRS PARK AVENUE WINCHMORE HILL LONDON N21 2PR

View Document

07/05/097 May 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

07/05/087 May 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

03/07/073 July 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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