CHD DESIGN LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Previous accounting period shortened from 2024-12-31 to 2024-06-30

View Document

10/04/2510 April 2025 Sub-division of shares on 2024-06-29

View Document

11/12/2411 December 2024 Notification of Darren Lee Callcott as a person with significant control on 2024-06-30

View Document

11/12/2411 December 2024 Notification of Daniel Agard Higgott as a person with significant control on 2024-06-30

View Document

11/12/2411 December 2024 Cessation of Joanna Emmitt as a person with significant control on 2024-12-11

View Document

11/12/2411 December 2024 Appointment of Mr Darren Lee Callcott as a director on 2024-12-11

View Document

11/12/2411 December 2024 Notification of David Callcott as a person with significant control on 2024-06-30

View Document

11/12/2411 December 2024 Termination of appointment of Joanna Emmitt as a director on 2024-12-11

View Document

11/12/2411 December 2024 Appointment of Mr Daniel Agard Higgott as a director on 2024-12-11

View Document

11/12/2411 December 2024 Appointment of David Callcott as a director on 2024-12-11

View Document

08/07/248 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/06/2428 June 2024 Confirmation statement made on 2024-06-28 with updates

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-27 with updates

View Document

27/06/2427 June 2024 Termination of appointment of Shayne Jeremy Savill as a director on 2024-06-27

View Document

27/06/2427 June 2024 Cessation of Shayne Savill as a person with significant control on 2024-06-27

View Document

27/06/2427 June 2024 Appointment of Ms Joanna Emmitt as a director on 2024-06-27

View Document

27/06/2427 June 2024 Certificate of change of name

View Document

27/06/2427 June 2024 Notification of Joanna Emmitt as a person with significant control on 2024-06-27

View Document

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

View Accounts

19/12/2319 December 2023 Confirmation statement made on 2023-12-19 with no updates

View Document

05/12/235 December 2023 Cessation of Neil Jones as a person with significant control on 2023-12-05

View Document

05/12/235 December 2023 Notification of Shayne Savill as a person with significant control on 2023-12-05

View Document

05/12/235 December 2023 Termination of appointment of Neil Jones as a director on 2023-12-05

View Document

05/12/235 December 2023 Confirmation statement made on 2023-12-05 with updates

View Document

26/06/2326 June 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/12/2228 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

29/09/2229 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

29/09/2129 September 2021

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/07/208 July 2020 REGISTERED OFFICE CHANGED ON 08/07/2020 FROM 20 BUNHILL ROW LONDON EC1Y 8UE UNITED KINGDOM

View Document

12/12/1912 December 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

12/12/1912 December 2019 Incorporation

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