CONVERT DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/08/2515 August 2025 New | Total exemption full accounts made up to 2025-03-31 |
12/08/2512 August 2025 New | Registered office address changed from 40 High Street Pershore Worcestershire WR10 1DP to 2a-3a Market Gate Pershore Worcestershire WR10 1DZ on 2025-08-12 |
14/03/2514 March 2025 | Confirmation statement made on 2025-03-03 with no updates |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/03/2414 March 2024 | Confirmation statement made on 2024-03-03 with no updates |
14/11/2314 November 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/03/2321 March 2023 | Confirmation statement made on 2023-03-03 with no updates |
17/10/2217 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
27/05/2027 May 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/03/2020 March 2020 | CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES |
15/10/1815 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES |
10/11/1710 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/03/1710 March 2017 | CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES |
26/10/1626 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/03/1611 March 2016 | Annual return made up to 3 March 2016 with full list of shareholders |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
05/03/155 March 2015 | Annual return made up to 3 March 2015 with full list of shareholders |
24/10/1424 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
17/03/1417 March 2014 | Annual return made up to 3 March 2014 with full list of shareholders |
17/03/1417 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ABIGAIL LEAH CONVERT / 11/12/2013 |
14/03/1414 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHE CONVERT / 29/08/2013 |
13/12/1313 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
13/12/1313 December 2013 | DIRECTOR APPOINTED MRS ABIGAIL LEAH CONVERT |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
15/03/1315 March 2013 | Annual return made up to 3 March 2013 with full list of shareholders |
05/10/125 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
14/03/1214 March 2012 | Annual return made up to 3 March 2012 with full list of shareholders |
14/03/1214 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHE CONVERT / 14/03/2012 |
26/09/1126 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/03/1114 March 2011 | Annual return made up to 3 March 2011 with full list of shareholders |
14/03/1114 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CONVERT / 14/03/2011 |
18/08/1018 August 2010 | 31/03/10 TOTAL EXEMPTION FULL |
03/03/103 March 2010 | Annual return made up to 3 March 2010 with full list of shareholders |
03/03/103 March 2010 | REGISTERED OFFICE CHANGED ON 03/03/2010 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG |
31/12/0931 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
22/04/0922 April 2009 | RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS |
18/07/0818 July 2008 | APPOINTMENT TERMINATED SECRETARY JORDAN SECRETARIES LIMITED |
07/03/087 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CONVERT / 04/03/2008 |
03/03/083 March 2008 | 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