ENTERPRISE DESIGN LIMITED
Company Documents
| Date | Description |
|---|---|
| 21/10/2521 October 2025 New | Registered office address changed from 7 Albert Buildings 49 Queen Victoria Street London EC4N 4SA United Kingdom to Low Maidendale Farm Hurworth Moor Darlington DL2 1QQ on 2025-10-21 |
| 04/10/254 October 2025 New | Compulsory strike-off action has been discontinued |
| 04/10/254 October 2025 New | Compulsory strike-off action has been discontinued |
| 03/10/253 October 2025 New | Confirmation statement made on 2025-07-02 with no updates |
| 23/09/2523 September 2025 New | First Gazette notice for compulsory strike-off |
| 23/09/2523 September 2025 New | First Gazette notice for compulsory strike-off |
| 23/09/2523 September 2025 New | First Gazette notice for compulsory strike-off |
| 30/04/2530 April 2025 | Micro company accounts made up to 2024-07-31 |
| 31/10/2431 October 2024 | Micro company accounts made up to 2023-07-31 |
| 21/10/2421 October 2024 | Micro company accounts made up to 2023-07-31 |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 17/07/2417 July 2024 | Confirmation statement made on 2024-07-02 with no updates |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 15/07/2315 July 2023 | Confirmation statement made on 2023-07-02 with no updates |
| 22/06/2322 June 2023 | Registered office address changed from Suite D7 Josephs Well Hanover Walk Leeds LS3 1AB United Kingdom to 7 Albert Buildings 49 Queen Victoria Street London EC4N 4SA on 2023-06-22 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 09/07/219 July 2021 | Confirmation statement made on 2021-07-02 with no updates |
| 29/04/2129 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
| 11/08/2011 August 2020 | CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 28/07/2028 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
| 05/03/205 March 2020 | REGISTERED OFFICE CHANGED ON 05/03/2020 FROM JOSEPHS WELL HANOVER WALK LEEDS LS3 1AB ENGLAND |
| 06/09/196 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL TANSLEY / 01/09/2019 |
| 06/09/196 September 2019 | REGISTERED OFFICE CHANGED ON 06/09/2019 FROM 49B ASHBURNHAM GROVE GREENWICH LONDON SE10 8UJ ENGLAND |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES |
| 03/04/193 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 17/07/1817 July 2018 | CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES |
| 03/07/173 July 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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