FACTOR 9 DESIGN LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Confirmation statement made on 2025-03-01 with updates

View Document

07/11/247 November 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/03/246 March 2024 Confirmation statement made on 2024-03-01 with updates

View Document

04/10/234 October 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/03/236 March 2023 Confirmation statement made on 2023-03-01 with updates

View Document

13/09/2213 September 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-03-01 with updates

View Document

21/01/2221 January 2022 Director's details changed for Mr Daniel Peter Snapes on 2022-01-21

View Document

21/01/2221 January 2022 Change of details for Mr Peter Alan Warlow as a person with significant control on 2022-01-21

View Document

21/01/2221 January 2022 Change of details for Mr Daniel Peter Snapes as a person with significant control on 2022-01-21

View Document

21/01/2221 January 2022 Change of details for Mr George Papageorgiou as a person with significant control on 2022-01-21

View Document

21/01/2221 January 2022 Registered office address changed from Regency House 61a Walton Street Walton on the Hill Tadworth Surrey KT20 7RZ England to Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX on 2022-01-21

View Document

21/01/2221 January 2022 Director's details changed for Mr George Papageorgiou on 2022-01-21

View Document

10/08/2110 August 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

18/12/1918 December 2019 DIRECTOR APPOINTED MR DANIEL PETER SNAPES

View Document

11/12/1911 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/03/1915 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAN SNAPES

View Document

15/03/1915 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER ALAN WARLOW

View Document

15/03/1915 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE PAPAGEORGIOU / 15/03/2019

View Document

15/03/1915 March 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/03/2019

View Document

15/03/1915 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE PAPAGEORGIOU

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

08/06/188 June 2018 REGISTERED OFFICE CHANGED ON 08/06/2018 FROM, 4 HIGH STREET, ALTON, HAMPSHIRE, GU34 1BU

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/07/1528 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/07/1411 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/08/136 August 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/11/1215 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/08/128 August 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/08/1116 August 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/07/1028 July 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 PREVSHO FROM 31/07/2009 TO 31/03/2009

View Document

17/07/0817 July 2008 COMPANY NAME CHANGED CORLUKA LIMITED CERTIFICATE ISSUED ON 18/07/08

View Document

09/07/089 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information