FORBESCLAYMORE DESIGN LTD

Company Documents

DateDescription
29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

23/01/2023 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

08/01/208 January 2020 REGISTERED OFFICE CHANGED ON 08/01/2020 FROM 5B HIGH STREET FLAT 1 5B HIGH STREET WEYBRIDGE SURREY KT13 8AX ENGLAND

View Document

07/01/207 January 2020 REGISTERED OFFICE CHANGED ON 07/01/2020 FROM 2ND FLOOR, 10 HIGH STREET COBHAM SURREY KT11 3DY ENGLAND

View Document

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

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

20/01/1920 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

18/09/1818 September 2018 COMPANY NAME CHANGED FORBES CLAYMORE DESIGN LTD CERTIFICATE ISSUED ON 18/09/18

View Document

28/08/1828 August 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

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

View Accounts

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

19/09/1719 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

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

View Accounts

06/10/166 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

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

View Accounts

11/04/1611 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

15/01/1615 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

15/10/1515 October 2015 REGISTERED OFFICE CHANGED ON 15/10/2015 FROM 10 HIGH STREET COBHAM SURREY KT11 3DY

View Document

09/10/159 October 2015 COMPANY NAME CHANGED MAXIAN DESIGN LIMITED CERTIFICATE ISSUED ON 09/10/15

View Document

16/07/1516 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MAX REECE LLOYD / 11/04/2014

View Document

16/07/1516 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MAX LLOYD / 11/04/2014

View Document

16/07/1516 July 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

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

View Accounts

16/12/1416 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

17/07/1417 July 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

14/07/1414 July 2014 23/10/13 STATEMENT OF CAPITAL GBP 10

View Document

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

View Accounts

11/04/1311 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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