FOUND DESIGN STUDIO LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Total exemption full accounts made up to 2025-01-31

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

23/02/2523 February 2025 Registered office address changed from Cmj Accountancy Ltd Whitfield Business Hub 184-200 Pensby Road Heswall Wirral CH60 7RJ England to 13 Hilbre Road West Kirby Wirral CH48 3HA on 2025-02-23

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

18/07/2418 July 2024 Total exemption full accounts made up to 2024-01-31

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

06/09/236 September 2023 Director's details changed for Miss Sophie Louise Dakin on 2023-09-01

View Document

06/09/236 September 2023 Change of details for Miss Sophie Louise Dakin as a person with significant control on 2023-09-01

View Document

06/09/236 September 2023 Registered office address changed from 42a Reginald Road South Chaddesden Derby DE21 6NF England to Cmj Accountancy Ltd Whitfield Business Hub 184-200 Pensby Road Heswall Wirral CH60 7RJ on 2023-09-06

View Document

16/08/2316 August 2023 Micro company accounts made up to 2023-01-31

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

03/01/233 January 2023 Registered office address changed from 505 2 White Post Lane London E9 5SZ England to 42a Reginald Road South Chaddesden Derby DE21 6NF on 2023-01-03

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

06/05/216 May 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

10/03/2110 March 2021 CONFIRMATION STATEMENT MADE ON 25/02/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/11/2030 November 2020 SECOND FILING OF TM01 FOR MISS CLEMENTINE ROHAN

View Document

01/11/201 November 2020 APPOINTMENT TERMINATED, DIRECTOR CLEMENTINE ROHAN

View Document

14/05/2014 May 2020 31/01/20 UNAUDITED ABRIDGED

View Document

04/05/204 May 2020 REGISTERED OFFICE CHANGED ON 04/05/2020 FROM #505 2 WHITE POST LANE LONDON E9 5SZ ENGLAND

View Document

04/05/204 May 2020 REGISTERED OFFICE CHANGED ON 04/05/2020 FROM 2 2 WHITE POST LANE FLAT 505 LONDON E9 5SZ ENGLAND

View Document

02/05/202 May 2020 REGISTERED OFFICE CHANGED ON 02/05/2020 FROM UNIT 14 MARLOW WORKSHOPS CALVERT AVENUE LONDON E2 7JN ENGLAND

View Document

15/04/2015 April 2020 REGISTERED OFFICE CHANGED ON 15/04/2020 FROM UNIT 17 MARLOW WORKSHOPS OFF ARNOLD CIRCUS LONDON E2 7JN ENGLAND

View Document

12/03/2012 March 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

03/09/193 September 2019 DIRECTOR APPOINTED MISS CLEMENTINE ROHAN

View Document

16/04/1916 April 2019 PSC'S CHANGE OF PARTICULARS / MISS SOPHIE LOUISE DAKIN / 25/02/2019

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES

View Document

05/02/195 February 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

17/07/1817 July 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

27/07/1727 July 2017 REGISTERED OFFICE CHANGED ON 27/07/2017 FROM 19 MICKLEROSS CLOSE MICKLEOVER DERBY DE3 9JF

View Document

11/04/1711 April 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

17/03/1617 March 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

01/02/161 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

11/03/1511 March 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

26/02/1526 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/01/1431 January 2014 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