G.N.F. DESIGN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/09/2518 September 2025 NewConfirmation statement made on 2025-09-17 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

12/06/2412 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

18/09/2318 September 2023 Confirmation statement made on 2023-09-17 with updates

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-09-17 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

11/11/2111 November 2021 Confirmation statement made on 2021-09-17 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/02/2124 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

14/10/2014 October 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS LALENA NAYLOR / 14/10/2020

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 17/09/20, WITH UPDATES

View Document

25/08/2025 August 2020 REGISTERED OFFICE CHANGED ON 25/08/2020 FROM SUITE 7C THE PLAZA 100 OLD HALL STREET LIVERPOOL MERSEYSIDE L3 9QJ ENGLAND

View Document

25/08/2025 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM NAYLOR / 25/08/2020

View Document

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES

View Document

11/03/1911 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/09/1825 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM NAYLOR / 19/09/2018

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES

View Document

25/09/1825 September 2018 REGISTERED OFFICE CHANGED ON 25/09/2018 FROM 10 LACHE HALL CRESCENT WESTMINSTER PARK CHESTER CH4 7NF ENGLAND

View Document

25/09/1825 September 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS LALENA NAYLOR / 19/09/2018

View Document

19/09/1819 September 2018 REGISTERED OFFICE CHANGED ON 19/09/2018 FROM UNIT 3 OFFICE VILLAGE CHESTER BUSINESS PARK CHESTER CHESHIRE CH4 9QP

View Document

09/05/189 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, WITH UPDATES

View Document

10/03/1710 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

15/03/1615 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

24/09/1524 September 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

19/09/1419 September 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

07/08/147 August 2014 REGISTERED OFFICE CHANGED ON 07/08/2014 FROM C/O PL ACCOUNTANTS LTD HANOVER HOUSE 85 HANOVER STREET LIVERPOOL L1 3DZ ENGLAND

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

03/01/143 January 2014 REGISTERED OFFICE CHANGED ON 03/01/2014 FROM 881 OLDHAM ROAD THORNHAM ROCHDALE OL16 4LY UNITED KINGDOM

View Document

26/11/1326 November 2013 REGISTERED OFFICE CHANGED ON 26/11/2013 FROM HAMPTON HOUSE OLDHAM ROAD MIDDLETON MANCHESTER M24 1GT

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

19/09/1319 September 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

24/04/1324 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

19/09/1219 September 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

13/01/1213 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

23/09/1123 September 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

17/09/1017 September 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM NAYLOR / 20/08/2010

View Document

20/08/1020 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS LALENA NAYLOR / 20/08/2010

View Document

08/04/108 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

08/01/108 January 2010 Annual return made up to 17 September 2009 with full list of shareholders

View Document

19/11/0919 November 2009 REGISTERED OFFICE CHANGED ON 19/11/2009 FROM 20 WOLVERHAMPTON STREET DUDLEY WEST MIDLANDS DY1 1DB

View Document

19/11/0919 November 2009 Annual return made up to 17 September 2008 with full list of shareholders

View Document

19/11/0919 November 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

18/11/0918 November 2009 RES02

View Document

17/11/0917 November 2009 ORDER OF COURT - RESTORATION

View Document

02/06/092 June 2009 STRUCK OFF AND DISSOLVED

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

02/09/082 September 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

13/11/0713 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

16/10/0716 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

16/10/0716 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/0715 October 2007 RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

19/10/0619 October 2006 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 REGISTERED OFFICE CHANGED ON 26/10/05 FROM: 48 STEVENS ROAD, PEDMORE STOURBRIDGE, WEST MIDLANDS, DY9 0XN

View Document

01/04/051 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

01/10/041 October 2004 RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 NEW SECRETARY APPOINTED

View Document

02/10/032 October 2003 NEW DIRECTOR APPOINTED

View Document

01/10/031 October 2003 SECRETARY RESIGNED

View Document

01/10/031 October 2003 REGISTERED OFFICE CHANGED ON 01/10/03 FROM: MARQUESS COURT, 69 SOUTHAMPTON ROW, LONDON, WC1B 4ET

View Document

01/10/031 October 2003 DIRECTOR RESIGNED

View Document

17/09/0317 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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