I FOR DESIGN LTD.

Company Documents

DateDescription
01/09/251 September 2025 NewAdministrator's progress report

View Document

17/07/2517 July 2025 NewNotice of extension of period of Administration

View Document

04/03/254 March 2025 Administrator's progress report

View Document

14/02/2514 February 2025 Registered office address changed from Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ to Sfp Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-02-14

View Document

16/10/2416 October 2024 Notice of deemed approval of proposals

View Document

25/09/2425 September 2024 Statement of administrator's proposal

View Document

05/08/245 August 2024 Appointment of an administrator

View Document

05/08/245 August 2024 Registered office address changed from 5-6 Tresillian Business Park Tresillian Truro Cornwall TR2 4HF United Kingdom to Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2024-08-05

View Document

16/07/2416 July 2024 Director's details changed for Mr Jamie Travice Elderkin on 2024-07-05

View Document

16/07/2416 July 2024 Director's details changed for Mr Jamie Travice Elderkin on 2024-07-05

View Document

15/07/2415 July 2024 Director's details changed for Mr Jamie Travice Elderkin on 2024-07-01

View Document

15/07/2415 July 2024 Director's details changed for Mr Jamie Travice Elderkin on 2024-07-03

View Document

10/07/2410 July 2024 Registered office address changed from Tresithick Cottage, Tresithick, Truro Tresithick Cottage, Tresithick Truro Truro TR3 6JW United Kingdom to 5-6 Tresillian Business Park Tresillian Truro Cornwall TR2 4HF on 2024-07-10

View Document

11/06/2411 June 2024 Registered office address changed from Lowin House Tregolls Road Truro Cornwall TR1 2NA United Kingdom to Tresithick Cottage, Tresithick, Truro Tresithick Cottage, Tresithick Truro Truro TR3 6JW on 2024-06-11

View Document

06/05/246 May 2024 Appointment of Mr Nicholas Graham Hurst as a director on 2024-04-28

View Document

29/04/2429 April 2024 Cessation of Jennifer Sarah Elderkin as a person with significant control on 2024-04-29

View Document

29/04/2429 April 2024 Termination of appointment of Jennifer Sarah Elderkin as a secretary on 2024-04-29

View Document

29/04/2429 April 2024 Termination of appointment of Jennifer Sarah Elderkin as a director on 2024-04-29

View Document

29/04/2429 April 2024 Termination of appointment of David William Elderkin as a director on 2024-04-29

View Document

29/04/2429 April 2024 Cessation of David William Elderkin as a person with significant control on 2024-04-29

View Document

22/04/2422 April 2024 Appointment of Mr Jamie Travice Elderkin as a director on 2024-04-22

View Document

13/04/2413 April 2024 Satisfaction of charge 064888070007 in full

View Document

13/04/2413 April 2024 Satisfaction of charge 064888070006 in full

View Document

12/03/2412 March 2024 Registration of charge 064888070008, created on 2024-03-08

View Document

22/02/2422 February 2024 Satisfaction of charge 064888070001 in full

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/12/231 December 2023 Resolutions

View Document

01/12/231 December 2023 Resolutions

View Document

01/12/231 December 2023 Memorandum and Articles of Association

View Document

02/10/232 October 2023 Satisfaction of charge 064888070005 in full

View Document

26/07/2326 July 2023 Registration of charge 064888070007, created on 2023-07-07

View Document

26/07/2326 July 2023 Registration of charge 064888070006, created on 2023-07-06

View Document

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

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

13/05/2213 May 2022 Registration of charge 064888070005, created on 2022-05-11

View Document

07/05/227 May 2022 Satisfaction of charge 064888070003 in full

View Document

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

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-17 with updates

View Document

14/01/2214 January 2022 Director's details changed for Mr David William Elderkin on 2022-01-14

View Document

14/01/2214 January 2022 Director's details changed for Mrs Jennifer Sarah Elderkin on 2022-01-14

View Document

17/12/2117 December 2021 Registered office address changed from 46 Killigrew Street Falmouth Cornwall TR11 3PP England to Lowin House Tregolls Road Truro Cornwall TR1 2NA on 2021-12-17

View Document

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

24/02/2124 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 17/01/21, WITH UPDATES

View Document

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

View Accounts

21/02/2021 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 064888070003

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES

View Document

20/01/2020 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER SARAH ELDERKIN / 20/01/2020

View Document

20/01/2020 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM ELDERKIN / 20/01/2020

View Document

20/01/2020 January 2020 PSC'S CHANGE OF PARTICULARS / MRS JENNIFER SARAH ELDERKIN / 20/01/2020

View Document

20/01/2020 January 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID WILLIAM ELDERKIN / 20/01/2020

View Document

21/11/1921 November 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

13/03/1913 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 064888070002

View Document

28/02/1928 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 064888070001

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES

View Document

27/07/1827 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES

View Document

14/12/1714 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/08/1616 August 2016 REGISTERED OFFICE CHANGED ON 16/08/2016 FROM 79 HIGHER BORE STREET BODMIN CORNWALL PL31 1JT

View Document

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

View Accounts

02/02/162 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

09/02/159 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

06/02/156 February 2015 REGISTERED OFFICE CHANGED ON 06/02/2015 FROM 79 HIGHER BORE STREET BODMIN CORNWALL PL31 1JT ENGLAND

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

11/02/1411 February 2014 REGISTERED OFFICE CHANGED ON 11/02/2014 FROM UNIT 11 ST AUSTELL BUSINESS PARK CARCLAZE ST AUSTELL CORNWALL PL25 4FD ENGLAND

View Document

10/02/1410 February 2014 REGISTERED OFFICE CHANGED ON 10/02/2014 FROM 79 HIGHER BORE STREET BODMIN CORNWALL PL31 1JT

View Document

05/02/145 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/11/1320 November 2013 REGISTERED OFFICE CHANGED ON 20/11/2013 FROM C/O PHIL SHAW ACCOUNTANCY LTD TRAFALGAR HOUSE TRAFALGAR SQUARE FOWEY CORNWALL PL2 31Z

View Document

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

View Accounts

27/02/1327 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

18/01/1318 January 2013 DIRECTOR APPOINTED MR DAVID WILLIAM ELDERKIN

View Document

07/12/127 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/02/1228 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/01/1218 January 2012 REGISTERED OFFICE CHANGED ON 18/01/2012 FROM ST DENYS HOUSE 22 EAST HILL ST AUSTELL CORNWALL PL25 4TR

View Document

30/12/1130 December 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID ELDERKIN

View Document

22/12/1122 December 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/12/1122 December 2011 CHANGE OF NAME 12/12/2011

View Document

18/02/1118 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/03/1016 March 2010 CURREXT FROM 31/01/2010 TO 31/03/2010

View Document

15/03/1015 March 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

15/03/1015 March 2010 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER SARAH ELDERKIN / 01/10/2009

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER SARAH ELDERKIN / 01/10/2009

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM ELDERKIN / 01/10/2009

View Document

10/08/0910 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

08/04/098 April 2009 DIRECTOR APPOINTED MR DAVID WILLIAM ELDERKIN

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED DIRECTOR SEBASTIAN BLAKEMORE

View Document

08/04/098 April 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/03/0927 March 2009 COMPANY NAME CHANGED FOWEY RIVER HOLIDAYS LIMITED CERTIFICATE ISSUED ON 31/03/09

View Document

22/10/0822 October 2008 REGISTERED OFFICE CHANGED ON 22/10/2008 FROM NANTELLAN LODGE, GRAMPOUND TRURO CORNWALL TR2 4RD

View Document

06/10/086 October 2008 DIRECTOR APPOINTED SEBASTIAN PETER BLAKEMORE

View Document

06/10/086 October 2008 APPOINTMENT TERMINATED DIRECTOR DAVID ELDERKIN

View Document

23/09/0823 September 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/09/0818 September 2008 COMPANY NAME CHANGED WILD TIGER LIMITED CERTIFICATE ISSUED ON 19/09/08

View Document

26/02/0826 February 2008 DIRECTOR APPOINTED DAVID WILLIAM ELDERKIN

View Document

26/02/0826 February 2008 DIRECTOR AND SECRETARY APPOINTED JENNIFER SARAH ELDERKIN

View Document

31/01/0831 January 2008 SECRETARY RESIGNED

View Document

31/01/0831 January 2008 DIRECTOR RESIGNED

View Document

30/01/0830 January 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


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