ILLUSION DESIGN AND CONSTRUCT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewConfirmation statement made on 2025-08-06 with no updates

View Document

27/12/2427 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-06 with no updates

View Document

14/05/2414 May 2024 Amended total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/10/2323 October 2023 Amended total exemption full accounts made up to 2022-03-31

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

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

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

25/11/2225 November 2022 Registration of charge 076888220001, created on 2022-11-25

View Document

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

View Accounts

30/12/2130 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

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES

View Document

10/06/2010 June 2020 31/12/19 STATEMENT OF CAPITAL GBP 4

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

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

View Accounts

21/03/1921 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RORY JAMES EVANS / 18/12/2018

View Document

21/03/1921 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES HUGHES / 01/03/2019

View Document

21/03/1921 March 2019 PSC'S CHANGE OF PARTICULARS / MR RORY JAMES EVANS / 01/03/2019

View Document

21/03/1921 March 2019 PSC'S CHANGE OF PARTICULARS / MR DANIEL JAMES HUGHES / 01/03/2019

View Document

21/03/1921 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RORY JAMES EVANS / 01/03/2019

View Document

01/03/191 March 2019 REGISTERED OFFICE CHANGED ON 01/03/2019 FROM B1 SPELDHURST BUSINESS PARK LANGTON ROAD SPELDHURST TUNBRIDGE WELLS KENT TN3 0AQ

View Document

12/02/1912 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES HUGHES / 18/12/2018

View Document

12/02/1912 February 2019 PSC'S CHANGE OF PARTICULARS / MR DANIEL JAMES HUGHES / 18/12/2018

View Document

12/02/1912 February 2019 PSC'S CHANGE OF PARTICULARS / MR RORY JAMES EVANS / 18/12/2018

View Document

30/12/1830 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

07/03/187 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/03/2018

View Document

31/12/1731 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

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

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

05/10/165 October 2016 DISS40 (DISS40(SOAD))

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

27/09/1627 September 2016 FIRST GAZETTE

View Document

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

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/07/1514 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

14/07/1514 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES HUGHES / 14/07/2015

View Document

14/07/1514 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RORY JAMES EVANS / 14/07/2015

View Document

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

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/09/148 September 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

08/09/148 September 2014 REGISTERED OFFICE CHANGED ON 08/09/2014 FROM B1 SPLEDHURST BUSINESS PARK LANGTON ROAD SPELDHURST TUNBRIDGE WELLS KENT TN3 0AQ ENGLAND

View Document

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

View Accounts

21/12/1321 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/07/1310 July 2013 PREVSHO FROM 30/06/2013 TO 31/03/2013

View Document

10/07/1310 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

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

View Accounts

24/07/1224 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES HUGHES / 19/07/2012

View Document

24/07/1224 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RORY JAMES EVANS / 19/07/2012

View Document

24/07/1224 July 2012 REGISTERED OFFICE CHANGED ON 24/07/2012 FROM C/O RORY EVANS PO BOX RH1 6LY 31 CRONKS HILL ROAD REDHILL SURREY RH1 6LY UNITED KINGDOM

View Document

24/07/1224 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

24/07/1224 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

30/06/1130 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information