INFODESIGN LIMITED

Company Documents

DateDescription
27/09/2227 September 2022 Final Gazette dissolved via voluntary strike-off

View Document

27/09/2227 September 2022 Final Gazette dissolved via voluntary strike-off

View Document

20/04/2220 April 2022 Annual accounts for year ending 20 Apr 2022

View Accounts

11/01/2211 January 2022 Micro company accounts made up to 2021-09-30

View Document

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

View Accounts

26/04/2126 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

04/10/204 October 2020 REGISTERED OFFICE CHANGED ON 04/10/2020 FROM UNIT 4 VISTA PLACE COY POND BUSINESS PARK INGWORTH ROAD POOLE DORSET BH12 1JY

View Document

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

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

10/02/2010 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

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

View Accounts

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES

View Document

07/05/197 May 2019 CESSATION OF KAREN TUCKER AS A PSC

View Document

07/05/197 May 2019 PSC'S CHANGE OF PARTICULARS / MS BELINDA KIM LEWIS / 19/04/2019

View Document

28/12/1828 December 2018 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

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

28/04/1828 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

10/04/1810 April 2018 PSC'S CHANGE OF PARTICULARS / MS BELINDA KIM LEWIS / 06/04/2018

View Document

10/04/1810 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN TUCKER

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES

View Document

10/04/1810 April 2018 06/04/18 STATEMENT OF CAPITAL GBP 3

View Document

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

View Accounts

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

05/06/175 June 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

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

26/05/1626 May 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

14/09/1514 September 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

23/03/1523 March 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

20/08/1420 August 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

11/04/1411 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

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

View Accounts

10/09/1310 September 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

08/05/138 May 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

13/09/1213 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / BELINDA KIM LEWIS / 13/09/2012

View Document

13/09/1213 September 2012 SECRETARY'S CHANGE OF PARTICULARS / KAREN TUCKER / 13/09/2012

View Document

13/09/1213 September 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

18/08/1118 August 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

08/03/118 March 2011 REGISTERED OFFICE CHANGED ON 08/03/2011 FROM SUITE 6 BOURNE GATE 25 BOURNE VALLEY ROAD POOLE DORSET BH12 1DY

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BELINDA KIM LEWIS / 17/08/2010

View Document

19/08/1019 August 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

10/11/0910 November 2009 30/09/09 TOTAL EXEMPTION FULL

View Document

18/08/0918 August 2009 RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

18/08/0818 August 2008 RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

31/10/0731 October 2007 RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 REGISTERED OFFICE CHANGED ON 11/10/07 FROM: 35 BALLARDS LANE LONDON N3 1XW

View Document

11/06/0711 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

07/03/077 March 2007 NEW SECRETARY APPOINTED

View Document

07/03/077 March 2007 SECRETARY RESIGNED

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

06/09/066 September 2006 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/051 September 2005 RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0526 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

29/09/0429 September 2004 RETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0431 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

09/09/039 September 2003 ACC. REF. DATE EXTENDED FROM 05/04/03 TO 30/09/03

View Document

09/09/039 September 2003 RETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS

View Document

14/06/0314 June 2003 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 05/04/03

View Document

20/02/0320 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

30/08/0230 August 2002 RETURN MADE UP TO 18/08/02; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

11/09/0111 September 2001 RETURN MADE UP TO 18/08/00; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 RETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

21/09/0021 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/9922 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

15/11/9915 November 1999 RETURN MADE UP TO 18/08/99; FULL LIST OF MEMBERS

View Document

15/11/9915 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/9915 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

15/09/9815 September 1998 RETURN MADE UP TO 18/08/98; NO CHANGE OF MEMBERS

View Document

17/08/9817 August 1998 S386 DISP APP AUDS 05/08/98

View Document

13/08/9813 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

02/11/972 November 1997 RETURN MADE UP TO 18/08/97; FULL LIST OF MEMBERS

View Document

26/02/9726 February 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

27/09/9627 September 1996 RETURN MADE UP TO 18/08/96; FULL LIST OF MEMBERS

View Document

03/10/953 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

20/09/9520 September 1995 ADOPT MEM AND ARTS 18/08/95

View Document

20/09/9520 September 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/09/9512 September 1995 NEW SECRETARY APPOINTED

View Document

12/09/9512 September 1995 NEW DIRECTOR APPOINTED

View Document

12/09/9512 September 1995 REGISTERED OFFICE CHANGED ON 12/09/95 FROM: INTERNATIONAL HOUSE 31 CHURCH ROAD HENDON LONDON NW4 4EB

View Document

12/09/9512 September 1995 DIRECTOR RESIGNED

View Document

12/09/9512 September 1995 SECRETARY RESIGNED

View Document

18/08/9518 August 1995 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