INKDESIGN ARCHITECTURE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Director's details changed for Lisa Fugaccia on 2025-06-19

View Document

19/06/2519 June 2025 Director's details changed for Maurice Hickey on 2025-06-19

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

17/04/2417 April 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

19/01/2419 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

14/04/2314 April 2023 Change of details for Mr Maurice Hickey as a person with significant control on 2023-01-01

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

14/04/2314 April 2023 Change of details for Mr Maurice Hickey as a person with significant control on 2023-01-01

View Document

14/04/2314 April 2023 Change of details for Ms Lisa Fugaccia as a person with significant control on 2023-01-01

View Document

12/01/2312 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

01/02/221 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/01/2129 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

04/10/184 October 2018 APPOINTMENT TERMINATED, DIRECTOR CARLO GUIDI

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

24/10/1724 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/04/1629 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

18/09/1518 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

01/05/151 May 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

08/10/148 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

08/07/148 July 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

16/10/1316 October 2013 08/10/13 STATEMENT OF CAPITAL GBP 150

View Document

15/10/1315 October 2013 VARYING SHARE RIGHTS AND NAMES

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

28/06/1328 June 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

10/04/1210 April 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/04/1111 April 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAURICE HICKEY / 10/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LISA FUGACCIA / 10/04/2010

View Document

12/04/1012 April 2010 DIRECTOR APPOINTED LISA FUGACCIA

View Document

12/04/1012 April 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

22/02/1022 February 2010 DIRECTOR APPOINTED CARLO GUIDI

View Document

26/10/0926 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

31/08/0931 August 2009 COMPANY NAME CHANGED INK DESIGN HOMES LIMITED CERTIFICATE ISSUED ON 01/09/09

View Document

14/04/0914 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

14/04/0914 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

14/04/0914 April 2009 REGISTERED OFFICE CHANGED ON 14/04/2009 FROM . STEVENSON & KYLES 25 SANDYFORD PLACE GLASGOW G3 7NJ

View Document

14/04/0914 April 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

11/04/0811 April 2008 REGISTERED OFFICE CHANGED ON 11/04/2008 FROM STEVENSON & KYLES 25 SANDYFORD PLACE GLASGOW G3 7NJ

View Document

11/04/0811 April 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

30/04/0730 April 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/04/0610 April 2006 SECRETARY RESIGNED

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