INTACT 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
27/02/1627 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

15/09/1515 September 2015 DISS40 (DISS40(SOAD))

View Document

14/09/1514 September 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

08/09/158 September 2015 FIRST GAZETTE

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

09/02/159 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

28/10/1428 October 2014 Annual return made up to 10 May 2013 with full list of shareholders

View Document

28/10/1428 October 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

23/10/1423 October 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

23/10/1423 October 2014 COMPANY RESTORED ON 23/10/2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

17/12/1317 December 2013 STRUCK OFF AND DISSOLVED

View Document

03/09/133 September 2013 FIRST GAZETTE

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

23/06/1223 June 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

07/06/117 June 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

07/06/117 June 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES MOORE

View Document

16/02/1116 February 2011 REGISTERED OFFICE CHANGED ON 16/02/2011 FROM 246 PORTOBELLO ROAD LONDON W11 1LL ENGLAND

View Document

15/12/1015 December 2010 APPOINTMENT TERMINATED, SECRETARY CLAUDIA TORRES CORREA

View Document

28/07/1028 July 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSE FABIAN RODRIGUEZ ALVAREZ / 10/05/2010

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MOORE / 10/05/2010

View Document

28/02/1028 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

01/12/091 December 2009 REGISTERED OFFICE CHANGED ON 01/12/2009 FROM 10 GREEK STREET LONDON W1D 4DH UNITED KINGDOM

View Document

04/08/094 August 2009 DIRECTOR'S PARTICULARS JAMES MOORE

View Document

04/08/094 August 2009 SECRETARY'S PARTICULARS CLAUDIA TORRES CORREA

View Document

04/08/094 August 2009 REGISTERED OFFICE CHANGED ON 04/08/09 FROM: 10 GREEK STREET LONDON W1D 4DF UNITED KINGDOM

View Document

04/08/094 August 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

06/02/096 February 2009 RETURN MADE UP TO 10/05/08; NO CHANGE OF MEMBERS

View Document

03/04/083 April 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

25/03/0825 March 2008 REGISTERED OFFICE CHANGED ON 25/03/08 FROM: STUDIO 010-WESTBOURNE STUDIOS 242 ACKLAM ROAD LONDON W10 5JJ

View Document

24/03/0824 March 2008 DIRECTOR'S PARTICULARS JOSE RODRIGUEZ ALVAREZ

View Document

10/12/0710 December 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 REGISTERED OFFICE CHANGED ON 21/09/07 FROM: STUDIO 206 WESTBOURNE STUDIOS 242 ACKLAM ROAD LONDON W10 5JJ

View Document

16/03/0716 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

07/02/077 February 2007 REGISTERED OFFICE CHANGED ON 07/02/07 FROM: 246 PORTOBELLO ROAD LONDON W11 1LL

View Document

20/06/0620 June 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0625 January 2006 REGISTERED OFFICE CHANGED ON 25/01/06 FROM: 7 GREEK STREET LONDON W1D 4DF

View Document

25/01/0625 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0625 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

25/01/0625 January 2006 NEW DIRECTOR APPOINTED

View Document

10/05/0510 May 2005 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