JAKE DESIGN STUDIO LIMITED

Company Documents

DateDescription
07/02/247 February 2024 Final Gazette dissolved following liquidation

View Document

07/02/247 February 2024 Final Gazette dissolved following liquidation

View Document

07/11/237 November 2023 Return of final meeting in a creditors' voluntary winding up

View Document

12/10/2212 October 2022 Registered office address changed from 257B Croydon Road Beckenham Kent BR3 3PS to 12-16 Addiscombe Road Croydon CR0 0XT on 2022-10-12

View Document

13/09/2213 September 2022 Statement of affairs

View Document

13/09/2213 September 2022 Registered office address changed from 409-411 Croydon Road Beckenham Kent BR3 3PP to 257B Croydon Road Beckenham Kent BR3 3PS on 2022-09-13

View Document

13/09/2213 September 2022 Appointment of a voluntary liquidator

View Document

13/09/2213 September 2022 Resolutions

View Document

13/09/2213 September 2022 Resolutions

View Document

28/04/2228 April 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

27/12/2127 December 2021 Previous accounting period shortened from 2020-12-30 to 2020-12-29

View Document

27/09/2127 September 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

14/08/2014 August 2020 DIRECTOR APPOINTED MS JANETTE ELIZABETH RALPH

View Document

09/05/209 May 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/05/1720 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/05/1612 May 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/09/1516 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/05/1513 May 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/05/1411 May 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/05/139 May 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

01/10/121 October 2012 COMPANY NAME CHANGED CN DESIGN CONSULTANTS LIMITED CERTIFICATE ISSUED ON 01/10/12

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/05/1214 May 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

24/04/1224 April 2012 REGISTERED OFFICE CHANGED ON 24/04/2012 FROM 16 BROMLEY ROAD BECKENHAM KENT BR3 5JE

View Document

30/03/1230 March 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/10

View Document

30/03/1230 March 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09

View Document

23/01/1223 January 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/01/1220 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH CORSIE / 24/04/2011

View Document

20/01/1220 January 2012 Annual return made up to 24 April 2011 with full list of shareholders

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/09/1014 September 2010 31/12/08 TOTAL EXEMPTION FULL

View Document

14/09/1014 September 2010 24/04/10 NO CHANGES

View Document

03/09/103 September 2010 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

18/05/1018 May 2010 STRUCK OFF AND DISSOLVED

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

15/07/0915 July 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 REGISTERED OFFICE CHANGED ON 18/05/2009 FROM, SHELLEY STOCK HUTTER, 1ST FLOOR, 7-10 CHANDOS STREET, LONDON, W1G 9DQ

View Document

19/11/0819 November 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY STUART NAYSMITH

View Document

19/09/0819 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/05/0822 May 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

07/06/077 June 2007 RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/07/0620 July 2006 REGISTERED OFFICE CHANGED ON 20/07/06 FROM: C/O SHELLEY STOCK HUTTER, 2ND, FLOOR, 45 MORTIMER STREET, LONDON, W1W 8HJ

View Document

19/07/0619 July 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

16/05/0516 May 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

24/05/0424 May 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/12/03

View Document

14/05/0314 May 2003 NEW DIRECTOR APPOINTED

View Document

14/05/0314 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/05/038 May 2003 DIRECTOR RESIGNED

View Document

08/05/038 May 2003 SECRETARY RESIGNED

View Document

24/04/0324 April 2003 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