KEVIN HEALY DESIGN LIMITED

Company Documents

DateDescription
31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES

View Document

13/08/1913 August 2019 PSC'S CHANGE OF PARTICULARS / MR KEVIN DOMINIC HEALY / 13/08/2019

View Document

13/08/1913 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN DOMINIC HEALY / 13/08/2019

View Document

09/10/189 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

04/05/184 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN DOMINIC HEALY / 04/05/2018

View Document

04/05/184 May 2018 PSC'S CHANGE OF PARTICULARS / MR KEVIN DOMINIC HEALY / 04/05/2018

View Document

03/05/183 May 2018 REGISTERED OFFICE CHANGED ON 03/05/2018 FROM FLAT 35 STREATLEIGH COURT STREATHAM HIGH ROAD LONDON SW16 1EG UNITED KINGDOM

View Document

02/05/182 May 2018 REGISTERED OFFICE CHANGED ON 02/05/2018 FROM 304 HIGH ROAD BENFLEET ESSEX SS7 5HB

View Document

28/09/1728 September 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

21/08/1721 August 2017 PSC'S CHANGE OF PARTICULARS / MR KEVIN DOMINIC HEALY / 21/08/2017

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES

View Document

17/10/1617 October 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

18/10/1518 October 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

03/09/153 September 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

30/09/1430 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN HEALY / 29/09/2014

View Document

11/09/1411 September 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

05/11/135 November 2013 REGISTERED OFFICE CHANGED ON 05/11/2013 FROM 8B ROSE ROAD CANVEY ISLAND ESSEX SS8 0BP UNITED KINGDOM

View Document

13/08/1313 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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