THE HUMAN-CENTRED DESIGN AGENCY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 26/06/2526 June 2025 | Micro company accounts made up to 2025-03-31 |
| 18/05/2518 May 2025 | Confirmation statement made on 2025-05-06 with no updates |
| 11/04/2511 April 2025 | Change of details for Mr Nigel Carl Martin Borowski as a person with significant control on 2025-04-11 |
| 11/04/2511 April 2025 | Director's details changed for Rebecca Borowski on 2025-04-11 |
| 11/04/2511 April 2025 | Notification of Rebecca Borowski as a person with significant control on 2025-04-11 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 18/06/2418 June 2024 | Change of details for Mr Nigel Carl Martin Borowski as a person with significant control on 2024-06-18 |
| 18/06/2418 June 2024 | Cessation of Rebecca Borowski as a person with significant control on 2024-06-18 |
| 12/06/2412 June 2024 | Micro company accounts made up to 2024-03-31 |
| 20/05/2420 May 2024 | Confirmation statement made on 2024-05-06 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 26/05/2326 May 2023 | Micro company accounts made up to 2023-03-31 |
| 16/05/2316 May 2023 | Confirmation statement made on 2023-05-06 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 18/05/2218 May 2022 | Confirmation statement made on 2022-05-06 with updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 02/11/212 November 2021 | Current accounting period extended from 2021-11-30 to 2022-03-31 |
| 21/06/2121 June 2021 | Resolutions |
| 07/05/217 May 2021 | CONFIRMATION STATEMENT MADE ON 06/05/21, NO UPDATES |
| 07/05/217 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20 |
| 30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
| 27/05/2027 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19 |
| 27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES |
| 30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
| 24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES |
| 24/05/1924 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 |
| 24/05/1924 May 2019 | REGISTERED OFFICE CHANGED ON 24/05/2019 FROM THE GRANARY BARN SHEEPSTREET LANE ETCHINGHAM EAST SUSSEX TN19 7AZ |
| 30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
| 15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES |
| 15/05/1815 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17 |
| 30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
| 23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES |
| 23/01/1723 January 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
| 19/06/1619 June 2016 | Annual return made up to 6 May 2016 with full list of shareholders |
| 26/01/1626 January 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
| 03/06/153 June 2015 | SECRETARY APPOINTED MR NIGEL CARL MARTIN BOROWSKI |
| 03/06/153 June 2015 | Annual return made up to 6 May 2015 with full list of shareholders |
| 03/06/153 June 2015 | APPOINTMENT TERMINATED, DIRECTOR NIGEL BOROWSKI |
| 03/06/153 June 2015 | APPOINTMENT TERMINATED, DIRECTOR NIGEL BOROWSKI |
| 11/02/1511 February 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
| 03/06/143 June 2014 | Annual return made up to 6 May 2014 with full list of shareholders |
| 06/03/146 March 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
| 04/06/134 June 2013 | Annual return made up to 6 May 2013 with full list of shareholders |
| 14/03/1314 March 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
| 11/06/1211 June 2012 | Annual return made up to 6 May 2012 with full list of shareholders |
| 24/01/1224 January 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11 |
| 13/06/1113 June 2011 | Annual return made up to 6 May 2011 with full list of shareholders |
| 13/06/1113 June 2011 | REGISTERED OFFICE CHANGED ON 13/06/2011 FROM THE GRANARY BARN SHEEPSTREET LANE ETCHINGHAM EAST SUSSEX TN19 7AZ ENGLAND |
| 13/06/1113 June 2011 | REGISTERED OFFICE CHANGED ON 13/06/2011 FROM 8 MANOR VILLAS FAREHAM ROAD WICKHAM HAMPSHIRE PO17 5DB UNITED KINGDOM |
| 23/12/1023 December 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10 |
| 02/06/102 June 2010 | Annual return made up to 6 May 2010 with full list of shareholders |
| 02/06/102 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / REBECCA BOROWSKI / 08/10/2009 |
| 02/06/102 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL CARL MARTIN BOROWSKI / 08/10/2009 |
| 11/01/1011 January 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09 |
| 08/10/098 October 2009 | REGISTERED OFFICE CHANGED ON 08/10/2009 FROM ASH HOUSE FARM SANDY LANE WALTHAM CHASE HAMPSHIRE SO32 2LR ENGLAND |
| 13/05/0913 May 2009 | CURRSHO FROM 31/05/2010 TO 30/11/2009 |
| 06/05/096 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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