NATIVE DESIGN LIMITED

Company Documents

DateDescription
08/04/258 April 2025 Full accounts made up to 2024-03-31

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

04/11/244 November 2024 Director's details changed for Mr Morten Villiers Warren on 2024-01-01

View Document

04/11/244 November 2024 Change of details for Mr Morten Villiers Warren as a person with significant control on 2024-01-01

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

08/01/248 January 2024 Full accounts made up to 2023-03-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

30/01/2330 January 2023 Full accounts made up to 2022-03-31

View Document

29/03/2229 March 2022 Full accounts made up to 2021-03-31

View Document

03/03/223 March 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES

View Document

18/12/1918 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES

View Document

19/11/1819 November 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

18/10/1818 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MORTEN VILLIERS WARREN / 30/04/2016

View Document

18/10/1818 October 2018 PSC'S CHANGE OF PARTICULARS / MR MORTEN VILLIERS WARREN / 30/04/2016

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES

View Document

01/02/181 February 2018 SECOND FILED SH01 - 05/12/17 STATEMENT OF CAPITAL GBP 152.6673

View Document

15/01/1815 January 2018 05/12/17 STATEMENT OF CAPITAL GBP 152.6674

View Document

29/12/1729 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

13/09/1713 September 2017 AUDITOR'S RESIGNATION

View Document

05/09/175 September 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS KLEIST

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

09/01/179 January 2017 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/16

View Document

07/01/177 January 2017 AUDITOR'S RESIGNATION

View Document

28/12/1628 December 2016 07/11/16 STATEMENT OF CAPITAL GBP 152.6522

View Document

15/09/1615 September 2016 CONSOLIDATION 29/07/16

View Document

17/08/1617 August 2016 ADOPT ARTICLES 29/07/2016

View Document

12/07/1612 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS REINHOLD KLEIST / 01/06/2016

View Document

12/07/1612 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS PJ WARREN / 01/06/2016

View Document

11/07/1611 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS ANDREW HOGGARTH / 01/06/2016

View Document

11/07/1611 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MORTEN VILLIERS WARREN / 01/06/2016

View Document

23/02/1623 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

19/02/1619 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/01/1613 January 2016 DIRECTOR APPOINTED MRS PJ WARREN

View Document

07/01/167 January 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15

View Document

13/02/1513 February 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

30/01/1530 January 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

14/04/1414 April 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

11/02/1411 February 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

19/03/1319 March 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

17/01/1317 January 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12

View Document

31/03/1231 March 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

06/01/126 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

21/03/1121 March 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

28/12/1028 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MORTEN VILLIERS WARREN / 01/10/2009

View Document

12/03/1012 March 2010 APPOINTMENT TERMINATED, SECRETARY PYOUNG WARREN

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS REINHOLD KLEIST / 01/01/2010

View Document

12/03/1012 March 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS ANDREW HOGGARTH / 01/01/2010

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/05/081 May 2008 RETURN MADE UP TO 28/01/08; NO CHANGE OF MEMBERS

View Document

28/02/0828 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

28/08/0728 August 2007 NEW DIRECTOR APPOINTED

View Document

28/08/0728 August 2007 NEW DIRECTOR APPOINTED

View Document

26/04/0726 April 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007

View Document

13/03/0713 March 2007 REGISTERED OFFICE CHANGED ON 13/03/07 FROM: 2A TABERNACLE STREET LONDON EC2A 4LU

View Document

01/03/071 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/05/064 May 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/09/0524 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/0524 February 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/02/0413 February 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

28/03/0328 March 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

09/04/029 April 2002 SECRETARY RESIGNED

View Document

09/04/029 April 2002 NEW SECRETARY APPOINTED

View Document

25/03/0225 March 2002 VARYING SHARE RIGHTS AND NAMES

View Document

06/02/026 February 2002 RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

09/02/019 February 2001 RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS

View Document

27/11/0027 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

24/02/0024 February 2000 RETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS

View Document

11/01/0011 January 2000 ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/03/00

View Document

18/12/9918 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/9920 August 1999 NEW SECRETARY APPOINTED

View Document

12/08/9912 August 1999 NEW DIRECTOR APPOINTED

View Document

12/08/9912 August 1999 REGISTERED OFFICE CHANGED ON 12/08/99 FROM: 7 GRANARD BUSINESS CENTRE BUNNS LANE LONDON NW7 2DQ

View Document

12/08/9912 August 1999

View Document

04/02/994 February 1999 SECRETARY RESIGNED

View Document

04/02/994 February 1999

View Document

04/02/994 February 1999 REGISTERED OFFICE CHANGED ON 04/02/99 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

04/02/994 February 1999 DIRECTOR RESIGNED

View Document

28/01/9928 January 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information