NET ONE DESIGN LIMITED

Company Documents

DateDescription
25/10/2225 October 2022 Final Gazette dissolved via compulsory strike-off

View Document

25/10/2225 October 2022 Final Gazette dissolved via compulsory strike-off

View Document

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

02/07/212 July 2021 Confirmation statement made on 2021-05-23 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/02/1926 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RYAN MILLER

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

21/02/1721 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

13/02/1713 February 2017 SECRETARY APPOINTED MRS LAURA MILLER

View Document

13/06/1613 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

18/06/1518 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

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

View Accounts

28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

13/06/1413 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

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

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

19/10/1319 October 2013 DISS40 (DISS40(SOAD))

View Document

16/10/1316 October 2013 APPOINTMENT TERMINATED, SECRETARY ANGELICA GALANG

View Document

16/10/1316 October 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

16/10/1316 October 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/09/1317 September 2013 FIRST GAZETTE

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

21/02/1321 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

06/06/126 June 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

03/06/123 June 2012 SECRETARY APPOINTED MRS ANGELICA GALANG

View Document

03/06/123 June 2012 APPOINTMENT TERMINATED, SECRETARY KELLY SMITH

View Document

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

View Accounts

16/05/1216 May 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

16/02/1216 February 2012 Annual accounts small company total exemption made up to 31 May 2010

View Document

12/08/1112 August 2011 31/05/09 TOTAL EXEMPTION FULL

View Document

08/08/118 August 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

22/02/1122 February 2011 DISS40 (DISS40(SOAD))

View Document

21/02/1121 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / RYAN MILLER / 10/01/2010

View Document

21/02/1121 February 2011 Annual return made up to 23 May 2010 with full list of shareholders

View Document

17/12/1017 December 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/11/1023 November 2010 FIRST GAZETTE

View Document

17/08/1017 August 2010 DISS40 (DISS40(SOAD))

View Document

15/08/1015 August 2010 Annual return made up to 23 May 2009 with full list of shareholders

View Document

11/12/0911 December 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/11/0910 November 2009 FIRST GAZETTE

View Document

19/08/0919 August 2009 DISS40 (DISS40(SOAD))

View Document

18/08/0918 August 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

30/06/0930 June 2009 FIRST GAZETTE

View Document

09/12/089 December 2008 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

27/06/0727 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

14/08/0614 August 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

13/12/0513 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

13/12/0513 December 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 SECRETARY RESIGNED

View Document

17/11/0517 November 2005 DIRECTOR RESIGNED

View Document

01/02/051 February 2005 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/05/03

View Document

19/03/0419 March 2004 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 NEW SECRETARY APPOINTED

View Document

17/07/0217 July 2002 NEW DIRECTOR APPOINTED

View Document

17/07/0217 July 2002 REGISTERED OFFICE CHANGED ON 17/07/02 FROM: MEDIA HOUSE 4 STRATFORD PLACE LONDON W1N 9AE

View Document

23/05/0223 May 2002 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