ORIGIN8 DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Confirmation statement made on 2025-05-15 with no updates |
18/06/2418 June 2024 | Micro company accounts made up to 2024-03-31 |
15/06/2415 June 2024 | Confirmation statement made on 2024-05-15 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/09/2319 September 2023 | Micro company accounts made up to 2023-03-31 |
20/07/2320 July 2023 | Registered office address changed from Grove House 1 Grove Place Bedford Bedfordshire MK40 3JJ to 23 Church Street Rickmansworth Hertfordshire WD3 1DE on 2023-07-20 |
17/05/2317 May 2023 | Confirmation statement made on 2023-05-15 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/09/2214 September 2022 | Total exemption full accounts made up to 2022-03-31 |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-15 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/12/212 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/02/2123 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
18/05/2018 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA JANE SCOTT |
18/05/2018 May 2020 | PSC'S CHANGE OF PARTICULARS / MR MARTIN CLIVE SMITH / 11/12/2019 |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/12/1916 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
17/08/1717 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
05/12/165 December 2016 | APPOINTMENT TERMINATED, SECRETARY TREVOR WISEMAN |
05/12/165 December 2016 | SECRETARY APPOINTED MRS NICOLA JANE SCOTT |
05/12/165 December 2016 | DIRECTOR APPOINTED MRS NICOLA JANE SCOTT |
17/11/1617 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
17/05/1617 May 2016 | Annual return made up to 15 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
14/03/1614 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CLIVE SMITH / 11/03/2016 |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
21/05/1521 May 2015 | Annual return made up to 15 May 2015 with full list of shareholders |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
03/06/143 June 2014 | Annual return made up to 15 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
21/05/1321 May 2013 | Annual return made up to 15 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
17/12/1217 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
23/05/1223 May 2012 | 15/05/12 NO CHANGES |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
04/11/114 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
23/05/1123 May 2011 | Annual return made up to 15 May 2011 with full list of shareholders |
24/09/1024 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
25/05/1025 May 2010 | Annual return made up to 15 May 2010 with full list of shareholders |
13/11/0913 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
18/05/0918 May 2009 | RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS |
17/09/0817 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
27/06/0827 June 2008 | SECRETARY APPOINTED TREVOR WISEMAN LOGGED FORM |
27/06/0827 June 2008 | APPOINTMENT TERMINATE, SECRETARY THOMPSONS LOGGED FORM |
13/06/0813 June 2008 | APPOINTMENT TERMINATED SECRETARY THOMPSONS |
13/06/0813 June 2008 | SECRETARY APPOINTED MR TREVOR WISEMAN |
13/06/0813 June 2008 | RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS |
12/09/0712 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
11/06/0711 June 2007 | RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS |
23/10/0623 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
01/06/061 June 2006 | RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS |
29/12/0529 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
19/05/0519 May 2005 | RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS |
23/08/0423 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
13/05/0413 May 2004 | RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS |
30/12/0330 December 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 |
23/06/0323 June 2003 | RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS |
02/03/032 March 2003 | NEW SECRETARY APPOINTED |
30/01/0330 January 2003 | SECRETARY RESIGNED |
08/01/038 January 2003 | DIRECTOR'S PARTICULARS CHANGED |
08/01/038 January 2003 | NEW SECRETARY APPOINTED |
08/01/038 January 2003 | SECRETARY RESIGNED |
11/06/0211 June 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 |
28/05/0228 May 2002 | RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS |
29/08/0129 August 2001 | ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/03/01 |
29/08/0129 August 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 |
22/05/0122 May 2001 | RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS |
23/06/0023 June 2000 | NEW DIRECTOR APPOINTED |
23/06/0023 June 2000 | NEW SECRETARY APPOINTED |
18/05/0018 May 2000 | DIRECTOR RESIGNED |
18/05/0018 May 2000 | SECRETARY RESIGNED |
15/05/0015 May 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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