ORIGINAL EFFICIENT DESIGNS LTD
Company Documents
| Date | Description |
|---|---|
| 27/02/2527 February 2025 | Registered office address changed to PO Box 4385, 10095948 - Companies House Default Address, Cardiff, CF14 8LH on 2025-02-27 |
| 27/02/2527 February 2025 | |
| 27/02/2527 February 2025 | |
| 27/02/2527 February 2025 | |
| 27/02/2527 February 2025 | |
| 11/08/2311 August 2023 | Compulsory strike-off action has been suspended |
| 11/08/2311 August 2023 | Compulsory strike-off action has been suspended |
| 11/07/2311 July 2023 | First Gazette notice for compulsory strike-off |
| 11/07/2311 July 2023 | First Gazette notice for compulsory strike-off |
| 31/03/2331 March 2023 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 31/12/2131 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 26/06/2126 June 2021 | Compulsory strike-off action has been suspended |
| 26/06/2126 June 2021 | Compulsory strike-off action has been suspended |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 31/01/2031 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
| 21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 28/12/1828 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 20/06/1820 June 2018 | DISS40 (DISS40(SOAD)) |
| 19/06/1819 June 2018 | FIRST GAZETTE |
| 13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES |
| 12/06/1812 June 2018 | REGISTERED OFFICE CHANGED ON 12/06/2018 FROM THE COACH HOUSE BAKER STREET ASTON TIRROLD DIDCOT OX11 9DD ENGLAND |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 27/02/1827 February 2018 | 31/03/17 TOTAL EXEMPTION FULL |
| 15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES |
| 11/05/1711 May 2017 | REGISTERED OFFICE CHANGED ON 11/05/2017 FROM THE OLD MANOR POFFLEY END HAILEY WITNEY OXFORDSHIRE OX29 9UW UNITED KINGDOM |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 31/03/1631 March 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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