Q&A INTERIOR DESIGN LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

16/01/2516 January 2025 Micro company accounts made up to 2024-04-30

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

10/01/2410 January 2024 Micro company accounts made up to 2023-04-30

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

11/01/2311 January 2023 Micro company accounts made up to 2022-04-30

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-16 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

11/01/2211 January 2022 Micro company accounts made up to 2021-04-30

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-05-16 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

12/01/2112 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/01/2016 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

04/02/194 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 REGISTERED OFFICE CHANGED ON 04/09/2018 FROM 2 LIDDINGTON ROAD CHELTENHAM GLOUCESTERSHIRE GL53 0AJ ENGLAND

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

13/01/1713 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

24/04/1624 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN QUIDDINGTON / 07/08/2015

View Document

24/04/1624 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS LOUISA JANE QUIDDINGTON / 07/08/2015

View Document

24/04/1624 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISA JANE QUIDDINGTON / 07/08/2015

View Document

24/04/1624 April 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

19/08/1519 August 2015 REGISTERED OFFICE CHANGED ON 19/08/2015 FROM 3 WOODLANDS ROAD CHELTENHAM GLOUCESTERSHIRE GL51 3RT

View Document

23/05/1523 May 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

11/02/1511 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/05/1422 May 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

02/03/142 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISA JANE QUIDDINGTON / 23/12/2013

View Document

02/03/142 March 2014 REGISTERED OFFICE CHANGED ON 02/03/2014 FROM 34 PRINCES ROAD CHELTENHAM GLOUCESTERSHIRE GL50 2UH ENGLAND

View Document

02/03/142 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN QUIDDINGTON / 23/12/2013

View Document

02/03/142 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS LOUISA JANE QUIDDINGTON / 23/12/2013

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/08/1330 August 2013 REGISTERED OFFICE CHANGED ON 30/08/2013 FROM UNIT 18 SPACE BUSINESS CENTRE, TEWKESBURY ROAD CHELTENHAM GLOUCESTERSHIRE GL51 9FL ENGLAND

View Document

24/04/1324 April 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

18/04/1318 April 2013 REGISTERED OFFICE CHANGED ON 18/04/2013 FROM 34 PRINCES ROAD TIVOLI CHELTENHAM GLOUCESTERSHIRE GL50 2UH UNITED KINGDOM

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

14/05/1214 May 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

24/05/1124 May 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

09/02/119 February 2011 COMPANY NAME CHANGED RESIDENT UK LIMITED CERTIFICATE ISSUED ON 09/02/11

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

24/05/1024 May 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISA QUIDDINGTON / 20/04/2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN QUIDDINGTON / 20/04/2010

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

21/04/0921 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

21/04/0921 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

21/04/0921 April 2009 REGISTERED OFFICE CHANGED ON 21/04/2009 FROM 18 HAND COURT LONDON LONDON WC1V 6JF ENGLAND

View Document

21/04/0921 April 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN QUIDDINGTON / 07/01/2009

View Document

07/07/087 July 2008 REGISTERED OFFICE CHANGED ON 07/07/2008 FROM 34 PRINCES ROAD CHELTENHAM GLOUCESTERSHIRE GL50 2UH

View Document

19/05/0819 May 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

02/10/072 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/071 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/071 October 2007 REGISTERED OFFICE CHANGED ON 01/10/07 FROM: 27 FAIRLAWN AVENUE LONDON LONDON N2 9PS

View Document

12/07/0712 July 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 LOCATION OF DEBENTURE REGISTER

View Document

11/07/0711 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0711 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0711 July 2007 REGISTERED OFFICE CHANGED ON 11/07/07 FROM: 35 PARK HALL ROAD LONDON N2 9PT

View Document

11/07/0711 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

20/04/0620 April 2006 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