SARADAN DESIGN & MANAGEMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Unaudited abridged accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
16/12/2416 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
21/06/2421 June 2024 | Confirmation statement made on 2024-06-21 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/07/2314 July 2023 | Confirmation statement made on 2023-06-21 with updates |
12/07/2312 July 2023 | Unaudited abridged accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
13/07/2113 July 2021 | Total exemption full accounts made up to 2021-03-31 |
08/07/218 July 2021 | Confirmation statement made on 2021-06-21 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
25/08/2025 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
20/08/2020 August 2020 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
06/08/206 August 2020 | CESSATION OF GARY TRUSSON AS A PSC |
16/07/2016 July 2020 | APPOINTMENT TERMINATED, DIRECTOR GARY TRUSSON |
14/07/2014 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM STEVEN HARRIS / 01/06/2020 |
27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
28/08/1928 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY TRUSSON / 28/08/2019 |
28/08/1928 August 2019 | PSC'S CHANGE OF PARTICULARS / MR GARY TRUSSON / 28/08/2019 |
22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/01/1925 January 2019 | APPOINTMENT TERMINATED, DIRECTOR ROBERT STRODE |
10/12/1810 December 2018 | DIRECTOR APPOINTED MR ROBERT JAMES STRODE |
10/07/1810 July 2018 | 31/03/18 UNAUDITED ABRIDGED |
23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/12/1718 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
26/07/1626 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
12/07/1612 July 2016 | Annual return made up to 22 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
17/08/1517 August 2015 | Annual return made up to 22 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
09/06/149 June 2014 | Annual return made up to 22 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
01/08/131 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
26/06/1326 June 2013 | Annual return made up to 22 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/03/1320 March 2013 | REGISTERED OFFICE CHANGED ON 20/03/2013 FROM 33 BRIDGE STREET HEREFORD HEREFORDSHIRE HR4 9DQ |
17/07/1217 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
06/06/126 June 2012 | Annual return made up to 22 May 2012 with full list of shareholders |
14/11/1114 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
25/08/1125 August 2011 | VARYING SHARE RIGHTS AND NAMES |
10/08/1110 August 2011 | Annual return made up to 22 May 2011 with full list of shareholders |
13/06/1113 June 2011 | DIRECTOR APPOINTED GARY TRUSSON |
13/06/1113 June 2011 | APPOINTMENT TERMINATED, SECRETARY FIONA HARRIS |
13/06/1113 June 2011 | SECRETARY APPOINTED LISA PAMELA FRANKS |
13/06/1113 June 2011 | DIRECTOR APPOINTED RUSSELL FRANK FRANKS |
01/12/101 December 2010 | APPOINTMENT TERMINATED, DIRECTOR KENNETH WARNER |
01/12/101 December 2010 | APPOINTMENT TERMINATED, DIRECTOR CATHERINE WARNER |
25/10/1025 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / FIONA MARIE HARRIS / 22/05/2010 |
07/06/107 June 2010 | Annual return made up to 22 May 2010 with full list of shareholders |
07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE JANE WARNER / 22/05/2010 |
27/08/0927 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
11/06/0911 June 2009 | RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS |
23/09/0823 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
20/08/0820 August 2008 | RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS |
18/07/0718 July 2007 | RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS |
31/05/0731 May 2007 | ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/03/08 |
08/05/078 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
13/07/0613 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 |
10/07/0610 July 2006 | RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS |
16/06/0516 June 2005 | RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS |
31/03/0531 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 |
07/10/047 October 2004 | REGISTERED OFFICE CHANGED ON 07/10/04 FROM: 2 BLACKFRIARS STREET HEREFORD HEREFORDSHIRE HR4 9HS |
18/06/0418 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 |
17/06/0417 June 2004 | RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS |
19/09/0319 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 |
02/07/032 July 2003 | NEW DIRECTOR APPOINTED |
13/06/0313 June 2003 | £ NC 1000/4000 09/04/0 |
13/06/0313 June 2003 | NC INC ALREADY ADJUSTED 09/04/03 |
13/06/0313 June 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
13/06/0313 June 2003 | VARYING SHARE RIGHTS AND NAMES |
06/06/036 June 2003 | RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS |
20/01/0320 January 2003 | NEW DIRECTOR APPOINTED |
06/08/026 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01 |
01/08/021 August 2002 | NEW DIRECTOR APPOINTED |
10/06/0210 June 2002 | RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS |
07/08/017 August 2001 | S366A DISP HOLDING AGM 22/05/01 |
07/08/017 August 2001 | ACC. REF. DATE SHORTENED FROM 31/05/02 TO 30/11/01 |
07/06/017 June 2001 | NEW DIRECTOR APPOINTED |
07/06/017 June 2001 | NEW SECRETARY APPOINTED |
01/06/011 June 2001 | SECRETARY RESIGNED |
01/06/011 June 2001 | DIRECTOR RESIGNED |
22/05/0122 May 2001 | 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