STATE OF DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Change of details for Mr Sabin Jayne Anca as a person with significant control on 2025-04-17

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

17/04/2517 April 2025 Change of details for Mr Sabin Anca as a person with significant control on 2025-04-17

View Document

27/09/2427 September 2024 Micro company accounts made up to 2023-12-31

View Document

08/04/248 April 2024 Registered office address changed from 69a Lensfield Road Cambridge Cambs CB2 1EN to 7 Quy Court Colliers Lane Stow-Cum-Quy Cambridge CB25 9AU on 2024-04-08

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/12/234 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

29/09/2329 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/12/229 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

29/09/2229 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-03 with no updates

View Document

06/01/226 January 2022 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/09/1917 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/01/1621 January 2016 Annual return made up to 3 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/03/1524 March 2015 Annual return made up to 3 December 2014 with full list of shareholders

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/12/136 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

06/12/126 December 2012 Annual return made up to 3 December 2012 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/01/126 January 2012 Annual return made up to 3 December 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/01/1120 January 2011 Annual return made up to 3 December 2010 with full list of shareholders

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/12/0923 December 2009 SECRETARY'S CHANGE OF PARTICULARS / DR MEG TAIT / 03/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SABIN ANCA / 03/12/2009

View Document

23/12/0923 December 2009 Annual return made up to 3 December 2009 with full list of shareholders

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/03/096 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/01/0929 January 2009 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/01/0811 January 2008 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 REGISTERED OFFICE CHANGED ON 03/01/06 FROM: 60 NORWICH STREET CAMBRIDGE CAMBRIDGESHIRE CB2 1NE

View Document

03/01/063 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

04/11/044 November 2004 REGISTERED OFFICE CHANGED ON 04/11/04 FROM: 60 NORWICH STREET CAMBRIDGE CAMBRIDGESHIRE CB2 1NE

View Document

04/11/044 November 2004 REGISTERED OFFICE CHANGED ON 04/11/04 FROM: 22 EARL STREET CAMBRIDGE CAMBRIDGESHIRE CB1 1JR

View Document

04/12/034 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

03/01/033 January 2003 RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

31/12/0131 December 2001 RETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

03/01/013 January 2001 RETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/013 January 2001 REGISTERED OFFICE CHANGED ON 03/01/01 FROM: 17 TRAFALGAR ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 1EU

View Document

27/01/0027 January 2000 REGISTERED OFFICE CHANGED ON 27/01/00 FROM: 17 TRAFALGAR ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 1EU

View Document

27/01/0027 January 2000 NEW SECRETARY APPOINTED

View Document

27/01/0027 January 2000 NEW DIRECTOR APPOINTED

View Document

13/12/9913 December 1999 DIRECTOR RESIGNED

View Document

13/12/9913 December 1999 SECRETARY RESIGNED

View Document

03/12/993 December 1999 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