STEVENAGE DATABASE 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
27/05/1727 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

22/06/1622 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/01/1611 January 2016 APPOINTMENT TERMINATED, DIRECTOR AMY STOKS

View Document

11/01/1611 January 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

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

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/12/1430 December 2014 Annual return made up to 22 December 2014 with full list of shareholders

View Document

30/12/1430 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD JAMES RIDEN / 07/09/2014

View Document

30/12/1430 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS AMY LOUISE STOKS / 07/09/2014

View Document

09/07/149 July 2014 REGISTERED OFFICE CHANGED ON 09/07/2014 FROM
13 MIDLAND TERRACE
LONDON
NW2 6QH

View Document

09/07/149 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD JAMES RIDEN / 09/07/2014

View Document

09/07/149 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS AMY LOUISE STOKS / 09/07/2014

View Document

17/04/1417 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/04/146 April 2014 DIRECTOR APPOINTED MS AMY LOUISE STOKS

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/12/1326 December 2013 Annual return made up to 22 December 2013 with full list of shareholders

View Document

01/09/131 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

24/12/1224 December 2012 Annual return made up to 22 December 2012 with full list of shareholders

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/01/129 January 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/01/1114 January 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

13/01/1113 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MR DONALD JAMES RIDEN / 05/05/2010

View Document

13/01/1113 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD JAMES RIDEN / 05/05/2010

View Document

12/10/1012 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

05/09/105 September 2010 REGISTERED OFFICE CHANGED ON 05/09/2010 FROM 15 GLENBROOK ROAD LONDON NW6 1TN

View Document

11/01/1011 January 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

10/01/1010 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONALD JAMES RIDEN / 09/01/2010

View Document

10/01/1010 January 2010 APPOINTMENT TERMINATED, DIRECTOR COLIN RIDEN

View Document

29/09/0929 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

19/01/0919 January 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

02/04/082 April 2008 31/12/06 TOTAL EXEMPTION FULL

View Document

15/01/0815 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0815 January 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 REGISTERED OFFICE CHANGED ON 16/03/07 FROM: G OFFICE CHANGED 16/03/07 66A KENWAY ROAD LONDON SW5 0RD

View Document

16/03/0716 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0716 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0715 January 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

16/11/0616 November 2006 NEW DIRECTOR APPOINTED

View Document

16/11/0616 November 2006 NEW DIRECTOR APPOINTED

View Document

03/11/063 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/09/065 September 2006 SECRETARY RESIGNED

View Document

05/09/065 September 2006 NEW SECRETARY APPOINTED

View Document

05/09/065 September 2006 REGISTERED OFFICE CHANGED ON 05/09/06 FROM: G OFFICE CHANGED 05/09/06 60 CRAVELLS ROAD HARPENDEN HERTFORDSHIRE LONDON AL5 1BD

View Document

05/01/065 January 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/02/055 February 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS; AMEND

View Document

09/12/049 December 2004 REGISTERED OFFICE CHANGED ON 09/12/04 FROM: G OFFICE CHANGED 09/12/04 60 CRAVELLS ROAD HARPENDEN HERTFORDSHIRE AL5 1BD

View Document

30/11/0430 November 2004 NEW SECRETARY APPOINTED

View Document

30/11/0430 November 2004 REGISTERED OFFICE CHANGED ON 30/11/04 FROM: G OFFICE CHANGED 30/11/04 6TH FLOOR ABFORD HOUSE 15 WILTON ROAD LONDON SW1V 1LT

View Document

30/11/0430 November 2004 SECRETARY RESIGNED

View Document

30/11/0430 November 2004 NEW SECRETARY APPOINTED

View Document

01/10/041 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/04/046 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/01/0422 January 2004 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 SECRETARY'S PARTICULARS CHANGED

View Document

17/01/0317 January 2003 REGISTERED OFFICE CHANGED ON 17/01/03

View Document

17/01/0317 January 2003 RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 SECRETARY'S PARTICULARS CHANGED

View Document

08/10/028 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/04/024 April 2002 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 REGISTERED OFFICE CHANGED ON 04/07/01 FROM: G OFFICE CHANGED 04/07/01 50 SILAM ROAD STEVENAGE HERTFORDSHIRE SG1 1JJ

View Document

04/07/014 July 2001 SECRETARY RESIGNED

View Document

04/07/014 July 2001 NEW SECRETARY APPOINTED

View Document

13/02/0113 February 2001 NEW DIRECTOR APPOINTED

View Document

13/02/0113 February 2001 NEW SECRETARY APPOINTED

View Document

21/01/0121 January 2001 REGISTERED OFFICE CHANGED ON 21/01/01 FROM: G OFFICE CHANGED 21/01/01 GROUND FLOOR BROADWAY HOUSE 2-6 FULHAM BROADWAY FULHAM LONDON SW6 1AA

View Document

21/01/0121 January 2001 DIRECTOR RESIGNED

View Document

21/01/0121 January 2001 SECRETARY RESIGNED

View Document

22/12/0022 December 2000 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