THE DESIGN ORCHARD FINE ART LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 16/09/2516 September 2025 New | Director's details changed for Miss Bridie Louise Fairbank on 2024-07-12 |
| 16/09/2516 September 2025 New | Notification of Bridie Louise Clarke as a person with significant control on 2020-02-17 |
| 16/09/2516 September 2025 New | Secretary's details changed for Miss Bridie Louise Fairbank on 2024-07-12 |
| 24/06/2524 June 2025 | Confirmation statement made on 2025-04-18 with no updates |
| 25/03/2525 March 2025 | Micro company accounts made up to 2024-03-31 |
| 27/05/2427 May 2024 | Confirmation statement made on 2024-04-18 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 30/12/2330 December 2023 | Micro company accounts made up to 2023-03-31 |
| 01/06/231 June 2023 | Confirmation statement made on 2023-04-18 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 25/11/2225 November 2022 | Micro company accounts made up to 2022-03-31 |
| 16/05/2216 May 2022 | Particulars of variation of rights attached to shares |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 29/12/2129 December 2021 | Micro company accounts made up to 2021-03-31 |
| 19/06/2119 June 2021 | Confirmation statement made on 2021-04-18 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 29/03/2129 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 25/01/2125 January 2021 | DIRECTOR APPOINTED BRIDIE LOUISE FAIRBANK |
| 12/05/2012 May 2020 | SECRETARY APPOINTED MISS BRIDIE LOUISE FAIRBANK |
| 12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 17/12/1917 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
| 22/04/1922 April 2019 | CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 31/12/1831 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
| 09/05/189 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL FAIRBANK / 05/05/2018 |
| 06/05/186 May 2018 | PSC'S CHANGE OF PARTICULARS / MR RUSSELL FAIRBANK / 05/05/2018 |
| 06/05/186 May 2018 | PSC'S CHANGE OF PARTICULARS / MRS RITA JANE FAIRBANK / 05/05/2018 |
| 06/05/186 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL FAIRBANK / 05/05/2018 |
| 06/05/186 May 2018 | CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES |
| 06/05/186 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RITA JANE FAIRBANK / 05/05/2018 |
| 28/12/1728 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
| 28/12/1728 December 2017 | PREVSHO FROM 30/04/2017 TO 31/03/2017 |
| 18/05/1718 May 2017 | REGISTERED OFFICE CHANGED ON 18/05/2017 FROM 4-6 SWABYS YARD WALKERGATE BEVERLEY EAST YORKSHIRE HU17 9BZ ENGLAND |
| 18/05/1718 May 2017 | CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES |
| 18/05/1718 May 2017 | Registered office address changed from , 4-6 Swabys Yard Walkergate, Beverley, East Yorkshire, HU17 9BZ, England to 3 Flemingate Beverley East Yorkshire HU17 0NP on 2017-05-18 |
| 18/05/1718 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RITA JANE FAIRBANK / 19/04/2016 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 19/04/1619 April 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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