THOMAS ALEXANDER 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
30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-17 with updates

View Document

08/01/258 January 2025 Change of details for Mr Thomas Alexander Davies as a person with significant control on 2025-01-08

View Document

08/01/258 January 2025 Director's details changed for Mr Thomas Alexander Davies on 2025-01-08

View Document

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

View Accounts

15/03/2415 March 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

21/09/2321 September 2023 Appointment of Ms Sara Rogers as a secretary on 2023-09-20

View Document

12/09/2312 September 2023 Change of details for Mr Thomas Alexander Davies as a person with significant control on 2023-09-12

View Document

12/09/2312 September 2023 Director's details changed for Mr Thomas Alexander Davies on 2023-09-12

View Document

07/09/237 September 2023 Registered office address changed from 5a Frascati Way Maidenhead Berkshire SL6 4UY England to C/O Wilson Partners Limited, Tor Saint-Cloud Way Maidenhead Berkshire SL6 8BN on 2023-09-07

View Document

30/08/2330 August 2023 Total exemption full accounts made up to 2023-04-30

View Document

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

View Accounts

30/03/2330 March 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

18/01/2318 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

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

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

26/01/2226 January 2022 Change of details for Mr Thomas Alexander Davies as a person with significant control on 2021-12-31

View Document

26/01/2226 January 2022 Director's details changed for Mr Thomas Alexander Davies on 2021-12-31

View Document

26/01/2226 January 2022 Registered office address changed from Unit 4 Crane Mews Gould Road Twickenham TW2 6RS England to 5a Frascati Way Maidenhead Berkshire SL6 4UY on 2022-01-26

View Document

16/11/2116 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

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

View Accounts

27/01/2127 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

21/01/2121 January 2021 CONFIRMATION STATEMENT MADE ON 17/01/21, NO UPDATES

View Document

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

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

08/01/208 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/01/1917 January 2019 PSC'S CHANGE OF PARTICULARS / MR THOMAS ALEXANDER DAVIES / 17/01/2019

View Document

17/01/1917 January 2019 CESSATION OF ALEXANDER FRANCIS BARNETT AS A PSC

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES

View Document

04/01/194 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

19/06/1819 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER FRANCIS BARNETT

View Document

19/06/1819 June 2018 PSC'S CHANGE OF PARTICULARS / MR THOMAS ALEXANDER DAVIES / 15/06/2018

View Document

19/06/1819 June 2018 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER FRANCIS BARNETT / 15/06/2018

View Document

19/06/1819 June 2018 PSC'S CHANGE OF PARTICULARS / MR THOMAS ALEXANDER DAVIES / 15/06/2018

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES

View Document

19/06/1819 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ALEXANDER DAVIES / 15/06/2018

View Document

19/06/1819 June 2018 15/06/18 STATEMENT OF CAPITAL GBP 100

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/01/1818 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

01/06/171 June 2017 REGISTERED OFFICE CHANGED ON 01/06/2017 FROM FLAT 5, THAMES BANK RIVERSIDE ROAD STAINES-UPON-THAMES MIDDLESEX TW18 2LE ENGLAND

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

22/03/1722 March 2017 COMPANY NAME CHANGED SEE DESIGN STUDIO LTD CERTIFICATE ISSUED ON 22/03/17

View Document

12/12/1612 December 2016 REGISTERED OFFICE CHANGED ON 12/12/2016 FROM FLAT 5 THAMESBANK PENTON ROAD STAINES MIDDLESEX TW18 2LE ENGLAND

View Document

16/11/1616 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

10/11/1610 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ALEXANDER DAVIES / 10/11/2016

View Document

23/09/1623 September 2016 REGISTERED OFFICE CHANGED ON 23/09/2016 FROM 27 SHORTWOOD AVENUE STAINES-UPON-THAMES MIDDLESEX TW18 4JN

View Document

23/09/1623 September 2016 REGISTERED OFFICE CHANGED ON 23/09/2016 FROM FLAT 5 THAMESBANK RIVERSIDE ROAD STAINES MIDDLESEX TW18 2LE ENGLAND

View Document

03/06/163 June 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

22/05/1522 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

12/03/1512 March 2015 REGISTERED OFFICE CHANGED ON 12/03/2015 FROM GREENVIEW HOLYPORT ST MAIDENHEAD BERKSHIRE SL6 2JR

View Document

12/03/1512 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ALEXANDER DAVIES / 09/03/2015

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

03/12/143 December 2014 PREVSHO FROM 31/05/2014 TO 30/04/2014

View Document

25/07/1425 July 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

06/06/146 June 2014 REGISTERED OFFICE CHANGED ON 06/06/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

10/05/1310 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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