VERSION 22 DESIGN LTD

Company Documents

DateDescription
18/07/2518 July 2025 NewVoluntary strike-off action has been suspended

View Document

18/07/2518 July 2025 NewVoluntary strike-off action has been suspended

View Document

17/06/2517 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

17/06/2517 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

07/06/257 June 2025 Application to strike the company off the register

View Document

20/07/2420 July 2024 Accounts for a dormant company made up to 2023-10-31

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/07/2327 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

20/09/2220 September 2022 Registered office address changed from Suite 4, New Humberstone House 40 Thurmaston Lane Leicester LE5 0TE England to 64 64 Clarke Close Cottenham CB24 8AU on 2022-09-20

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

01/10/191 October 2019 REGISTERED OFFICE CHANGED ON 01/10/2019 FROM C/O BYTE ACCOUNTING, SUITE 4, HUMBERSTONE HOUSE 40 THURMASTON LANE LEICESTER LE5 0TF UNITED KINGDOM

View Document

17/05/1917 May 2019 REGISTERED OFFICE CHANGED ON 17/05/2019 FROM C/O CHARNWOOD ACCOUNTANTS THE POINT, GRANITE WAY MOUNTSORREL LOUGHBOROUGH LEICESTERSHIRE LE12 7TZ ENGLAND

View Document

17/05/1917 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANTHONY LYONS / 17/05/2019

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

24/04/1924 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES

View Document

06/04/186 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

23/02/1823 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 080495990001

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

22/06/1722 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

12/05/1612 May 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

07/01/167 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANTHONY LYONS / 08/12/2015

View Document

07/01/167 January 2016 REGISTERED OFFICE CHANGED ON 07/01/2016 FROM C/O TONY LYONS BIRCHWOOD BEELSBY ROAD SWALLOW MARKET RASEN LINCOLNSHIRE LN7 6DQ

View Document

10/12/1510 December 2015 PREVEXT FROM 30/04/2015 TO 31/10/2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

18/05/1518 May 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

21/01/1521 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

19/05/1419 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANTHONY LYONS / 17/07/2013

View Document

19/05/1419 May 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

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

View Accounts

23/01/1423 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

07/05/137 May 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

27/04/1227 April 2012 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