Advanced company searchLink opens in new window

NEW DESIGN GROUP LIMITED

Company number 00633894

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Dec 2023 AA Total exemption full accounts made up to 30 June 2023
04 Dec 2023 CS01 Confirmation statement made on 27 November 2023 with no updates
12 Dec 2022 AA Total exemption full accounts made up to 30 June 2022
05 Dec 2022 CS01 Confirmation statement made on 27 November 2022 with no updates
02 Feb 2022 AA Total exemption full accounts made up to 30 June 2021
07 Dec 2021 CS01 Confirmation statement made on 27 November 2021 with updates
21 May 2021 AA Total exemption full accounts made up to 30 June 2020
08 Mar 2021 SH01 Statement of capital following an allotment of shares on 31 December 2020
  • GBP 110,117
26 Feb 2021 AP01 Appointment of Mr Thomas Edward Charles Riddle as a director on 31 December 2020
01 Dec 2020 CS01 Confirmation statement made on 27 November 2020 with no updates
21 Feb 2020 AA Total exemption full accounts made up to 30 June 2019
27 Nov 2019 CS01 Confirmation statement made on 27 November 2019 with no updates
29 Mar 2019 AD01 Registered office address changed from Unit 5 Minden Road Sutton SM3 9BL England to Ryan Building Sandars Road Heapham Road Industrial Estate Gainsborough DN21 1RZ on 29 March 2019
15 Feb 2019 AA Total exemption full accounts made up to 30 June 2018
03 Dec 2018 CS01 Confirmation statement made on 27 November 2018 with no updates
22 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
28 Nov 2017 CS01 Confirmation statement made on 27 November 2017 with no updates
18 Jan 2017 AA Total exemption small company accounts made up to 30 June 2016
28 Nov 2016 CS01 Confirmation statement made on 27 November 2016 with updates
20 Oct 2016 AD01 Registered office address changed from 3 Nelson Trade Park the Path London SW19 3BL to Unit 5 Minden Road Sutton SM3 9BL on 20 October 2016
21 Dec 2015 AA Total exemption small company accounts made up to 30 June 2015
27 Nov 2015 AR01 Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 102,000
14 Sep 2015 CERTNM Company name changed chorus contract furniture LTD.\certificate issued on 14/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-10
16 Jul 2015 AP03 Appointment of Mr Andrew David West as a secretary on 16 June 2015
15 Jul 2015 TM02 Termination of appointment of Richard James Jones as a secretary on 16 June 2015