Advanced company searchLink opens in new window

24 DESIGN LIMITED

Company number 04804214

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)
26 Mar 2018 CS01 Confirmation statement made on 24 March 2018 with no updates
21 Apr 2017 AA Total exemption full accounts made up to 31 December 2016
09 Apr 2017 CS01 Confirmation statement made on 24 March 2017 with updates
23 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
03 Aug 2016 CH01 Director's details changed for Mr Graham James Connell on 1 June 2016
24 Mar 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
24 Mar 2016 CH01 Director's details changed for Graham James Connell on 1 December 2015
22 Mar 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
08 Apr 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
27 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
05 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
20 Mar 2014 AR01 Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
20 Mar 2014 AD02 Register inspection address has been changed from 2 Gloucester Street Manchester M1 8QR
20 Mar 2014 TM01 Termination of appointment of Thomas Coles as a director
20 Mar 2014 CH04 Secretary's details changed for Mowbray Accounting Limited on 1 May 2013
25 Jun 2013 AR01 Annual return made up to 19 June 2013 with full list of shareholders
14 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
01 May 2013 AD01 Registered office address changed from 57 -59 Stalker Lees Road Sheffield S11 8NP England on 1 May 2013
26 Feb 2013 AP04 Appointment of Mowbray Accounting Limited as a secretary
26 Feb 2013 AD01 Registered office address changed from 2 Gloucester Street Manchester M1 5QR on 26 February 2013
22 Aug 2012 AR01 Annual return made up to 19 June 2012 with full list of shareholders
22 Aug 2012 CH01 Director's details changed for Thomas James Coles on 1 February 2012
27 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
02 Sep 2011 AR01 Annual return made up to 19 June 2011 with full list of shareholders
09 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010