Advanced company searchLink opens in new window

STRAIGHT FORWARD DESIGN LIMITED

Company number 06175417

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)
08 Apr 2024 CS01 Confirmation statement made on 21 March 2024 with updates
11 Mar 2024 PSC01 Notification of Nicole Charlotte Foster as a person with significant control on 26 November 2018
11 Mar 2024 PSC04 Change of details for Mr Michael Foster as a person with significant control on 5 March 2024
11 Mar 2024 SH01 Statement of capital following an allotment of shares on 5 March 2024
  • GBP 850
11 Mar 2024 PSC07 Cessation of Straight Foward Holdings Limited as a person with significant control on 5 March 2024
18 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
05 Dec 2023 AP01 Appointment of Mr Matthew David Small as a director on 13 November 2023
03 Apr 2023 CS01 Confirmation statement made on 21 March 2023 with no updates
16 Nov 2022 AA Unaudited abridged accounts made up to 31 March 2022
15 Nov 2022 CH01 Director's details changed for Mrs Nicole Charlotte Foster on 15 November 2022
15 Nov 2022 CH01 Director's details changed for Mr Michael Foster on 15 November 2022
25 Mar 2022 CS01 Confirmation statement made on 21 March 2022 with no updates
26 Nov 2021 AA Unaudited abridged accounts made up to 31 March 2021
27 Apr 2021 CS01 Confirmation statement made on 21 March 2021 with no updates
29 Mar 2021 AA Unaudited abridged accounts made up to 31 March 2020
31 Mar 2020 CS01 Confirmation statement made on 21 March 2020 with no updates
20 Aug 2019 AA Unaudited abridged accounts made up to 31 March 2019
23 Apr 2019 CH01 Director's details changed for Mrs Nicole Charlotte Foster on 23 April 2019
08 Apr 2019 CS01 Confirmation statement made on 21 March 2019 with updates
08 Apr 2019 CH01 Director's details changed for Mr Michael Foster on 8 April 2019
08 Apr 2019 CH01 Director's details changed for Mrs Nicole Charlotte Foster on 8 April 2019
08 Apr 2019 CH01 Director's details changed for Mr Michael Foster on 8 April 2019
18 Dec 2018 SH01 Statement of capital following an allotment of shares on 26 November 2018
  • GBP 800
05 Dec 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
27 Nov 2018 AA Unaudited abridged accounts made up to 31 March 2018