- Company Overview for STRAIGHT FORWARD DESIGN LIMITED (06175417)
- Filing history for STRAIGHT FORWARD DESIGN LIMITED (06175417)
- People for STRAIGHT FORWARD DESIGN LIMITED (06175417)
- More for STRAIGHT FORWARD DESIGN LIMITED (06175417)
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
|
|
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
|
|
05 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
27 Nov 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 |