COMPOSITION DESIGN LIMITED

320 Garratt Lane, London, SW18 4EJ
StatusACTIVE
Company No.07096385
CategoryPrivate Limited Company
Incorporated05 Dec 2009
Age14 years, 5 months, 23 days
JurisdictionEngland Wales

SUMMARY

COMPOSITION DESIGN LIMITED is an active private limited company with number 07096385. It was incorporated 14 years, 5 months, 23 days ago, on 05 December 2009. The company address is 320 Garratt Lane, London, SW18 4EJ.



Company Fillings

Confirmation statement with no updates

Date: 05 Dec 2023

Action Date: 05 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2022

Action Date: 05 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2021

Action Date: 05 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2020

Action Date: 05 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2019

Action Date: 05 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-05

Documents

View document PDF

Capital allotment shares

Date: 07 Oct 2019

Action Date: 19 Sep 2019

Category: Capital

Type: SH01

Date: 2019-09-19

Capital : 100.00 GBP

Documents

View document PDF

Capital name of class of shares

Date: 07 Oct 2019

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Sep 2019

Action Date: 19 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-09-19

Officer name: Mrs Christelle Woodcock

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2018

Action Date: 05 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2017

Action Date: 05 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2016

Action Date: 05 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2016

Action Date: 05 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2014

Action Date: 05 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2013

Action Date: 05 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-05

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2013

Action Date: 05 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-05

Officer name: Mr Jonathan Kyle Woodcock

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2013

Action Date: 05 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-05

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Nov 2012

Action Date: 07 Nov 2012

Category: Address

Type: AD01

Old address: 30 New Road Brighton East Sussex BN1 1BN United Kingdom

Change date: 2012-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2012

Action Date: 05 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2011

Action Date: 05 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-05

Documents

View document PDF

Certificate change of name company

Date: 19 Jan 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed inertia design LIMITED\certificate issued on 19/01/10

Documents

View document PDF

Resolution

Date: 13 Jan 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 05 Dec 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CALMAC DISTRIBUTION LTD.

141 BROOMPARK CRESCENT,AIRDRIE,ML6 6GA

Number:SC340940
Status:ACTIVE
Category:Private Limited Company

CLEARFUME LIMITED

JUBILEE BUSINESS CENTRE,HASLINGDEN,BB4 5EU

Number:02065029
Status:ACTIVE
Category:Private Limited Company

DECOR & CRAFT UNITED LIMITED

8 KENNETT DRIVE,BIGGLESWADE,SG18 8NR

Number:09691795
Status:ACTIVE
Category:Private Limited Company

FIONA WILLIAMS PRODUCTIONS LIMITED

43 LIME AVENUE,MANCHESTER,M41 5DB

Number:07984928
Status:ACTIVE
Category:Private Limited Company

GAS QC LIMITED

FLAT 1,EASTBOURNE,BN20 7HG

Number:07045765
Status:ACTIVE
Category:Private Limited Company

NICOLAE URITESCU LTD

29 COWLEY AVENUE,GREENHITHE,DA9 9QA

Number:08029896
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source