SHATTERED DESIGN LTD

27 Windmill Close 27 Windmill Close, Sudbury, CO10 0FL, Suffolk
StatusACTIVE
Company No.08880594
CategoryPrivate Limited Company
Incorporated06 Feb 2014
Age10 years, 3 months, 24 days
JurisdictionEngland Wales

SUMMARY

SHATTERED DESIGN LTD is an active private limited company with number 08880594. It was incorporated 10 years, 3 months, 24 days ago, on 06 February 2014. The company address is 27 Windmill Close 27 Windmill Close, Sudbury, CO10 0FL, Suffolk.



Company Fillings

Confirmation statement with no updates

Date: 06 Feb 2024

Action Date: 06 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2023

Action Date: 06 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2022

Action Date: 06 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Change sail address company with new address

Date: 15 Mar 2021

Category: Address

Type: AD02

New address: Buntings Farm Pentlow Sudbury CO10 7JL

Documents

View document PDF

Confirmation statement with updates

Date: 11 Mar 2021

Action Date: 06 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2020

Action Date: 06 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2019

Action Date: 06 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2018

Action Date: 06 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2017

Action Date: 06 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-06

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2016

Action Date: 31 Dec 9999

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Peter Hearn

Termination date: 9999-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2016

Action Date: 06 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-06

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2016

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-01

Officer name: Mr James Nicholas Hearn

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2015

Action Date: 06 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-06

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2014

Action Date: 26 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Nichols Hearn

Change date: 2014-02-26

Documents

View document PDF

Incorporation company

Date: 06 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D. BULLOCK LIMITED

122 TOWN STREET,LEEDS,LS18

Number:00527608
Status:ACTIVE
Category:Private Limited Company

KYSTONE PREMIUM LTD

7 LIMEWOOD WAY,LEEDS,LS14 1AB

Number:09856791
Status:ACTIVE
Category:Private Limited Company

M & R ALUMINIUM INSTALLATION LIMITED

WESTERDALE ROXBY CLOSE,YORK,YO41 4EJ

Number:04763009
Status:ACTIVE
Category:Private Limited Company

OAKLEIGH N.I. LIMITED

C/O FLANNIGAN EDMONDS BANNON PEARL ASSURANCE HOUSE,BELFAST,BT1 5HB

Number:NI602058
Status:ACTIVE
Category:Private Limited Company

ONE OF ONE GROUP LTD

42 BEECH HILL AVENUE,BARNET,EN4 0LU

Number:11623979
Status:ACTIVE
Category:Private Limited Company

PRO ME LIMITED

20 TOLLGATE DRIVE,HAYES,UB4 0NP

Number:11169072
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