SHATTERED DESIGN LTD
Status | ACTIVE |
Company No. | 08880594 |
Category | Private Limited Company |
Incorporated | 06 Feb 2014 |
Age | 10 years, 3 months, 24 days |
Jurisdiction | England 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
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
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
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
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
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
Change sail address company with new address
Date: 15 Mar 2021
Category: Address
Type: AD02
New address: Buntings Farm Pentlow Sudbury CO10 7JL
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
122 TOWN STREET,LEEDS,LS18
Number: | 00527608 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
C/O FLANNIGAN EDMONDS BANNON PEARL ASSURANCE HOUSE,BELFAST,BT1 5HB
Number: | NI602058 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 BEECH HILL AVENUE,BARNET,EN4 0LU
Number: | 11623979 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 TOLLGATE DRIVE,HAYES,UB4 0NP
Number: | 11169072 |
Status: | ACTIVE |
Category: | Private Limited Company |