INVOLVED DESIGN LTD.
Status | ACTIVE |
Company No. | 09702303 |
Category | Private Limited Company |
Incorporated | 24 Jul 2015 |
Age | 8 years, 10 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
INVOLVED DESIGN LTD. is an active private limited company with number 09702303. It was incorporated 8 years, 10 months, 8 days ago, on 24 July 2015. The company address is 1st Floor Healthaid House 1st Floor Healthaid House, Harrow, HA1 1UD, Middlesex.
Company Fillings
Accounts with accounts type micro entity
Date: 28 Nov 2023
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with updates
Date: 11 Sep 2023
Action Date: 23 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-23
Documents
Accounts with accounts type micro entity
Date: 24 Nov 2022
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with updates
Date: 16 Aug 2022
Action Date: 23 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-23
Documents
Change to a person with significant control
Date: 26 Apr 2022
Action Date: 26 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Sarah May Nicholson
Change date: 2022-04-26
Documents
Change person director company with change date
Date: 26 Apr 2022
Action Date: 26 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Sarah May Nicholson
Change date: 2022-04-26
Documents
Accounts with accounts type micro entity
Date: 12 Oct 2021
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 02 Aug 2021
Action Date: 23 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-23
Documents
Change to a person with significant control
Date: 26 Jul 2021
Action Date: 23 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Sarah May Nicholson
Change date: 2021-07-23
Documents
Change person director company with change date
Date: 26 Jul 2021
Action Date: 23 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-07-23
Officer name: Miss Sarah May Nicholson
Documents
Accounts with accounts type micro entity
Date: 05 Dec 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Change to a person with significant control
Date: 19 Nov 2020
Action Date: 18 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-11-18
Psc name: Miss Sarah May Nicholson
Documents
Change person director company with change date
Date: 19 Nov 2020
Action Date: 18 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-11-18
Officer name: Miss Sarah May Nicholson
Documents
Change to a person with significant control
Date: 19 Nov 2020
Action Date: 18 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-11-18
Psc name: Mr Matthew Fisher
Documents
Change person director company with change date
Date: 19 Nov 2020
Action Date: 18 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-11-18
Officer name: Mr Matthew Fisher
Documents
Confirmation statement with updates
Date: 15 Oct 2020
Action Date: 23 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-23
Documents
Accounts with accounts type micro entity
Date: 04 Nov 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 27 Aug 2019
Action Date: 23 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-23
Documents
Change person director company with change date
Date: 15 Jan 2019
Action Date: 02 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matt Fisher
Change date: 2018-10-02
Documents
Change person director company with change date
Date: 15 Jan 2019
Action Date: 02 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-02
Officer name: Mr Matt Fisher
Documents
Change to a person with significant control
Date: 15 Jan 2019
Action Date: 02 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-10-02
Psc name: Miss Sarah May Nicholson
Documents
Change to a person with significant control
Date: 15 Jan 2019
Action Date: 02 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-10-02
Psc name: Mr Matthew Fisher
Documents
Change person director company with change date
Date: 15 Jan 2019
Action Date: 02 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-02
Officer name: Miss Sarah May Nicholson
Documents
Accounts with accounts type micro entity
Date: 05 Dec 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 10 Aug 2018
Action Date: 23 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-23
Documents
Accounts with accounts type micro entity
Date: 11 Oct 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 21 Aug 2017
Action Date: 23 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-23
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Change account reference date company previous extended
Date: 30 Jan 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA01
New date: 2016-08-31
Made up date: 2016-07-31
Documents
Gazette filings brought up to date
Date: 15 Oct 2016
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 14 Oct 2016
Action Date: 23 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-23
Documents
Change registered office address company with date old address new address
Date: 08 Oct 2015
Action Date: 08 Oct 2015
Category: Address
Type: AD01
Old address: Flat 3 143 Forest Hill Road London SE23 3QU United Kingdom
New address: 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD
Change date: 2015-10-08
Documents
Some Companies
SUITE 2,EDINBURGH,EH3 6SW
Number: | SL028615 |
Status: | ACTIVE |
Category: | Limited Partnership |
120 BALLARDS LANE,LONDON,N3 2DN
Number: | 11008473 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 OAKWOOD RD OAKWOOD ROAD,CANTERBURY,CT2 0LX
Number: | 07974785 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
26 BISHOPDALE DRIVE,MERSEYSIDE,L35 4QH
Number: | 05367336 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOORLAND ROAD,BRADFORD,BD11 1JY
Number: | 10117833 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 BELGRAVE CRESCENT,SCARBOROUGH,YO11 1UB
Number: | 00826634 |
Status: | ACTIVE |
Category: | Private Limited Company |