Advanced company searchLink opens in new window

INDESIGN (LONDON) LIMITED

Company number 01870242

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Feb 2025 CS01 Confirmation statement made on 31 December 2024 with no updates
23 Dec 2024 AA Micro company accounts made up to 31 March 2024
09 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
29 Dec 2023 AA Micro company accounts made up to 31 March 2023
21 Feb 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
20 Feb 2023 AA Micro company accounts made up to 31 March 2022
15 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
24 Nov 2021 AA Micro company accounts made up to 31 March 2021
02 Mar 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
10 Dec 2020 AA Micro company accounts made up to 31 March 2020
12 Feb 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
13 Dec 2019 AA Micro company accounts made up to 31 March 2019
22 Feb 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
17 Dec 2018 AA Micro company accounts made up to 31 March 2018
12 Mar 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
01 Feb 2018 AD01 Registered office address changed from 460 High Road Wembley Middlesex HA9 7AY to 786 London Road Thornton Heath Surrey CR7 6JB on 1 February 2018
12 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
27 Feb 2017 CS01 Confirmation statement made on 31 December 2016 with updates
23 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
16 Feb 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 80,000
07 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Feb 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 80,000
10 Feb 2015 CH01 Director's details changed for Jayantilal Mulchand Shah on 31 December 2014
10 Feb 2015 CH03 Secretary's details changed for Kumud Shah on 31 December 2014
10 Feb 2015 AD01 Registered office address changed from C/O Mr Jayantilal Shah 460 High Road Wembley Middlesex HA9 7AY to 460 High Road Wembley Middlesex HA9 7AY on 10 February 2015