- Company Overview for AUTOGRAPH DESIGN LIMITED (03040865)
- Filing history for AUTOGRAPH DESIGN LIMITED (03040865)
- People for AUTOGRAPH DESIGN LIMITED (03040865)
- More for AUTOGRAPH DESIGN LIMITED (03040865)
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) |
---|---|---|---|
29 Oct 2024 | AA | Micro company accounts made up to 31 December 2023 | |
05 Jun 2024 | CS01 | Confirmation statement made on 28 April 2024 with no updates | |
29 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
04 Jun 2023 | CS01 | Confirmation statement made on 28 April 2023 with no updates | |
25 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
15 Jun 2022 | CS01 | Confirmation statement made on 28 April 2022 with no updates | |
14 Sep 2021 | AA | Micro company accounts made up to 30 December 2020 | |
14 May 2021 | CH01 | Director's details changed for Mr Richard Parry on 14 May 2021 | |
14 May 2021 | PSC04 | Change of details for Mr Richard Stanford Parry as a person with significant control on 14 May 2021 | |
14 May 2021 | AD01 | Registered office address changed from First Floor Office Westerham Garage 190 London Road Westerham Kent TN16 2DJ England to 35-37 Ludgate Hill London EC4M 7JN on 14 May 2021 | |
28 Apr 2021 | CS01 | Confirmation statement made on 28 April 2021 with no updates | |
28 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
12 May 2020 | CS01 | Confirmation statement made on 28 April 2020 with no updates | |
12 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
21 May 2019 | CS01 | Confirmation statement made on 28 April 2019 with no updates | |
21 May 2019 | CH03 | Secretary's details changed for Carole Sheila Anne Tapster on 21 May 2019 | |
25 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
09 May 2018 | CS01 | Confirmation statement made on 28 April 2018 with no updates | |
28 Mar 2018 | AD01 | Registered office address changed from 190 First Floor Office, Westerham Garage London Road Westerham Kent TN16 2DJ England to First Floor Office Westerham Garage 190 London Road Westerham Kent TN16 2DJ on 28 March 2018 | |
01 Mar 2018 | AD01 | Registered office address changed from Bank Chambers 156 Main Road Biggin Hill Kent TN16 3BA to 190 First Floor Office, Westerham Garage London Road Westerham Kent TN16 2DJ on 1 March 2018 | |
25 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
12 May 2017 | CS01 | Confirmation statement made on 28 April 2017 with updates | |
26 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
13 May 2016 | AR01 |
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
|
|
04 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |