Advanced company searchLink opens in new window

I FOR DESIGN LTD.

Company number 06488807

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)
28 Feb 2012 AR01 Annual return made up to 30 January 2012 with full list of shareholders
31 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
18 Jan 2012 AD01 Registered office address changed from St Denys House 22 East Hill St Austell Cornwall PL25 4TR on 18 January 2012
30 Dec 2011 TM01 Termination of appointment of David Elderkin as a director
22 Dec 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-12-12
22 Dec 2011 CONNOT Change of name notice
18 Feb 2011 AR01 Annual return made up to 30 January 2011 with full list of shareholders
21 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
16 Mar 2010 AA01 Current accounting period extended from 31 January 2010 to 31 March 2010
15 Mar 2010 AR01 Annual return made up to 30 January 2010 with full list of shareholders
15 Mar 2010 CH03 Secretary's details changed for Jennifer Sarah Elderkin on 1 October 2009
15 Mar 2010 CH01 Director's details changed for Jennifer Sarah Elderkin on 1 October 2009
15 Mar 2010 CH01 Director's details changed for Mr David William Elderkin on 1 October 2009
10 Aug 2009 AA Accounts for a dormant company made up to 31 January 2009
08 Apr 2009 363a Return made up to 30/01/09; full list of members
08 Apr 2009 288a Director appointed mr david william elderkin
08 Apr 2009 288b Appointment terminated director sebastian blakemore
04 Apr 2009 MEM/ARTS Memorandum and Articles of Association
27 Mar 2009 CERTNM Company name changed fowey river holidays LIMITED\certificate issued on 31/03/09
22 Oct 2008 287 Registered office changed on 22/10/2008 from nantellan lodge, grampound truro cornwall TR2 4RD
06 Oct 2008 288b Appointment terminated director david elderkin
06 Oct 2008 288a Director appointed sebastian peter blakemore
23 Sep 2008 MEM/ARTS Memorandum and Articles of Association
18 Sep 2008 CERTNM Company name changed wild tiger LIMITED\certificate issued on 19/09/08
26 Feb 2008 88(2) Ad 20/02/08\gbp si 1@1=1\gbp ic 1/2\