Jake Design Studio LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2020)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2020-12-31 | |
Trade Debtors | £22,761 | 0% |
Employees | £2 | 0% |
Total assets | £25,899 | -126.18% |
CN DESIGN CONSULTANTS LIMITED
Company type | Private Limited Company, Active |
Company Number | 04744060 |
Record last updated | Wednesday, May 25, 2022 11:22:23 PM UTC |
Official Address | 409 Croydon Road Kelsey And Eden Park There are 1,238 companies registered at this street |
Locality | Kelsey And Eden Parklondon |
Region | BromleyLondon, England |
Postal Code | BR33PP |
Sector | Other business support service activities n.e.c. |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Apr 30, 2022 | Resignation of one Director (a woman) |  |
Registry | Aug 14, 2020 | Appointment of a woman |  |
Registry | Apr 6, 2016 | Two appointments: a man and a woman,: a man and a woman |  |
Registry | May 11, 2014 | Annual return |  |
Financials | Sep 16, 2013 | Annual accounts |  |
Registry | May 9, 2013 | Annual return |  |
Registry | Oct 1, 2012 | Change of name certificate |  |
Registry | Oct 1, 2012 | Company name change |  |
Financials | Sep 27, 2012 | Annual accounts |  |
Registry | May 14, 2012 | Annual return |  |
Registry | Apr 24, 2012 | Change of registered office address |  |
Financials | Mar 30, 2012 | Amended accounts |  |
Financials | Mar 30, 2012 | Amended accounts 4744... |  |
Financials | Jan 23, 2012 | Annual accounts |  |
Registry | Jan 20, 2012 | Annual return |  |
Registry | Jan 20, 2012 | Change of particulars for director |  |
Financials | Dec 17, 2010 | Annual accounts |  |
Financials | Sep 14, 2010 | Annual accounts 4744... |  |
Registry | Sep 14, 2010 | Annual return |  |
Registry | Sep 3, 2010 | Application for administrative restoration to the register |  |
Registry | May 18, 2010 | Second notification of strike-off action in london gazette |  |
Registry | Feb 2, 2010 | First notification of strike-off action in london gazette |  |
Registry | Jul 15, 2009 | Annual return |  |
Registry | May 18, 2009 | Change in situation or address of registered office |  |
Registry | Nov 19, 2008 | Resignation of a director |  |
Registry | Nov 14, 2008 | Resignation of one Interior Design Consultant and one Director (a man) |  |
Financials | Sep 19, 2008 | Annual accounts |  |
Registry | May 22, 2008 | Annual return |  |
Financials | Dec 12, 2007 | Annual accounts |  |
Registry | Jun 7, 2007 | Annual return |  |
Financials | Dec 22, 2006 | Annual accounts |  |
Registry | Jul 20, 2006 | Change in situation or address of registered office |  |
Registry | Jul 19, 2006 | Annual return |  |
Financials | Apr 7, 2006 | Annual accounts |  |
Registry | May 16, 2005 | Annual return |  |
Financials | Dec 23, 2004 | Annual accounts |  |
Registry | May 24, 2004 | Annual return |  |
Registry | Oct 6, 2003 | Change of accounting reference date |  |
Registry | Jun 3, 2003 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | May 14, 2003 | Appointment of a director |  |
Registry | May 14, 2003 | Appointment of a director 4744... |  |
Registry | May 8, 2003 | Resignation of a director |  |
Registry | May 8, 2003 | Resignation of a secretary |  |
Registry | Apr 24, 2003 | Four appointments: 2 men and 2 companies |  |