-
UNITED DESIGN MANAGEMENT LTD - 4th Floor Allan House, 10 John Princes Street, London, W1G 0AH, United Kingdom
Company Information
- Company registration number
- 08433944
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 4th Floor Allan House
- 10 John Princes Street
- London
- W1G 0AH
- United Kingdom 4th Floor Allan House, 10 John Princes Street, London, W1G 0AH, United Kingdom UK
Management
- Managing Directors
- HOBBS, Jayne Laura
- Company secretaries
- HOBBS, Jayne
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-03-07
- Age Of Company 2013-03-07 11 years
- SIC/NACE
- 70100
Ownership
- Beneficial Owners
- -
- Mrs Jayne Laura Hobbs
- Mrs Hannah Eastwood
- Mr Timothy Snaith
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Filing of Accounts
- Due Date: 2021-12-29
- Last Date: 2020-03-31
- Annual Return
- Due Date: 2022-08-14
- Last Date: 2021-07-31
-
UNITED DESIGN MANAGEMENT LTD Company Description
- UNITED DESIGN MANAGEMENT LTD is a ltd registered in United Kingdom with the Company reg no 08433944. Its current trading status is "live". It was registered 2013-03-07. It has declared SIC or NACE codes as "70100". It has 1 director and 1 secretary. The latest accounts are filed up to 2020-03-31.It can be contacted at 4Th Floor Allan House .
Get UNITED DESIGN MANAGEMENT LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: United Design Management Ltd - 4th Floor Allan House, 10 John Princes Street, London, W1G 0AH, United Kingdom
- 2013-03-07
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for UNITED DESIGN MANAGEMENT LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2024-02-18) - LIQ03
keyboard_arrow_right 2023
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-02-15) - LIQ03
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-affairs (2022-01-07) - LIQ02
-
resolution (2022-01-07) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2022-01-07) - 600
keyboard_arrow_right 2021
-
notification-of-a-person-with-significant-control (2021-12-06) - PSC01
-
cessation-of-a-person-with-significant-control (2021-12-06) - PSC07
-
change-registered-office-address-company-with-date-old-address-new-address (2021-11-24) - AD01
-
confirmation-statement-with-no-updates (2021-09-16) - CS01
-
termination-director-company-with-name-termination-date (2021-09-16) - TM01
-
accounts-with-accounts-type-total-exemption-full (2021-03-31) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-08-10) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-07-23) - AD01
-
accounts-with-accounts-type-total-exemption-full (2020-01-31) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-08-21) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-03-29) - AA
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-09-04) - AP01
-
change-account-reference-date-company-previous-shortened (2018-12-30) - AA01
-
confirmation-statement-with-no-updates (2018-08-17) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-03-29) - AA
keyboard_arrow_right 2017
-
change-account-reference-date-company-previous-shortened (2017-12-31) - AA01
-
confirmation-statement-with-no-updates (2017-09-01) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-19) - AA
-
change-person-director-company-with-change-date (2016-09-07) - CH01
-
confirmation-statement-with-updates (2016-09-06) - CS01
-
change-person-secretary-company-with-change-date (2016-09-06) - CH03
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-28) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-12-31) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-05-20) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-05-06) - MR01
keyboard_arrow_right 2014
-
termination-director-company-with-name (2014-05-14) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-03) - AR01
-
appoint-person-director-company-with-name (2014-05-14) - AP01
-
accounts-with-accounts-type-total-exemption-small (2014-12-05) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-09) - AR01
-
incorporation-company (2013-03-07) - NEWINC
-
change-person-secretary-company-with-change-date (2013-08-09) - CH03