CU3 DESIGN LTD



Company Documents

DateDescription
12/03/2412 March 2024 NewConfirmation statement made on 2024-02-27 with no updates

View Document

20/08/2320 August 2023 Micro company accounts made up to 2022-11-30

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

Analyse these accounts
30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

Analyse these accounts
24/07/2124 July 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

Analyse these accounts
29/02/2029 February 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

Analyse these accounts
03/03/193 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

Analyse these accounts
04/03/184 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

Analyse these accounts
05/03/175 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

Analyse these accounts
27/02/1627 February 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

Analyse these accounts
27/03/1527 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

Analyse these accounts
10/05/1410 May 2014 PREVEXT FROM 26/08/2013 TO 30/11/2013

View Document

21/03/1421 March 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

21/03/1421 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

Analyse these accounts
05/03/135 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

26/08/1226 August 2012 Annual accounts for year ending 26 Aug 2012

View Accounts

Analyse these accounts
14/05/1214 May 2012 COMPANY NAME CHANGED SILVERDUNE ASSOCIATES LIMITED CERTIFICATE ISSUED ON 14/05/12

View Document

03/03/123 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

26/08/1126 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/08/11

View Document

27/02/1127 February 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

26/08/1026 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/08/10

View Document

12/04/1012 April 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

05/04/105 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

28/03/1028 March 2010 SAIL ADDRESS CREATED

View Document

28/03/1028 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH RICHARD ARTHUR JONES / 27/02/2010

View Document

28/03/1028 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CONSTANCE HELEN UZWYSHYN / 27/02/2010

View Document

28/03/1028 March 2010 SECRETARY'S CHANGE OF PARTICULARS / HUGH RICHARD ARTHUR JONES / 27/02/2010

View Document

26/08/0926 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/08/09

View Document



16/03/0916 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HUGH JONES / 02/01/2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/08/08

View Document

03/03/083 March 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

26/08/0726 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/08/07

View Document

20/03/0720 March 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

26/08/0626 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/08/06

View Document

10/03/0610 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/0610 March 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/08/05

View Document

29/03/0529 March 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/0524 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0525 January 2005 REGISTERED OFFICE CHANGED ON 25/01/05 FROM: 8 HOSCOTE PARK WIRRAL MERSEYSIDE L48 0QW

View Document

25/01/0525 January 2005 DIRECTOR RESIGNED

View Document

25/01/0525 January 2005 DIRECTOR RESIGNED

View Document

26/08/0426 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/08/04

View Document

27/03/0427 March 2004 RETURN MADE UP TO 27/02/04; NO CHANGE OF MEMBERS

View Document

26/08/0326 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/08/03

View Document

11/03/0311 March 2003 RETURN MADE UP TO 27/02/03; NO CHANGE OF MEMBERS

View Document

26/08/0226 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/08/02

View Document

22/03/0222 March 2002 RETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS

View Document

26/08/0126 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/08/01

View Document

26/06/0126 June 2001 RETURN MADE UP TO 27/02/01; NO CHANGE OF MEMBERS

View Document

26/08/0026 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/08/00

View Document

14/03/0014 March 2000 RETURN MADE UP TO 27/02/00; NO CHANGE OF MEMBERS

View Document

26/08/9926 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/08/99

View Document

20/05/9920 May 1999 REGISTERED OFFICE CHANGED ON 20/05/99 FROM: 12 STANLEY STREET LIVERPOOL MERSEYSIDE L1 6AF

View Document

03/04/993 April 1999 RETURN MADE UP TO 27/02/99; FULL LIST OF MEMBERS

View Document

04/01/994 January 1999 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 26/08/99

View Document

10/06/9810 June 1998 NEW DIRECTOR APPOINTED

View Document

10/06/9810 June 1998 NEW DIRECTOR APPOINTED

View Document

10/06/9810 June 1998 NEW DIRECTOR APPOINTED

View Document

29/04/9829 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/04/9815 April 1998 REGISTERED OFFICE CHANGED ON 15/04/98 FROM: FALCON HOUSE 24 NORTH JOHN STREET, LIVERPOOL MERSEYSIDE L2 9RP

View Document

15/04/9815 April 1998 DIRECTOR RESIGNED

View Document

15/04/9815 April 1998 SECRETARY RESIGNED

View Document

27/02/9827 February 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company