A&A Design Ltd

General information

Name:

A&A Design Limited

Office Address:

15 Whitestile Road Whitestile Road TW8 9NR Brentford

Number: 08020792

Incorporation date: 2012-04-05

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered at 15 Whitestile Road, Brentford TW8 9NR A&A Design Ltd is classified as a Private Limited Company registered under the 08020792 Companies House Reg No. The company was launched on 2012-04-05. From 2015-06-10 A&A Design Ltd is no longer under the name A&Amp;a Design. The company's classified under the NACE and SIC code 74300 and has the NACE code: Translation and interpretation activities. March 31, 2022 is the last time when account status updates were reported.

The following limited company owes its success and unending development to a team of two directors, namely Alex P. and Ana R., who have been overseeing the company since April 2012.

Alex P. is the individual who controls this firm, has substantial control or influence over the company.

  • Previous company's names
  • A&A Design Ltd 2015-06-10
  • A&a Design Limited 2012-04-05

Financial data based on annual reports

Company staff

Alex P.

Role: Director

Appointed: 05 April 2012

Latest update: 1 March 2024

Ana R.

Role: Director

Appointed: 05 April 2012

Latest update: 1 March 2024

People with significant control

Alex P.
Notified on 23 January 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 04 January 2024
Confirmation statement last made up date 21 December 2022
Annual Accounts 31 December 2013
Start Date For Period Covered By Report 2012-04-05
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 31 December 2013
Annual Accounts
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Annual Accounts
Start Date For Period Covered By Report 1 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 1 May 2016
Annual Accounts
Start Date For Period Covered By Report 1 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 1 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 1 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 1 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 1 May 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 1 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 24/01/2016
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 24/01/2016
Annual Accounts
End Date For Period Covered By Report 30 April 2017
Annual Accounts 30 April 2014
Date Approval Accounts 30 April 2014
Annual Accounts 24/01/2017
Date Approval Accounts 24/01/2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with updates 21st December 2023 (CS01)
filed on: 21st, December 2023
confirmation statement
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 74300 : Translation and interpretation activities
  • 74909 : Other professional, scientific and technical activities not elsewhere classified
12
Company Age

Closest Companies - by postcode