CONTRACT FURNISHING AND DESIGN ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

CONTRACT FURNISHING AND DESIGN ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01298682

Incorporation date

15/02/1977

Size

Small

Contacts

Registered address

Registered address

6th Floor 2 London Wall Place, London EC2Y 5AUCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/1977)
dot icon20/01/2026
Confirmation statement made on 2026-01-01 with no updates
dot icon18/12/2025
Termination of appointment of Carolyn Mitchell as a director on 2025-12-18
dot icon18/12/2025
Termination of appointment of Stephen John Russell as a director on 2025-12-18
dot icon06/11/2025
Director's details changed for Mr David Lawrenson on 2025-11-05
dot icon05/11/2025
Director's details changed for Ms Carolyn Mitchell on 2025-11-05
dot icon05/11/2025
Director's details changed for Mr David William Johnston on 2025-11-05
dot icon05/11/2025
Director's details changed for Mr Sebastian Rollie Attard on 2025-11-05
dot icon05/11/2025
Director's details changed for Mr Stuart Taylor on 2025-11-05
dot icon05/11/2025
Registered office address changed from West Suite, Acorn House Straight Bit Flackwell Heath High Wycombe Buckinghamshire HP10 9LS England to 6th Floor 2 London Wall Place London EC2Y 5AU on 2025-11-05
dot icon05/11/2025
Secretary's details changed for Mr Sean Holt on 2025-11-05
dot icon05/11/2025
Director's details changed for Mr Stephen John Russell on 2025-11-05
dot icon05/11/2025
Director's details changed for Mrs Joanne Lesley Gibson on 2025-11-05
dot icon05/11/2025
Director's details changed for Mr Charles Gordon Rae on 2025-11-05
dot icon02/10/2025
Termination of appointment of Alistair Storrar Gough as a director on 2025-09-24
dot icon02/10/2025
Termination of appointment of Suzanne Leila Ralton as a director on 2025-09-24
dot icon01/10/2025
Accounts for a small company made up to 2024-12-31
dot icon04/06/2025
Appointment of Mr David Lawrenson as a director on 2025-05-30
dot icon29/05/2025
Termination of appointment of Angela Jennifer Paterson as a director on 2025-05-29
dot icon16/01/2025
Termination of appointment of Milan Cvetkovic as a director on 2025-01-13
dot icon09/01/2025
Confirmation statement made on 2025-01-01 with no updates
dot icon08/01/2025
Appointment of Mr David William Johnston as a director on 2024-01-01
dot icon08/01/2025
Appointment of Mr Stuart Taylor as a director on 2024-10-01
dot icon11/10/2024
Termination of appointment of Rodney Mcmahon as a director on 2024-09-29
dot icon10/10/2024
Accounts for a small company made up to 2023-12-31
dot icon29/04/2024
Director's details changed for Mr Rodney Mcmahon on 2024-04-15
dot icon29/04/2024
Director's details changed for Mr Alistair Storrar Gough on 2024-04-15
dot icon29/04/2024
Director's details changed for Mrs Joanne Lesley Gibson on 2024-04-15
dot icon29/04/2024
Director's details changed for Mr Milan Cvetkovic on 2024-04-15
dot icon29/04/2024
Secretary's details changed for Mr Sean Holt on 2024-04-15
dot icon29/04/2024
Director's details changed for Mr Charles Gordon Rae on 2024-04-15
dot icon29/04/2024
Director's details changed for Mr Stephen John Russell on 2024-04-15
dot icon29/04/2024
Director's details changed for Mr Sebastian Rollie Attard on 2024-04-15
dot icon29/04/2024
Director's details changed for Ms Suzanne Leila Ralton on 2024-04-15
dot icon29/04/2024
Director's details changed for Ms Carolyn Mitchell on 2024-04-15
dot icon29/04/2024
Registered office address changed from 6th Floor 2 London Wall Place London EC2Y 5AU England to West Suite, Acorn House Straight Bit Flackwell Heath High Wycombe Buckinghamshire HP10 9LS on 2024-04-29
dot icon29/04/2024
Director's details changed for Ms Angela Jennifer Paterson on 2024-04-15
dot icon22/02/2024
Appointment of Mr Sean Holt as a secretary on 2024-02-16
dot icon22/02/2024
Termination of appointment of Victoria Christel Brown as a secretary on 2024-02-16
dot icon09/01/2024
Termination of appointment of Mark Poulain as a director on 2023-09-21
dot icon09/01/2024
Termination of appointment of Elizabeth Jane Lane as a director on 2023-09-21
dot icon09/01/2024
Termination of appointment of James Edward Bassant as a director on 2023-09-21
dot icon02/01/2024
Confirmation statement made on 2024-01-01 with no updates
dot icon05/10/2023
Accounts for a small company made up to 2022-12-31
dot icon19/01/2023
Confirmation statement made on 2023-01-01 with no updates
dot icon12/01/2023
Termination of appointment of Michael James Holmes as a director on 2023-01-12
dot icon05/01/2023
Director's details changed for Mr Michael James Holmes on 2022-12-31
dot icon05/01/2023
Director's details changed for Ms Carolyn Mitchell on 2022-12-31
dot icon05/01/2023
Director's details changed for Mr Charles Gordon Rae on 2022-12-31
dot icon05/01/2023
Termination of appointment of Lee Marvin as a director on 2023-01-03
dot icon19/12/2022
Appointment of Mr Sebastian Rollie Attard as a director on 2022-12-15
dot icon10/11/2022
Termination of appointment of Stephen John Russell as a director on 2022-11-09
dot icon23/09/2022
Termination of appointment of Julian David Roebuck as a director on 2022-09-22
dot icon22/09/2022
Appointment of Mrs Joanne Lesley Gibson as a director on 2022-09-15
dot icon30/08/2022
Director's details changed for Mr Julian David Roebuck on 2022-08-30
dot icon29/06/2022
Accounts for a small company made up to 2021-12-31
dot icon26/04/2022
Appointment of Ms Angela Jennifer Paterson as a director on 2022-03-01
dot icon31/01/2022
Appointment of Mr Lee Marvin as a director on 2022-01-04
dot icon11/01/2022
Confirmation statement made on 2022-01-01 with updates
dot icon11/01/2022
Director's details changed for Mr Julian David Roebuck on 2022-01-01
dot icon06/01/2022
Termination of appointment of Lee Philip Marvin as a director on 2021-12-16
dot icon09/04/2021
Accounts for a small company made up to 2020-12-31
dot icon09/03/2021
Appointment of Ms Suzanne Leila Ralton as a director on 2021-03-04
dot icon09/03/2021
Appointment of Mr James Edward Bassant as a director on 2021-03-04
dot icon14/01/2021
Termination of appointment of John Woolley as a director on 2021-01-01
dot icon14/01/2021
Termination of appointment of Helen Owen as a director on 2021-01-01
dot icon14/01/2021
Termination of appointment of Carmel Marie Satterthwaite as a director on 2021-01-01
dot icon11/01/2021
Confirmation statement made on 2021-01-01 with no updates
dot icon28/04/2020
Accounts for a small company made up to 2019-12-31
dot icon22/01/2020
Termination of appointment of Anthony John William Attard as a director on 2019-09-11
dot icon22/01/2020
Appointment of Mrs Helen Owen as a director on 2020-01-14
dot icon14/01/2020
Appointment of Mrs Carmel Marie Satterthwaite as a director on 2019-12-11
dot icon07/01/2020
Confirmation statement made on 2020-01-01 with no updates
dot icon07/01/2020
Registered office address changed from 2 London Wall Place London EC2Y 5AU England to 6th Floor 2 London Wall Place London EC2Y 5AU on 2020-01-07
dot icon03/01/2020
Secretary's details changed for Mrs Victoria Christel Brown on 2019-12-16
dot icon02/01/2020
Director's details changed for Mr Michael James Holmes on 2019-12-16
dot icon02/01/2020
Director's details changed for Mr Alistair Storrar Gough on 2019-12-16
dot icon02/01/2020
Director's details changed for Mr Milan Cvetkovic on 2019-12-16
dot icon02/01/2020
Director's details changed for Mr Anthony John William Attard on 2019-12-16
dot icon02/01/2020
Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England to 2 London Wall Place London EC2Y 5AU on 2020-01-02
dot icon19/12/2019
Appointment of Mr Stephen John Russell as a director on 2019-12-11
dot icon19/12/2019
Termination of appointment of Jonathan Young as a director on 2019-12-11
dot icon09/12/2019
Memorandum and Articles of Association
dot icon24/09/2019
Resolutions
dot icon04/04/2019
Accounts for a small company made up to 2018-12-31
dot icon14/01/2019
Confirmation statement made on 2019-01-01 with no updates
dot icon10/12/2018
Appointment of Mr Michael James Holmes as a director on 2018-06-06
dot icon20/04/2018
Accounts for a small company made up to 2017-12-31
dot icon15/01/2018
Confirmation statement made on 2018-01-01 with no updates
dot icon05/01/2018
Director's details changed for Mr Alistair Storrar Gough on 2018-01-02
dot icon18/10/2017
Registered office address changed from New Bridge Street 30-34 New Bridge Street London EC4V 6BJ England to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 2017-10-18
dot icon04/10/2017
Registered office address changed from Euro House High Road Whetstone London N20 9YZ to New Bridge Street 30-34 New Bridge Street London EC4V 6BJ on 2017-10-04
dot icon29/09/2017
Appointment of Mr Lee Philip Marvin as a director on 2017-09-26
dot icon25/07/2017
Appointment of Mrs Elizabeth Jane Lane as a director on 2017-06-09
dot icon13/07/2017
Termination of appointment of Margaret Mary Miller as a director on 2017-06-09
dot icon15/05/2017
Full accounts made up to 2016-12-31
dot icon07/03/2017
Appointment of Mr Mark Poulain as a director on 2016-09-13
dot icon07/03/2017
Appointment of Mr John Woolley as a director on 2016-09-13
dot icon11/01/2017
Confirmation statement made on 2017-01-01 with updates
dot icon06/11/2016
Resolutions
dot icon06/11/2016
Statement of company's objects
dot icon26/04/2016
Full accounts made up to 2015-12-31
dot icon05/02/2016
Appointment of Mrs Victoria Christel Brown as a secretary on 2015-12-01
dot icon05/02/2016
Director's details changed for Mr Jonathan Young on 2015-12-29
dot icon05/02/2016
Director's details changed for Mr Julian David Roebuck on 2015-12-29
dot icon05/02/2016
Director's details changed for Mr Charles Gordon Rae on 2015-12-29
dot icon05/02/2016
Director's details changed for Ms Carolyn Mitchell on 2015-12-29
dot icon05/02/2016
Director's details changed for Margaret Mary Miller on 2015-12-29
dot icon05/02/2016
Director's details changed for Mr Rodney Mcmahon on 2015-12-29
dot icon05/02/2016
Director's details changed for Mr Anthony John William Attard on 2015-12-29
dot icon04/02/2016
Annual return made up to 2016-01-01 no member list
dot icon06/11/2015
Termination of appointment of Jannette Yvonne Phillips as a secretary on 2015-10-15
dot icon25/06/2015
Secretary's details changed for Mrs Jannette Yvonne Phillips on 2015-06-25
dot icon25/06/2015
Termination of appointment of Terry Barber as a director on 2015-06-17
dot icon12/04/2015
Full accounts made up to 2014-12-31
dot icon21/01/2015
Annual return made up to 2015-01-01 no member list
dot icon13/08/2014
Appointment of Mr Alistair Storrar Gough as a director on 2014-08-01
dot icon24/06/2014
Termination of appointment of Robert Chelsom as a director
dot icon24/06/2014
Termination of appointment of Robert Chelsom as a director
dot icon22/04/2014
Termination of appointment of Charles Leon as a director
dot icon08/04/2014
Full accounts made up to 2013-12-31
dot icon20/01/2014
Annual return made up to 2014-01-01 no member list
dot icon17/07/2013
Appointment of Mr Julian David Roebuck as a director
dot icon08/04/2013
Full accounts made up to 2012-12-31
dot icon16/01/2013
Annual return made up to 2013-01-01 no member list
dot icon11/07/2012
Appointment of Mr Charles Maurice Leon as a director
dot icon10/07/2012
Termination of appointment of Nicholas Hooper as a director
dot icon29/03/2012
Full accounts made up to 2011-12-31
dot icon16/01/2012
Annual return made up to 2012-01-01 no member list
dot icon21/06/2011
Appointment of Mr Milan Cvetkovic as a director
dot icon21/06/2011
Appointment of Mr Terry Barber as a director
dot icon05/04/2011
Termination of appointment of Robert Lee as a director
dot icon18/03/2011
Accounts for a small company made up to 2010-12-31
dot icon17/01/2011
Annual return made up to 2011-01-01 no member list
dot icon17/01/2011
Termination of appointment of John Ashworth as a director
dot icon20/07/2010
Appointment of Mr Jonathan Young as a director
dot icon06/04/2010
Full accounts made up to 2009-12-31
dot icon15/03/2010
Annual return made up to 2010-01-01 no member list
dot icon09/03/2010
Director's details changed
dot icon09/03/2010
Director's details changed for Robert Charles Lee on 2009-10-01
dot icon09/03/2010
Director's details changed for Charles Gordon Rae on 2009-10-01
dot icon09/03/2010
Director's details changed for Carolyn Mitchell on 2009-10-01
dot icon09/03/2010
Director's details changed for John James Trickett Ashworth on 2009-10-01
dot icon09/03/2010
Director's details changed for Rodney Mcmahon on 2009-10-01
dot icon09/03/2010
Director's details changed for Anthony John William Attard on 2009-10-01
dot icon18/02/2010
Termination of appointment of Contract Furnishing and Design Association Limite as a director
dot icon18/02/2010
Appointment of Mr Robert Reginald James Chelsom as a director
dot icon18/02/2010
Appointment of Contract Furnishing and Design Association Limite as a director
dot icon24/09/2009
Certificate of change of name
dot icon30/03/2009
Full accounts made up to 2008-12-31
dot icon20/01/2009
Annual return made up to 01/01/09
dot icon02/12/2008
Appointment terminated director frances cracknel
dot icon02/12/2008
Appointment terminated director gary crosbie
dot icon18/06/2008
Full accounts made up to 2007-12-31
dot icon03/06/2008
Appointment terminated director bradley foot
dot icon19/03/2008
Annual return made up to 01/01/08
dot icon07/02/2008
New secretary appointed
dot icon07/02/2008
Secretary resigned;director resigned
dot icon07/02/2008
Director resigned
dot icon07/02/2008
New director appointed
dot icon07/02/2008
New director appointed
dot icon18/08/2007
Director resigned
dot icon15/06/2007
Full accounts made up to 2006-12-31
dot icon10/02/2007
Annual return made up to 01/01/07
dot icon11/11/2006
New director appointed
dot icon25/10/2006
Full accounts made up to 2005-12-31
dot icon19/05/2006
Annual return made up to 01/01/06
dot icon12/05/2006
New director appointed
dot icon12/05/2006
New director appointed
dot icon02/05/2006
Director resigned
dot icon02/05/2006
Director resigned
dot icon02/05/2006
Director resigned
dot icon02/05/2006
Secretary resigned;director resigned
dot icon02/05/2006
New director appointed
dot icon02/05/2006
New director appointed
dot icon22/07/2005
Full accounts made up to 2004-12-31
dot icon14/03/2005
New director appointed
dot icon09/03/2005
New director appointed
dot icon07/03/2005
Annual return made up to 01/01/05
dot icon07/03/2005
New secretary appointed
dot icon28/02/2005
New secretary appointed;new director appointed
dot icon23/02/2005
Secretary resigned;director resigned
dot icon23/02/2005
Director resigned
dot icon04/08/2004
Full accounts made up to 2003-12-31
dot icon03/03/2004
Director resigned
dot icon28/01/2004
Annual return made up to 01/01/04
dot icon18/01/2004
Director resigned
dot icon06/01/2004
Director resigned
dot icon06/01/2004
Director resigned
dot icon06/01/2004
New director appointed
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon10/10/2003
Resolutions
dot icon24/03/2003
New director appointed
dot icon05/03/2003
New director appointed
dot icon05/03/2003
New director appointed
dot icon05/03/2003
New director appointed
dot icon05/03/2003
New director appointed
dot icon05/03/2003
Director resigned
dot icon05/03/2003
Director resigned
dot icon05/03/2003
Director resigned
dot icon05/03/2003
Annual return made up to 01/01/03
dot icon31/10/2002
Full accounts made up to 2001-12-31
dot icon26/02/2002
Annual return made up to 01/01/02
dot icon26/02/2002
New director appointed
dot icon26/02/2002
New director appointed
dot icon26/02/2002
Director resigned
dot icon26/02/2002
New director appointed
dot icon19/09/2001
Full accounts made up to 2000-12-31
dot icon30/07/2001
Annual return made up to 01/01/01
dot icon01/06/2001
New secretary appointed
dot icon01/06/2001
New director appointed
dot icon01/06/2001
New director appointed
dot icon01/06/2001
New director appointed
dot icon17/04/2001
Secretary resigned
dot icon17/04/2001
Director resigned
dot icon17/04/2001
Director resigned
dot icon17/04/2001
Director resigned
dot icon17/04/2001
Director resigned
dot icon10/10/2000
Full accounts made up to 1999-12-31
dot icon07/09/2000
Director resigned
dot icon07/09/2000
Director resigned
dot icon04/04/2000
Secretary resigned
dot icon04/04/2000
New secretary appointed
dot icon04/04/2000
New director appointed
dot icon29/02/2000
New director appointed
dot icon18/01/2000
Annual return made up to 01/01/00
dot icon11/10/1999
Full accounts made up to 1998-12-31
dot icon09/02/1999
Annual return made up to 01/01/99
dot icon27/11/1998
Memorandum and Articles of Association
dot icon27/11/1998
Resolutions
dot icon26/11/1998
New director appointed
dot icon15/07/1998
Full accounts made up to 1997-12-31
dot icon27/03/1998
New director appointed
dot icon13/02/1998
Annual return made up to 01/01/98
dot icon06/08/1997
Full accounts made up to 1996-12-31
dot icon03/03/1997
Annual return made up to 01/01/97
dot icon05/11/1996
New director appointed
dot icon25/10/1996
Director resigned
dot icon07/07/1996
Director resigned
dot icon06/06/1996
Full accounts made up to 1995-12-31
dot icon24/01/1996
Annual return made up to 01/01/96
dot icon26/05/1995
Full accounts made up to 1994-12-31
dot icon19/01/1995
Annual return made up to 01/01/95
dot icon25/11/1994
New director appointed
dot icon11/11/1994
New director appointed
dot icon11/11/1994
New director appointed
dot icon25/05/1994
Full accounts made up to 1993-12-31
dot icon07/02/1994
Annual return made up to 01/01/94
dot icon16/12/1993
Director resigned;new director appointed
dot icon16/12/1993
Director resigned
dot icon16/12/1993
Director resigned;new director appointed
dot icon20/04/1993
Full accounts made up to 1992-12-31
dot icon03/02/1993
Annual return made up to 01/01/93
dot icon16/11/1992
Memorandum and Articles of Association
dot icon11/11/1992
Annual return made up to 18/10/92
dot icon08/06/1992
Full accounts made up to 1991-12-31
dot icon18/03/1992
Auditor's resignation
dot icon06/03/1992
Registered office changed on 06/03/92 from: 15/19 cavendish place london W1M 0DD
dot icon31/10/1991
Annual return made up to 18/10/91
dot icon26/09/1991
New director appointed
dot icon23/05/1991
Full accounts made up to 1990-12-31
dot icon29/01/1991
Annual return made up to 01/11/90
dot icon06/11/1990
New director appointed
dot icon06/09/1990
Full accounts made up to 1989-12-31
dot icon13/11/1989
Annual return made up to 18/10/89
dot icon30/06/1989
Full accounts made up to 1988-12-31
dot icon14/09/1988
New director appointed
dot icon14/09/1988
Director resigned
dot icon14/09/1988
New director appointed
dot icon14/09/1988
New director appointed
dot icon14/09/1988
Full accounts made up to 1987-12-31
dot icon14/09/1988
Annual return made up to 24/08/88
dot icon27/10/1987
Full accounts made up to 1986-12-31
dot icon09/10/1987
Annual return made up to 24/09/87
dot icon29/09/1986
Annual return made up to 05/08/86
dot icon28/08/1986
Full accounts made up to 1985-12-31
dot icon15/02/1977
Miscellaneous
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
259.20K
-
0.00
325.78K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Joanne Lesley Gibson
Director
15/09/2022 - Present
4
Taylor, Stuart
Director
01/10/2024 - Present
-
Mcmahon, Rodney
Director
12/12/2001 - 29/09/2024
1
Cvetkovic, Milan
Director
11/05/2011 - 13/01/2025
4
Marvin, Lee
Director
03/01/2022 - 02/01/2023
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONTRACT FURNISHING AND DESIGN ASSOCIATION LIMITED

CONTRACT FURNISHING AND DESIGN ASSOCIATION LIMITED is an(a) Active company incorporated on 15/02/1977 with the registered office located at 6th Floor 2 London Wall Place, London EC2Y 5AU. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONTRACT FURNISHING AND DESIGN ASSOCIATION LIMITED?

toggle

CONTRACT FURNISHING AND DESIGN ASSOCIATION LIMITED is currently Active. It was registered on 15/02/1977 .

Where is CONTRACT FURNISHING AND DESIGN ASSOCIATION LIMITED located?

toggle

CONTRACT FURNISHING AND DESIGN ASSOCIATION LIMITED is registered at 6th Floor 2 London Wall Place, London EC2Y 5AU.

What does CONTRACT FURNISHING AND DESIGN ASSOCIATION LIMITED do?

toggle

CONTRACT FURNISHING AND DESIGN ASSOCIATION LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CONTRACT FURNISHING AND DESIGN ASSOCIATION LIMITED?

toggle

The latest filing was on 20/01/2026: Confirmation statement made on 2026-01-01 with no updates.