D3 DESIGN LTD
Company Documents
Date | Description |
---|---|
23/04/2523 April 2025 | Change of details for Mr Michael Trevor Morgan as a person with significant control on 2025-04-01 |
23/04/2523 April 2025 | Registered office address changed from The Mill Pury Hill Business Park Alderton Road Towcester Northants NN12 7LS England to Henge Barn Pury Hill Business Park Alderton Road Towcester Northamptonshire NN12 7LS on 2025-04-23 |
23/04/2523 April 2025 | Director's details changed for Mr Michael Trevor Morgan on 2025-04-01 |
23/04/2523 April 2025 | Change of details for D3 Group Associates Ltd as a person with significant control on 2025-04-01 |
18/02/2518 February 2025 | Confirmation statement made on 2025-02-13 with no updates |
17/12/2417 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/02/2413 February 2024 | Confirmation statement made on 2024-02-13 with no updates |
29/11/2329 November 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/02/2314 February 2023 | Confirmation statement made on 2023-02-13 with no updates |
16/12/2216 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/02/2215 February 2022 | Confirmation statement made on 2022-02-13 with no updates |
14/12/2114 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/02/2123 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
16/02/2116 February 2021 | CONFIRMATION STATEMENT MADE ON 13/02/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/02/2013 February 2020 | CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES |
12/12/1912 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES |
17/12/1817 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES |
15/12/1715 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/02/1723 February 2017 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES |
18/10/1618 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/03/1611 March 2016 | Annual return made up to 13 February 2016 with full list of shareholders |
23/02/1623 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL TREVOR MORGAN / 23/02/2016 |
23/02/1623 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL TREVOR MORGAN / 23/02/2016 |
23/02/1623 February 2016 | REGISTERED OFFICE CHANGED ON 23/02/2016 FROM AROSFA, MERE ROAD FINMERE BUCKINGHAMSHIRE MK18 4AR |
05/01/165 January 2016 | 17/12/15 STATEMENT OF CAPITAL GBP 200 |
09/11/159 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
03/03/153 March 2015 | Annual return made up to 13 February 2015 with full list of shareholders |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
27/02/1427 February 2014 | Annual return made up to 13 February 2014 with full list of shareholders |
04/01/144 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
28/02/1328 February 2013 | Annual return made up to 13 February 2013 with full list of shareholders |
12/11/1212 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
21/02/1221 February 2012 | Annual return made up to 13 February 2012 with full list of shareholders |
04/01/124 January 2012 | APPOINTMENT TERMINATED, SECRETARY LOUISE FORD |
02/09/112 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/02/1116 February 2011 | Annual return made up to 13 February 2011 with full list of shareholders |
05/01/115 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
01/03/101 March 2010 | Annual return made up to 13 February 2010 with full list of shareholders |
04/08/094 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
30/07/0930 July 2009 | PREVEXT FROM 28/02/2009 TO 31/03/2009 |
26/02/0926 February 2009 | RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS |
04/04/084 April 2008 | SECRETARY APPOINTED LOUISE FORD |
28/03/0828 March 2008 | DIRECTOR APPOINTED MICHAEL TREVOR MORGAN |
11/03/0811 March 2008 | APT OFFS AUD ALLOTTSHAR 27/02/2008 |
13/02/0813 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
13/02/0813 February 2008 | DIRECTOR RESIGNED |
13/02/0813 February 2008 | SECRETARY RESIGNED |
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