DESIGN IMAGE LTD

Company Documents

DateDescription
13/05/2513 May 2025 Director's details changed for Mr Stephen Oluwapelumi Solademi on 2025-05-13

View Document

13/05/2513 May 2025 Register inspection address has been changed from C/O Azets Carnac Place Cams Hall Estate Portsmouth Hampshire PO16 8UY England to 6a the Gardens Fareham PO16 8SS

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-05-13 with updates

View Document

13/05/2513 May 2025 Register(s) moved to registered office address 6a the Gardens Office Village Fareham Hampshire PO16 8SS

View Document

31/03/2531 March 2025 Termination of appointment of Adrian Notter as a secretary on 2025-03-31

View Document

31/03/2531 March 2025 Termination of appointment of Michele Louise Notter as a director on 2025-03-31

View Document

31/03/2531 March 2025 Termination of appointment of Adrian Mark Notter as a director on 2025-03-31

View Document

31/03/2531 March 2025 Cessation of Michele Louise Notter as a person with significant control on 2025-03-31

View Document

31/03/2531 March 2025 Cessation of Adrian Mark Notter as a person with significant control on 2025-03-31

View Document

31/03/2531 March 2025 Appointment of Mr Stephen Oluwapelumi Solademi as a director on 2025-03-31

View Document

31/03/2531 March 2025 Notification of Sos Creativity Limited as a person with significant control on 2025-03-31

View Document

10/03/2510 March 2025 Cancellation of shares. Statement of capital on 2025-03-07

View Document

22/11/2422 November 2024 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

23/07/2423 July 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

11/10/2311 October 2023 Total exemption full accounts made up to 2023-07-31

View Document

13/09/2313 September 2023 Change of details for Mrs Michele Louise Notter as a person with significant control on 2023-09-12

View Document

13/09/2313 September 2023 Change of details for Mr Adrian Mark Notter as a person with significant control on 2023-09-12

View Document

13/09/2313 September 2023 Director's details changed for Mrs Michele Louise Notter on 2023-09-12

View Document

13/09/2313 September 2023 Director's details changed for Mr Adrian Mark Notter on 2023-09-12

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

20/07/2320 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

04/11/224 November 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/11/2129 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/07/2119 July 2021 Register inspection address has been changed from C/O Treasury Accounting Ltd the Old Treasury 7 Kings Road Southsea Hampshire PO5 4DJ England to C/O Azets Carnac Place Cams Hall Estate Portsmouth Hampshire PO16 8UY

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

04/03/214 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

23/03/2023 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

11/01/1911 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

01/06/181 June 2018 REGISTERED OFFICE CHANGED ON 01/06/2018 FROM 8 THE BRIARS, WATERBERRY DRIVE WATERLOOVILLE HAMPSHIRE PO7 7YH

View Document

13/03/1813 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

26/07/1726 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELE NOTTER / 12/07/2017

View Document

26/07/1726 July 2017 PSC'S CHANGE OF PARTICULARS / MRS MICHELE NOTTER / 12/07/2017

View Document

26/07/1726 July 2017 PSC'S CHANGE OF PARTICULARS / MR ADRIAN NOTTER / 12/07/2017

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

26/07/1726 July 2017 SECRETARY'S CHANGE OF PARTICULARS / ADRIAN NOTTER / 12/07/2017

View Document

26/07/1726 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN NOTTER / 12/07/2017

View Document

16/12/1616 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

15/11/1515 November 2015 31/07/15 TOTAL EXEMPTION FULL

View Document

28/07/1528 July 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

16/07/1416 July 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

12/07/1312 July 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

12/07/1212 July 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

20/07/1120 July 2011 SAIL ADDRESS CREATED

View Document

20/07/1120 July 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

20/07/1120 July 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

07/02/117 February 2011 REGISTERED OFFICE CHANGED ON 07/02/2011 FROM C/O THE OLD TREASURY 7 KINGS ROAD SOUTHSEA HAMPSHIRE PO5 4DJ UNITED KINGDOM

View Document

05/11/105 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

13/10/1013 October 2010 REGISTERED OFFICE CHANGED ON 13/10/2010 FROM THE OLD TREASURY 7A KINGS ROAD SOUTHSEA HAMPSHIRE PO5 4DJ

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHELE NOTTER / 01/07/2010

View Document

15/07/1015 July 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

15/07/1015 July 2010 SECRETARY'S CHANGE OF PARTICULARS / ADRIAN NOTTER / 01/07/2010

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN NOTTER / 01/07/2010

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

20/07/0920 July 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHELE NOTTER / 24/11/2008

View Document

24/11/0824 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ADRIAN NOTTER / 24/11/2008

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

14/07/0814 July 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ADRIAN NOTTER / 12/06/2008

View Document

09/07/089 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHELE NOTTER / 12/06/2008

View Document

06/03/086 March 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

12/07/0712 July 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0712 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0721 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

24/11/0624 November 2006 REGISTERED OFFICE CHANGED ON 24/11/06 FROM: 11 ST EDWARDS ROAD SOUTHSEA PORTSMOUTH HAMPSHIRE PO5 3DH

View Document

08/08/068 August 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 REGISTERED OFFICE CHANGED ON 14/03/06 FROM: 1A BECKETT COURT ST. THOMAS' STREET OLD PORTSMOUTH PO1 2HG

View Document

19/09/0519 September 2005 SECRETARY RESIGNED

View Document

19/09/0519 September 2005 DIRECTOR RESIGNED

View Document

15/08/0515 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/08/0515 August 2005 NEW DIRECTOR APPOINTED

View Document

12/07/0512 July 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • MATTHEW KOT LTD


  • 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