DESIGN REVIEW LTD

Company Documents

DateDescription
07/03/257 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

02/09/242 September 2024 Confirmation statement made on 2024-08-14 with updates

View Document

11/04/2411 April 2024 Memorandum and Articles of Association

View Document

11/04/2411 April 2024 Particulars of variation of rights attached to shares

View Document

11/04/2411 April 2024 Change of share class name or designation

View Document

10/04/2410 April 2024 Resolutions

View Document

10/04/2410 April 2024 Resolutions

View Document

10/04/2410 April 2024 Resolutions

View Document

10/04/2410 April 2024 Resolutions

View Document

10/04/2410 April 2024 Resolutions

View Document

13/03/2413 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/08/2320 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

15/05/2315 May 2023 Change of details for Mr Jonathan Robert Braddick as a person with significant control on 2023-05-08

View Document

12/05/2312 May 2023 Director's details changed for Mr Jonathan Robert Braddick on 2023-05-08

View Document

24/01/2324 January 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

17/11/2117 November 2021 Registered office address changed from 2 Drake House Cook Way Taunton Somerset TA2 6BJ England to 3 Southernhay West Exeter EX1 1JG on 2021-11-17

View Document

17/11/2117 November 2021 Director's details changed for Mrs Sarah Jane Goodwin on 2021-11-17

View Document

17/11/2117 November 2021 Change of details for Mrs Sarah Jane Goodwin as a person with significant control on 2021-11-17

View Document

25/10/2125 October 2021 Termination of appointment of Jonathan Robert Braddick as a director on 2021-10-20

View Document

25/10/2125 October 2021 Cessation of Jonathan Robert Braddick as a person with significant control on 2021-10-20

View Document

25/10/2125 October 2021 Notification of Sarah Jane Goodwin as a person with significant control on 2021-10-20

View Document

25/10/2125 October 2021 Appointment of Mrs Sarah Jane Goodwin as a director on 2021-10-20

View Document

25/10/2125 October 2021 Termination of appointment of Welch Company Services Limited as a secretary on 2021-10-25

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

01/05/201 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROBERT BRADDICK / 01/05/2020

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES

View Document

25/02/1925 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/08/1820 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN ROBERT BRADDICK

View Document

14/08/1814 August 2018 CESSATION OF ANNA-LISA FREDERICA PARKER AS A PSC

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES

View Document

17/04/1817 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES

View Document

03/11/173 November 2017 APPOINTMENT TERMINATED, DIRECTOR ANNA-LISA PARKER

View Document

01/11/171 November 2017 DIRECTOR APPOINTED MR JONATHAN ROBERT BRADDICK

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/08/1730 August 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BRADDICK

View Document

30/08/1730 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNA-LISA PARKER

View Document

30/08/1730 August 2017 DIRECTOR APPOINTED MRS ANNA-LISA FREDERICA PARKER

View Document

30/08/1730 August 2017 CESSATION OF JONATHAN ROBERT BRADDICK AS A PSC

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/05/1626 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

02/05/162 May 2016 APPOINTMENT TERMINATED, SECRETARY ROBERT BRADDICK

View Document

13/04/1613 April 2016 REGISTERED OFFICE CHANGED ON 13/04/2016 FROM 44A WAVERLEY ROAD EXMOUTH DEVON EX8 3HJ

View Document

13/04/1613 April 2016 CORPORATE SECRETARY APPOINTED WELCH COMPANY SERVICES LIMITED

View Document

03/03/163 March 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

27/07/1527 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

23/03/1523 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

16/05/1416 May 2014 SECOND FILING WITH MUD 23/02/14 FOR FORM AR01

View Document

17/03/1417 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

09/01/149 January 2014 PREVSHO FROM 28/02/2014 TO 30/09/2013

View Document

09/01/149 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

31/10/1331 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

21/06/1321 June 2013 COMPANY NAME CHANGED ECO ASSESSORS LIMITED CERTIFICATE ISSUED ON 21/06/13

View Document

22/03/1322 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

22/03/1322 March 2013 APPOINTMENT TERMINATED, SECRETARY MICHAEL GEORGE

View Document

22/03/1322 March 2013 SECRETARY APPOINTED MR ROBERT CHARLES BRADDICK

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

05/04/125 April 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

13/03/1213 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

07/10/117 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

23/03/1123 March 2011 23/02/11 NO CHANGES

View Document

04/11/104 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

01/06/101 June 2010 COMPANY NAME CHANGED ECO CENTRIK LIMITED CERTIFICATE ISSUED ON 01/06/10

View Document

01/06/101 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/04/1015 April 2010 APPOINTMENT TERMINATED, SECRETARY ROBERT CHARLES BRADDICK

View Document

15/04/1015 April 2010 SECRETARY APPOINTED MICHAEL PETER GEORGE

View Document

13/04/1013 April 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

30/11/0930 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

03/03/093 March 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 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