DONE DESIGN LIMITED

Company Documents

DateDescription
03/01/233 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/01/233 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/10/224 October 2022 First Gazette notice for voluntary strike-off

View Document

04/10/224 October 2022 First Gazette notice for voluntary strike-off

View Document

27/09/2227 September 2022 Application to strike the company off the register

View Document

23/12/2123 December 2021 Micro company accounts made up to 2021-04-05

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

22/03/2122 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

30/12/2030 December 2020 CONFIRMATION STATEMENT MADE ON 11/11/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES

View Document

28/10/1928 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

12/11/1712 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

26/12/1626 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/16

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

06/11/166 November 2016 SECRETARY'S CHANGE OF PARTICULARS / EUGENE O'NEILL / 06/11/2016

View Document

06/11/166 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JESSICA PHILOMENA O'NEILL / 06/11/2016

View Document

07/07/167 July 2016 DIRECTOR APPOINTED MRS JESSICA PHILOMENA O'NEILL

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

17/11/1517 November 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

13/11/1413 November 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

25/01/1425 January 2014 Annual return made up to 11 November 2013 with full list of shareholders

View Document

14/12/1314 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

13/11/1213 November 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

08/08/128 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/11/1121 November 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

18/05/1118 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

18/01/1118 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

24/11/1024 November 2010 Annual return made up to 11 November 2010 with full list of shareholders

View Document

10/01/1010 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

12/11/0912 November 2009 Annual return made up to 11 November 2009 with full list of shareholders

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DERMOT O'NEILL / 01/11/2009

View Document

30/12/0830 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

12/11/0812 November 2008 RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/11/0712 November 2007 RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/079 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/11/0614 November 2006 RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/11/0523 November 2005 RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/11/0424 November 2004 RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

28/11/0328 November 2003 RETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

15/11/0215 November 2002 RETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0222 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

21/11/0121 November 2001 RETURN MADE UP TO 11/11/01; FULL LIST OF MEMBERS

View Document

20/11/0020 November 2000 RETURN MADE UP TO 11/11/00; FULL LIST OF MEMBERS

View Document

10/08/0010 August 2000 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 05/04/01

View Document

10/04/0010 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/998 December 1999 NEW DIRECTOR APPOINTED

View Document

08/12/998 December 1999 NEW SECRETARY APPOINTED

View Document

26/11/9926 November 1999 SECRETARY RESIGNED

View Document

26/11/9926 November 1999 DIRECTOR RESIGNED

View Document

26/11/9926 November 1999 REGISTERED OFFICE CHANGED ON 26/11/99 FROM: CHANCERY HOUSE YORK ROAD ERDINGTON BIRMINGHAM WEST MIDLANDS B23 6TF

View Document

11/11/9911 November 1999 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