D2 CREATIVE DESIGN LIMITED
Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Confirmation statement made on 2025-05-09 with no updates |
02/04/252 April 2025 | Total exemption full accounts made up to 2024-05-31 |
22/05/2422 May 2024 | Confirmation statement made on 2024-05-09 with no updates |
15/03/2415 March 2024 | Total exemption full accounts made up to 2023-05-31 |
09/05/239 May 2023 | Confirmation statement made on 2023-05-09 with no updates |
06/01/236 January 2023 | Total exemption full accounts made up to 2022-05-31 |
20/05/2220 May 2022 | Termination of appointment of Harold Anthony Burgess as a secretary on 2022-05-20 |
20/05/2220 May 2022 | Confirmation statement made on 2022-05-09 with no updates |
02/03/222 March 2022 | Total exemption full accounts made up to 2021-05-31 |
15/05/2015 May 2020 | CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES |
04/03/204 March 2020 | 31/05/19 TOTAL EXEMPTION FULL |
23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES |
29/03/1929 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
03/06/163 June 2016 | Annual return made up to 9 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
28/10/1528 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DYLAN DAVIES / 30/04/2015 |
11/06/1511 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DYLAN DAVIES / 02/04/2015 |
11/06/1511 June 2015 | Annual return made up to 9 May 2015 with full list of shareholders |
11/06/1511 June 2015 | REGISTERED OFFICE CHANGED ON 11/06/2015 FROM 100 DUNSTABLE STREET D2 CREATIVE 100 DUNSTABLE STREET AMPTHILL BEDFORDSHIRE MK45 2JP ENGLAND |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
08/09/148 September 2014 | REGISTERED OFFICE CHANGED ON 08/09/2014 FROM C/O D2 CREATIVE 3C WOBURN STREET AMPTHILL BEDFORDSHIRE MK45 2HP |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
12/05/1412 May 2014 | Annual return made up to 9 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
09/05/139 May 2013 | Annual return made up to 9 May 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
28/06/1228 June 2012 | Annual return made up to 18 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
07/07/117 July 2011 | REGISTERED OFFICE CHANGED ON 07/07/2011 FROM C/O D2 CREATIVE 3C WOBURN STREET AMPTHILL BEDFORDSHIRE MK45 2HP UNITED KINGDOM |
07/07/117 July 2011 | REGISTERED OFFICE CHANGED ON 07/07/2011 FROM 19 TRAFALGAR DRIVE FLITWICK BEDFORD MK45 1EF |
07/07/117 July 2011 | Annual return made up to 18 May 2011 with full list of shareholders |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DYLAN DAVIES / 01/01/2010 |
16/06/1016 June 2010 | Annual return made up to 18 May 2010 with full list of shareholders |
25/02/1025 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
12/06/0912 June 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
02/06/092 June 2009 | RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS |
01/06/091 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DYLAN DAVIES / 01/06/2008 |
22/09/0822 September 2008 | RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS |
06/05/086 May 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
16/07/0716 July 2007 | RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS |
15/05/0715 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
12/09/0612 September 2006 | REGISTERED OFFICE CHANGED ON 12/09/06 FROM: 68 SISKIN CLOSE BUSHEY HERTS WD23 2HN |
21/07/0621 July 2006 | RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS |
13/06/0513 June 2005 | SECRETARY RESIGNED |
13/06/0513 June 2005 | DIRECTOR RESIGNED |
10/06/0510 June 2005 | DIRECTOR RESIGNED |
10/06/0510 June 2005 | SECRETARY RESIGNED |
10/06/0510 June 2005 | NEW DIRECTOR APPOINTED |
10/06/0510 June 2005 | NEW SECRETARY APPOINTED |
27/05/0527 May 2005 | COMPANY NAME CHANGED VALEDEAL LIMITED CERTIFICATE ISSUED ON 27/05/05 |
25/05/0525 May 2005 | REGISTERED OFFICE CHANGED ON 25/05/05 FROM: 41 CHALTON STREET LONDON NW1 1JD |
18/05/0518 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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