D2.DIGITAL BY DESIGN LIMITED

Company Documents

DateDescription
08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/07/2423 July 2024 First Gazette notice for voluntary strike-off

View Document

10/07/2410 July 2024 Application to strike the company off the register

View Document

23/09/2323 September 2023 Confirmation statement made on 2023-08-20 with no updates

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

15/06/2115 June 2021 Total exemption full accounts made up to 2020-08-31

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES

View Document

21/08/2021 August 2020 REGISTERED OFFICE CHANGED ON 21/08/2020 FROM PETER HOUSE OXFORD STREET MANCHESTER M1 5AN ENGLAND

View Document

22/04/2022 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

04/04/194 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, WITH UPDATES

View Document

20/04/1820 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

24/10/1724 October 2017 CESSATION OF GRAHAM ROBERT MALLINSON AS A PSC

View Document

24/10/1724 October 2017 APPOINTMENT TERMINATED, SECRETARY KATHRYN MALLINSON

View Document

24/10/1724 October 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM MALLINSON

View Document

24/10/1724 October 2017 APPOINTMENT TERMINATED, DIRECTOR KATHRYN MALLINSON

View Document

24/10/1724 October 2017 CESSATION OF KATHERINE MARIS MALLINSON AS A PSC

View Document

24/10/1724 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL D2.DIGITAL LIMITED

View Document

24/10/1724 October 2017 DIRECTOR APPOINTED MR LEE HAZLEHURST

View Document

24/10/1724 October 2017 DIRECTOR APPOINTED MR JON EDWARD WHITTER

View Document

24/10/1724 October 2017 DIRECTOR APPOINTED MISS KATHRYN JANE EVANS

View Document

24/10/1724 October 2017 DIRECTOR APPOINTED MISS JAMIE MURRAY

View Document

02/10/172 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE MARIS MALLINSON / 02/10/2017

View Document

02/10/172 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/10/172 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS KATHERINE MARIS MALLINSON / 02/10/2017

View Document

29/08/1729 August 2017 REGISTERED OFFICE CHANGED ON 29/08/2017 FROM 52 PRINCESS STREET MANCHESTER M1 6JX

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

13/04/1713 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

22/01/1622 January 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

03/09/153 September 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

25/02/1525 February 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

03/09/143 September 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

11/12/1311 December 2013 31/08/13 TOTAL EXEMPTION FULL

View Document

16/09/1316 September 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

21/01/1321 January 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

31/08/1231 August 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

25/05/1225 May 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

04/10/114 October 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

29/03/1129 March 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

11/11/1011 November 2010 REGISTERED OFFICE CHANGED ON 11/11/2010 FROM SUITE 1B, GAINSBOROUGH HOUSE 109 PORTLAND STREET MANCHESTER M1 6DN

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ROBERT MALLINSON / 20/08/2010

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE MALLINSON / 20/08/2010

View Document

15/09/1015 September 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

20/05/1020 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

02/09/092 September 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

03/10/083 October 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

10/09/0710 September 2007 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/0710 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/074 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

15/09/0615 September 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 REGISTERED OFFICE CHANGED ON 15/09/06 FROM: 460 MANCHESTER ROAD BOLTON LANCASHIRE BL3 2NU

View Document

13/03/0613 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

22/08/0522 August 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

31/08/0431 August 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

29/12/0329 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

18/09/0318 September 2003 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

30/08/0230 August 2002 RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

29/08/0129 August 2001 RETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 REGISTERED OFFICE CHANGED ON 02/05/01 FROM: 11 KING STREET WESTHOUGHTON BOLTON BL5 3AX

View Document

16/01/0116 January 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

10/10/0010 October 2000 RETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS

View Document

09/12/999 December 1999 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

09/09/999 September 1999 RETURN MADE UP TO 20/08/99; FULL LIST OF MEMBERS

View Document

22/12/9822 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/9820 August 1998 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