DABROWSKI DESIGN LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewMicro 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

11/07/2411 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

23/06/2423 June 2024 Change of details for Borys Dabrowski as a person with significant control on 2024-06-12

View Document

23/06/2423 June 2024 Change of details for Aleksandra Roksana Dabrowska as a person with significant control on 2024-06-12

View Document

23/06/2423 June 2024 Registered office address changed from Kemp House 152 City Road London EC1V 2NX United Kingdom to 29 Signals Drive Coventry West Midlands CV3 1QS on 2024-06-23

View Document

23/06/2423 June 2024 Director's details changed for Mrs Aleksandra Roksana Dabrowska on 2024-06-12

View Document

23/06/2423 June 2024 Director's details changed for Mr Borys Dabrowski on 2024-06-12

View Document

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

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

View Accounts

06/07/236 July 2023 Confirmation statement made on 2023-06-29 with updates

View Document

28/04/2328 April 2023 Micro company accounts made up to 2022-07-31

View Document

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

View Accounts

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

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-06-29 with updates

View Document

27/04/2127 April 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 29/06/20, WITH UPDATES

View Document

30/04/2030 April 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

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES

View Document

02/07/192 July 2019 SAIL ADDRESS CHANGED FROM: OFFICE 5, UNION HOUSE UNION STREET STRATFORD-UPON-AVON CV37 6QT ENGLAND

View Document

30/04/1930 April 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

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEKSANDRA ROKSANA DABROWSKA

View Document

29/06/1729 June 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC REG PSC

View Document

29/06/1729 June 2017 SAIL ADDRESS CREATED

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BORYS DABROWSKI

View Document

18/04/1718 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

14/12/1614 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / ALEKSANDRA ROKSANA DABROWSKA / 14/12/2016

View Document

14/12/1614 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / BORYS DABROWSKI / 14/12/2016

View Document

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

View Accounts

22/07/1622 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

09/03/169 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

17/07/1517 July 2015 REGISTERED OFFICE CHANGED ON 17/07/2015 FROM 30 GRESHAM STREET COVENTRY WEST MIDLANDS CV2 4EU

View Document

17/07/1517 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALEKSANDRA ROKSANA DABROWSKA / 17/07/2015

View Document

17/07/1517 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / BORYS DABROWSKI / 17/07/2015

View Document

30/06/1530 June 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

01/07/141 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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