DAVID GAVIN DESIGN LIMITED
Company Documents
Date | Description |
---|---|
28/02/2528 February 2025 | Confirmation statement made on 2025-02-25 with no updates |
22/11/2422 November 2024 | Total exemption full accounts made up to 2024-02-28 |
19/03/2419 March 2024 | Confirmation statement made on 2024-02-25 with no updates |
06/03/246 March 2024 | Memorandum and Articles of Association |
06/03/246 March 2024 | Resolutions |
06/03/246 March 2024 | Resolutions |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
29/11/2329 November 2023 | Total exemption full accounts made up to 2023-02-28 |
09/03/239 March 2023 | Confirmation statement made on 2023-02-25 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
23/11/2223 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
25/02/2225 February 2022 | Confirmation statement made on 2022-02-25 with no updates |
09/11/219 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
19/02/2119 February 2021 | 28/02/20 TOTAL EXEMPTION FULL |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
25/02/2025 February 2020 | CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES |
29/11/1929 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
09/03/199 March 2019 | CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
21/11/1821 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
08/03/188 March 2018 | CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
16/11/1716 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES |
23/11/1623 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
23/03/1623 March 2016 | Annual return made up to 25 February 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
23/11/1523 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
25/02/1525 February 2015 | Annual return made up to 25 February 2015 with full list of shareholders |
14/11/1414 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
25/02/1425 February 2014 | APPOINTMENT TERMINATED, SECRETARY MICHAEL THOMSON |
25/02/1425 February 2014 | Annual return made up to 25 February 2014 with full list of shareholders |
26/11/1326 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
09/03/139 March 2013 | DISS40 (DISS40(SOAD)) |
08/03/138 March 2013 | Annual return made up to 25 February 2013 with full list of shareholders |
08/03/138 March 2013 | Annual accounts small company total exemption made up to 28 February 2012 |
05/03/135 March 2013 | FIRST GAZETTE |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
25/04/1225 April 2012 | Annual return made up to 25 February 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
21/11/1121 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
22/03/1122 March 2011 | Annual return made up to 25 February 2011 with full list of shareholders |
22/03/1122 March 2011 | REGISTERED OFFICE CHANGED ON 22/03/2011 FROM 192 COLLEGE ROAD MANCHESTER M16 0AA |
22/11/1022 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
07/05/107 May 2010 | Annual return made up to 25 February 2010 with full list of shareholders |
06/05/106 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES JOHNSON / 25/02/2010 |
24/12/0924 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
20/10/0920 October 2009 | Annual return made up to 25 February 2009 with full list of shareholders |
17/04/0917 April 2009 | RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS |
16/04/0916 April 2009 | SECRETARY'S CHANGE OF PARTICULARS / MICHAEL THOMSON / 16/04/2009 |
30/12/0830 December 2008 | RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS |
30/12/0830 December 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
04/04/084 April 2008 | Annual accounts small company total exemption made up to 28 February 2007 |
20/03/0720 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
05/10/065 October 2006 | COMPANY NAME CHANGED SANCTUM DESIGN LTD CERTIFICATE ISSUED ON 05/10/06 |
25/05/0625 May 2006 | RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS |
08/04/058 April 2005 | COMPANY NAME CHANGED LITTLE JOHNSON LIMITED CERTIFICATE ISSUED ON 08/04/05 |
25/02/0525 February 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