DEFINED INTERIORS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 Confirmation statement made on 2025-07-20 with updates

View Document

09/06/259 June 2025 Registration of charge 108173170001, created on 2025-06-09

View Document

26/02/2526 February 2025 Amended total exemption full accounts made up to 2024-06-30

View Document

14/11/2414 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-20 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/10/2320 October 2023 Total exemption full accounts made up to 2023-06-30

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-20 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/05/2322 May 2023 Change of details for Mr Richard Hood as a person with significant control on 2023-05-19

View Document

19/05/2319 May 2023 Cessation of Richard Hood as a person with significant control on 2023-05-19

View Document

19/05/2319 May 2023 Change of details for Mr Dominic Thomas Maher as a person with significant control on 2023-05-19

View Document

19/05/2319 May 2023 Director's details changed for Mr Richard Hood on 2023-05-19

View Document

19/05/2319 May 2023 Director's details changed for Mr Dominic Thomas Maher on 2023-05-19

View Document

12/12/2212 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

24/02/2224 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

26/03/2126 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

20/07/2020 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOMINIC MAHER

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES

View Document

20/07/2020 July 2020 DIRECTOR APPOINTED MR DOMINIC THOMAS MAHER

View Document

17/07/2017 July 2020 APPOINTMENT TERMINATED, DIRECTOR JOANNA MAHER

View Document

17/07/2017 July 2020 CESSATION OF JOANNA LOUISE MAHER AS A PSC

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES

View Document

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

14/08/1914 August 2019 PSC'S CHANGE OF PARTICULARS / MRS JOANNA LOUISE VERNON / 13/08/2019

View Document

13/08/1913 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA LOUISE VERNON / 13/08/2019

View Document

03/07/193 July 2019 CORPORATE SECRETARY APPOINTED COBAT SECRETARIAL SERVICES LTD

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

12/02/1912 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

19/06/1819 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD HOOD

View Document

19/06/1819 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNA LOUISE VERNON

View Document

14/06/1714 June 2017 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