DESIGN 26 LIMITED

Company Documents

DateDescription
24/04/1724 April 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

05/04/175 April 2017 DISS40 (DISS40(SOAD))

View Document

04/04/174 April 2017 FIRST GAZETTE

View Document

13/06/1613 June 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

16/07/1516 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / LEIGH COLLINS / 11/06/2015

View Document

16/07/1516 July 2015 REGISTERED OFFICE CHANGED ON 16/07/2015 FROM
58-60 BERNERS STREET
LONDON
W1T 3JS

View Document

16/07/1516 July 2015 SECRETARY'S CHANGE OF PARTICULARS / KIM SHARON PUDDICOMBE / 11/06/2015

View Document

18/05/1518 May 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

06/02/156 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

27/05/1427 May 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

06/02/146 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

07/05/137 May 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

09/05/129 May 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/08/1113 August 2011 DISS40 (DISS40(SOAD))

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

10/08/1110 August 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

07/08/107 August 2010 DISS40 (DISS40(SOAD))

View Document

05/08/105 August 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

11/05/1011 May 2010 FIRST GAZETTE

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

21/05/0921 May 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/04/0921 April 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

10/09/0810 September 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

16/05/0716 May 2007 RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

02/02/062 February 2006 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 STRIKE-OFF ACTION SUSPENDED

View Document

04/10/054 October 2005 FIRST GAZETTE

View Document

12/05/0412 May 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

29/05/0329 May 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

23/05/0223 May 2002 RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 RETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 REGISTERED OFFICE CHANGED ON 31/05/01 FROM:
58/60 BERNERS STREET
LONDON
W1P 4JS

View Document

31/05/0131 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0131 May 2001 SECRETARY'S PARTICULARS CHANGED

View Document

07/02/017 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/002 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

08/06/008 June 2000 RETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 RETURN MADE UP TO 24/04/99; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 NEW SECRETARY APPOINTED

View Document

14/09/9914 September 1999 SECRETARY RESIGNED

View Document

03/09/983 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

20/05/9820 May 1998 RETURN MADE UP TO 24/04/98; NO CHANGE OF MEMBERS

View Document

15/10/9715 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

14/05/9714 May 1997 RETURN MADE UP TO 24/04/97; NO CHANGE OF MEMBERS

View Document

05/03/975 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

02/05/962 May 1996 RETURN MADE UP TO 24/04/96; FULL LIST OF MEMBERS

View Document

02/03/962 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

28/04/9528 April 1995 RETURN MADE UP TO 24/04/95; NO CHANGE OF MEMBERS

View Document

02/03/952 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

03/05/943 May 1994 RETURN MADE UP TO 24/04/94; NO CHANGE OF MEMBERS

View Document

24/01/9424 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

13/05/9313 May 1993 RETURN MADE UP TO 24/04/93; FULL LIST OF MEMBERS

View Document

11/11/9211 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

22/05/9222 May 1992 RETURN MADE UP TO 24/04/92; NO CHANGE OF MEMBERS

View Document

03/12/913 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

03/12/913 December 1991 RETURN MADE UP TO 24/04/91; NO CHANGE OF MEMBERS

View Document

23/01/9123 January 1991 RETURN MADE UP TO 26/10/90; FULL LIST OF MEMBERS

View Document

23/01/9123 January 1991 REGISTERED OFFICE CHANGED ON 23/01/91 FROM:
23 VINERS CLOSE,
WALTON-ON-THAMES,
SURREY.
KT12 2YB

View Document

11/12/9011 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

14/02/9014 February 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

18/08/8918 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/08/8918 August 1989 REGISTERED OFFICE CHANGED ON 18/08/89 FROM:
56/60 BERNERS STREET
LONDON
W1P 4JS

View Document

18/05/8918 May 1989 REGISTERED OFFICE CHANGED ON 18/05/89 FROM:
PARAMOUNT COMPANY FORMATIONS LTD
372 OLD STREET
LONDON
EC1V 9LT

View Document

24/04/8924 April 1989 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