DESIGN 360 LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewConfirmation statement made on 2025-08-22 with updates

View Document

19/08/2519 August 2025 NewRegistered office address changed from 4 Ash Tree Close Mildenhall Marlborough SN8 2LL United Kingdom to Unit 5 Home Farm Workshops Mildenhall Marlborough SN8 2LR on 2025-08-19

View Document

15/08/2515 August 2025 NewChange of details for Mr Jonathan Mark Baker as a person with significant control on 2025-08-14

View Document

14/08/2514 August 2025 NewDirector's details changed for Mr Jonathan Mark Baker on 2025-08-14

View Document

14/08/2514 August 2025 NewRegistered office address changed from Unit 5 Home Farm Workshops Mildenhall Marlborough Wiltshire SN8 2LR to 4 Ash Tree Close Mildenhall Marlborough SN8 2LL on 2025-08-14

View Document

24/06/2524 June 2025 Confirmation statement made on 2025-06-21 with updates

View Document

28/03/2528 March 2025 Resolutions

View Document

28/03/2528 March 2025 Resolutions

View Document

28/03/2528 March 2025 Sub-division of shares on 2025-03-17

View Document

28/03/2528 March 2025 Statement of capital following an allotment of shares on 2025-03-18

View Document

28/03/2528 March 2025 Resolutions

View Document

28/03/2528 March 2025 Resolutions

View Document

28/03/2528 March 2025 Memorandum and Articles of Association

View Document

08/01/258 January 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

27/06/2427 June 2024 Confirmation statement made on 2024-06-21 with updates

View Document

10/04/2410 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

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

View Accounts

29/06/2329 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

27/03/2327 March 2023 Total exemption full 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

23/06/2123 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

26/04/2126 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/06/2027 June 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES

View Document

03/03/203 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

24/04/1924 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES

View Document

19/04/1819 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

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN MARK BAKER

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN MARK BAKER

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE JANE BAKER

View Document

04/07/174 July 2017 PSC'S CHANGE OF PARTICULARS / JONATHAN MARK BAKER / 02/09/2016

View Document

04/07/174 July 2017 CESSATION OF CAROLINE JANE BAKER AS A PSC

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

28/02/1728 February 2017 02/09/16 STATEMENT OF CAPITAL GBP 101.00

View Document

08/02/178 February 2017 ADOPT ARTICLES 02/09/2016

View Document

19/10/1619 October 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

19/10/1619 October 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

02/10/162 October 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/10/162 October 2016 02/09/16 STATEMENT OF CAPITAL GBP 50

View Document

02/09/162 September 2016 APPOINTMENT TERMINATED, DIRECTOR CAROLINE BAKER

View Document

22/08/1622 August 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

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

View Accounts

28/06/1628 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

15/03/1615 March 2016 15/03/16 STATEMENT OF CAPITAL GBP 100

View Document

15/03/1615 March 2016 15/03/16 STATEMENT OF CAPITAL GBP 100

View Document

15/03/1615 March 2016 15/03/16 STATEMENT OF CAPITAL GBP 100

View Document

02/11/152 November 2015 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

03/07/153 July 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

19/01/1519 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

25/06/1425 June 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

15/01/1415 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

15/07/1315 July 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

24/06/1324 June 2013 REGISTERED OFFICE CHANGED ON 24/06/2013 FROM 130 HIGH STREET MARLBOROUGH WILTSHIRE SN8 1LZ

View Document

22/03/1322 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

02/07/122 July 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

11/04/1211 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

04/07/114 July 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

20/07/1020 July 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE JANE BAKER / 17/06/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK BAKER / 17/06/2010

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

26/02/1026 February 2010 APPOINTMENT TERMINATED, SECRETARY MARLBOROUGH SECRETARIES LIMITED

View Document

25/06/0925 June 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

10/07/0810 July 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 DIRECTOR APPOINTED CAROLINE JANE BAKER

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

04/09/074 September 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

20/03/0720 March 2007 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/07/06

View Document

21/07/0621 July 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 NEW SECRETARY APPOINTED

View Document

14/07/0614 July 2006 SECRETARY RESIGNED

View Document

11/07/0511 July 2005 DIRECTOR RESIGNED

View Document

11/07/0511 July 2005 SECRETARY RESIGNED

View Document

11/07/0511 July 2005 NEW DIRECTOR APPOINTED

View Document

11/07/0511 July 2005 NEW SECRETARY APPOINTED

View Document

21/06/0521 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information