DESIGN ABLED LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Registered office address changed from 8 Jury Street Warwick Warwickshire CV34 4EW England to International House 10 Churchill Way Cardiff CF10 2HE on 2025-07-28 |
24/09/2424 September 2024 | Total exemption full accounts made up to 2023-12-31 |
13/08/2413 August 2024 | Confirmation statement made on 2024-08-13 with updates |
12/08/2412 August 2024 | Notification of James Joel Jordan Ezekiel as a person with significant control on 2024-07-25 |
07/08/247 August 2024 | Resolutions |
05/08/245 August 2024 | Statement of capital following an allotment of shares on 2024-07-25 |
17/07/2417 July 2024 | Confirmation statement made on 2024-06-30 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/11/2327 November 2023 | Director's details changed for Mr Dean Ezekiel on 2023-11-27 |
27/11/2327 November 2023 | Director's details changed for Mr James Joel Jordan Ezekiel on 2023-11-27 |
27/11/2327 November 2023 | Director's details changed for Barbaros Inanc on 2023-11-27 |
27/11/2327 November 2023 | Change of details for Mr Dean Ezekiel as a person with significant control on 2023-11-27 |
29/09/2329 September 2023 | Micro company accounts made up to 2022-12-31 |
19/07/2319 July 2023 | Director's details changed for Barbaros Inanc on 2023-06-29 |
19/07/2319 July 2023 | Director's details changed for Mr Dean Ezekiel on 2023-06-29 |
19/07/2319 July 2023 | Director's details changed for Mr James Joel Jordan Ezekiel on 2023-06-29 |
19/07/2319 July 2023 | Confirmation statement made on 2023-06-30 with no updates |
19/07/2319 July 2023 | Change of details for Mr Dean Ezekiel as a person with significant control on 2023-06-29 |
31/03/2331 March 2023 | Previous accounting period extended from 2022-07-31 to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
04/03/224 March 2022 | Change of share class name or designation |
15/11/2115 November 2021 | Director's details changed for Mr Dean Ezekiel on 2021-11-15 |
15/11/2115 November 2021 | Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore HA7 1JS United Kingdom to 8 Jury Street Warwick Warwickshire CV34 4EW on 2021-11-15 |
02/11/212 November 2021 | Micro company accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
05/07/215 July 2021 | Confirmation statement made on 2021-03-09 with no updates |
05/07/215 July 2021 | Confirmation statement made on 2021-06-30 with no updates |
01/07/201 July 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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