DESIGN ALL CONSTRUCTION LIMITED
Company Documents
| Date | Description |
|---|---|
| 29/08/2529 August 2025 | Previous accounting period shortened from 2024-11-30 to 2024-11-29 |
| 05/12/245 December 2024 | Director's details changed for Mr Alexander Ward Lewis on 2024-12-05 |
| 05/12/245 December 2024 | Change of details for Mr Alexander Ward Lewis as a person with significant control on 2024-12-05 |
| 04/12/244 December 2024 | Confirmation statement made on 2024-11-20 with no updates |
| 30/08/2430 August 2024 | Micro company accounts made up to 2023-11-30 |
| 21/03/2421 March 2024 | Registered office address changed from C/O Intouch Accounting Ltd Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU England to C/O Munro Bowman Limited 1326 Christchurch Road Bournemouth Dorset BH7 6ED on 2024-03-21 |
| 30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
| 20/11/2320 November 2023 | Confirmation statement made on 2023-11-20 with no updates |
| 08/11/238 November 2023 | Compulsory strike-off action has been discontinued |
| 08/11/238 November 2023 | Compulsory strike-off action has been discontinued |
| 07/11/237 November 2023 | Micro company accounts made up to 2022-11-30 |
| 31/10/2331 October 2023 | First Gazette notice for compulsory strike-off |
| 31/10/2331 October 2023 | First Gazette notice for compulsory strike-off |
| 02/12/222 December 2022 | Registered office address changed from Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU England to C/O Intouch Accounting Ltd Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU on 2022-12-02 |
| 02/12/222 December 2022 | Confirmation statement made on 2022-11-24 with no updates |
| 30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
| 09/11/229 November 2022 | Compulsory strike-off action has been discontinued |
| 09/11/229 November 2022 | Compulsory strike-off action has been discontinued |
| 08/11/228 November 2022 | Micro company accounts made up to 2021-11-30 |
| 25/10/2225 October 2022 | First Gazette notice for compulsory strike-off |
| 25/10/2225 October 2022 | First Gazette notice for compulsory strike-off |
| 10/01/2210 January 2022 | |
| 02/12/212 December 2021 | Confirmation statement made on 2021-11-24 with no updates |
| 13/10/2113 October 2021 | Registered office address changed from 148 Stewart Road Bournemouth BH8 8NY England to Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU on 2021-10-13 |
| 13/10/2113 October 2021 | Change of details for Mr Alexander Ward Lewis as a person with significant control on 2021-10-13 |
| 13/10/2113 October 2021 | Director's details changed for Mr Alexander Ward Lewis on 2021-10-13 |
| 12/10/2112 October 2021 | Change of details for Mr Alexander Ward Lewis as a person with significant control on 2021-10-12 |
| 12/10/2112 October 2021 | Director's details changed for Mr Alexander Ward Lewis on 2021-10-12 |
| 12/10/2112 October 2021 | Registered office address changed from 96 Bunn's Lane Mill Hill London NW7 2DR England to 148 Stewart Road Bournemouth BH8 8NY on 2021-10-12 |
| 25/11/2025 November 2020 | Incorporation |
| 25/11/2025 November 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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