DESIGN BIRD IT SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewMicro company accounts made up to 2024-07-31

View Document

23/07/2523 July 2025 NewConfirmation statement made on 2025-07-23 with updates

View Document

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

View Accounts

23/07/2423 July 2024 Confirmation statement made on 2024-07-23 with updates

View Document

25/03/2425 March 2024 Micro company accounts made up to 2023-07-31

View Document

01/08/231 August 2023 Register inspection address has been changed from 73 Cherry Tree Lane Rainham RM13 8TR England to Suite 3 Wilderspool Causeway Warrington WA4 6PS

View Document

01/08/231 August 2023 Register(s) moved to registered office address 73 Cherry Tree Lane Rainham RM13 8TR

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-23 with updates

View Document

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

View Accounts

31/07/2331 July 2023 Registered office address changed from 9 Erith Crescent Romford RM5 3JJ England to 73 Cherry Tree Lane Rainham RM13 8TR on 2023-07-31

View Document

04/07/234 July 2023 Change of details for Mr Tejaskumar Rajyaguru as a person with significant control on 2023-07-04

View Document

04/07/234 July 2023 Director's details changed for Mr Tejaskumar Rajyaguru on 2023-07-04

View Document

04/07/234 July 2023 Director's details changed for Mr Tejaskumar Rajyaguru on 2023-07-04

View Document

31/05/2331 May 2023 Register(s) moved to registered inspection location 73 Cherry Tree Lane Rainham RM13 8TR

View Document

31/05/2331 May 2023 Register inspection address has been changed to 73 Cherry Tree Lane Rainham RM13 8TR

View Document

21/03/2321 March 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

08/04/228 April 2022 Change of details for Mr Tejaskumar Rajyaguru as a person with significant control on 2022-04-08

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/05/2119 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

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

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

13/04/2013 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

22/11/1922 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TEJASKUMAR RAJYAGURU / 25/10/2018

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

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

View Accounts

29/04/1929 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

04/02/194 February 2019 REGISTERED OFFICE CHANGED ON 04/02/2019 FROM 71-75 SHELTON STREET LONDON WC2H 9JQ

View Document

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

View Accounts

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

29/04/1829 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

06/08/176 August 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

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

View Accounts

19/04/1619 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

09/08/159 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TEJASKUMAR RAJYAGURU / 04/08/2015

View Document

09/08/159 August 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

05/04/155 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

01/02/151 February 2015 REGISTERED OFFICE CHANGED ON 01/02/2015 FROM 2A HEIGHAM ROAD IMPERIAL OFFICES LONDON E6 2JG

View Document

02/08/142 August 2014 APPOINTMENT TERMINATED, SECRETARY TEJASKUMAR RAJYAGURU

View Document

02/08/142 August 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

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

View Accounts

12/08/1312 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TEJASKUMAR RAJYAGURU / 08/08/2013

View Document

10/08/1310 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TEJAS RAJYAGURU / 10/08/2013

View Document

10/08/1310 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MR TEJAS RAJYAGURU / 10/08/2013

View Document

23/07/1323 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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