DESIGN BUILD CAST LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Change of details for David Marshall London Limited as a person with significant control on 2024-03-14

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-11-03 with no updates

View Document

12/11/2412 November 2024 Satisfaction of charge 070643380001 in full

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/08/2430 August 2024 Previous accounting period shortened from 2023-11-30 to 2023-11-29

View Document

14/03/2414 March 2024 Registered office address changed from 82 st John Street London EC1M 4JN to Leytonstone House 3 Hanbury Drive London E11 1GA on 2024-03-14

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

06/11/236 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

25/07/2325 July 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

03/11/223 November 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

03/11/213 November 2021 Confirmation statement made on 2021-11-03 with updates

View Document

14/05/2114 May 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

10/03/2110 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MARSHALL LONDON LIMITED

View Document

10/03/2110 March 2021 CESSATION OF DAVID ANTHONY MARSHALL AS A PSC

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

26/11/2026 November 2020 CONFIRMATION STATEMENT MADE ON 03/11/20, NO UPDATES

View Document

11/05/2011 May 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 03/11/19, NO UPDATES

View Document

01/05/191 May 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 03/11/18, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

21/05/1821 May 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES

View Document

08/06/178 June 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

02/11/162 November 2016 CURREXT FROM 31/05/2016 TO 30/11/2016

View Document

01/03/161 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

12/11/1512 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 070643380001

View Document

11/11/1511 November 2015 Annual return made up to 3 November 2015 with full list of shareholders

View Document

10/11/1510 November 2015 19/10/15 STATEMENT OF CAPITAL GBP 100

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

07/11/147 November 2014 Annual return made up to 3 November 2014 with full list of shareholders

View Document

23/06/1423 June 2014 REGISTERED OFFICE CHANGED ON 23/06/2014 FROM ROPER YARD ROPER ROAD CANTERBURY KENT CT2 7EX

View Document

21/11/1321 November 2013 Annual return made up to 3 November 2013 with full list of shareholders

View Document

12/08/1312 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

31/07/1331 July 2013 PREVSHO FROM 30/11/2013 TO 31/05/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

23/04/1323 April 2013 COMPANY NAME CHANGED D M JEWELLERY DESIGN LIMITED CERTIFICATE ISSUED ON 23/04/13

View Document

23/04/1323 April 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/12/123 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

29/11/1229 November 2012 Annual return made up to 3 November 2012 with full list of shareholders

View Document

22/03/1222 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY MARSHALL / 30/12/2011

View Document

22/03/1222 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY MARSHALL / 30/12/2011

View Document

07/12/117 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

16/11/1116 November 2011 Annual return made up to 3 November 2011 with full list of shareholders

View Document

23/02/1123 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

22/11/1022 November 2010 Annual return made up to 3 November 2010 with full list of shareholders

View Document

03/11/093 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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