DESIGN BUNDLES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 March 2025 Director's details changed for Mr Alex France on 2025-03-12

View Document

07/02/257 February 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

30/10/2430 October 2024 Previous accounting period shortened from 2024-01-31 to 2024-01-30

View Document

15/04/2415 April 2024 Appointment of Suzanne Clark as a director on 2024-04-15

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

26/10/2326 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

29/09/2329 September 2023 Director's details changed for Mr Alex France on 2023-09-29

View Document

31/07/2331 July 2023 Director's details changed for Mr Alex France on 2023-06-26

View Document

31/07/2331 July 2023 Director's details changed for Mr Andrew Croft on 2023-06-26

View Document

31/07/2331 July 2023 Change of details for Design Stock Holdings Limited as a person with significant control on 2023-06-26

View Document

28/06/2328 June 2023 Registered office address changed from 68 Liverpool Road Stoke-on-Trent ST4 1BG United Kingdom to Graphic House 124 City Road Stoke-on-Trent ST4 2PH on 2023-06-28

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

03/01/233 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/11/2030 November 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

30/10/2030 October 2020 COMPANY NAME CHANGED FONT BUNDLES LTD CERTIFICATE ISSUED ON 30/10/20

View Document

30/10/2030 October 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/09/2011 September 2020 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BALLINGTON

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

03/10/193 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

06/11/186 November 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

01/06/181 June 2018 DIRECTOR APPOINTED MR GEOFFREY BALLINGTON

View Document

01/06/181 June 2018 DIRECTOR APPOINTED MR ANDREW CROFT

View Document

30/05/1830 May 2018 REGISTERED OFFICE CHANGED ON 30/05/2018 FROM C/O FINLAYSON & CO WHITBY COURT ABBEY ROAD SHEPLEY HUDDERSFIELD HD8 8EL ENGLAND

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

27/09/1727 September 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/17

View Document

07/09/177 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

11/04/1611 April 2016 REGISTERED OFFICE CHANGED ON 11/04/2016 FROM OFFICE 7 35-37 LUDGATE HILL LONDON GREATER LONDON EC4M 7JN ENGLAND

View Document

25/01/1625 January 2016 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