DESIGN BY CORE LTD.
Company Documents
| Date | Description |
|---|---|
| 18/11/2518 November 2025 New | First Gazette notice for voluntary strike-off |
| 18/11/2518 November 2025 New | First Gazette notice for voluntary strike-off |
| 08/11/258 November 2025 New | Total exemption full accounts made up to 2025-03-31 |
| 07/11/257 November 2025 New | Application to strike the company off the register |
| 04/11/254 November 2025 New | Termination of appointment of Brian Gray as a director on 2025-11-04 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 07/02/257 February 2025 | Confirmation statement made on 2025-02-07 with updates |
| 16/12/2416 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 07/02/247 February 2024 | Confirmation statement made on 2024-02-07 with updates |
| 14/12/2314 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 08/02/238 February 2023 | Confirmation statement made on 2023-02-07 with updates |
| 15/12/2215 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 07/02/227 February 2022 | Confirmation statement made on 2022-02-07 with updates |
| 27/11/2127 November 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 21/01/2121 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 07/02/207 February 2020 | CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES |
| 22/11/1922 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES |
| 11/10/1811 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 08/02/188 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN GRAY |
| 08/02/188 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART LATTA |
| 08/02/188 February 2018 | CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES |
| 10/07/1710 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 09/02/179 February 2017 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES |
| 19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 09/02/169 February 2016 | Annual return made up to 7 February 2016 with full list of shareholders |
| 17/12/1517 December 2015 | REGISTERED OFFICE CHANGED ON 17/12/2015 FROM 1 MELGUND PLACE HAWICK TD9 9HY |
| 21/07/1521 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 10/02/1510 February 2015 | Annual return made up to 7 February 2015 with full list of shareholders |
| 20/05/1420 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 13/02/1413 February 2014 | Annual return made up to 7 February 2014 with full list of shareholders |
| 07/10/137 October 2013 | COMPANY NAME CHANGED BY DESIGN CORE LTD. CERTIFICATE ISSUED ON 07/10/13 |
| 04/10/134 October 2013 | COMPANY NAME CHANGED DAVINA STIRRAT DESIGNS LTD. CERTIFICATE ISSUED ON 04/10/13 |
| 04/10/134 October 2013 | APPOINTMENT TERMINATED, DIRECTOR CINDY STIRRAT |
| 05/06/135 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 07/02/137 February 2013 | Annual return made up to 7 February 2013 with full list of shareholders |
| 28/02/1228 February 2012 | 28/02/12 STATEMENT OF CAPITAL GBP 100 |
| 27/02/1227 February 2012 | DIRECTOR APPOINTED MISS CINDY STIRRAT |
| 17/02/1217 February 2012 | CURREXT FROM 28/02/2013 TO 31/03/2013 |
| 17/02/1217 February 2012 | DIRECTOR APPOINTED STUART LATTA |
| 17/02/1217 February 2012 | DIRECTOR APPOINTED BRIAN GRAY |
| 15/02/1215 February 2012 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT |
| 07/02/127 February 2012 | 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