DESIGN CMC LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

29/07/2529 July 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

17/12/2117 December 2021 Micro company accounts made up to 2021-06-30

View Document

09/11/219 November 2021 Compulsory strike-off action has been discontinued

View Document

09/11/219 November 2021 Compulsory strike-off action has been discontinued

View Document

08/11/218 November 2021 Confirmation statement made on 2021-07-07 with updates

View Document

19/10/2119 October 2021 Compulsory strike-off action has been suspended

View Document

19/10/2119 October 2021 Compulsory strike-off action has been suspended

View Document

28/09/2128 September 2021 First Gazette notice for compulsory strike-off

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/06/2124 June 2021 Change of details for Mr Chris Camps as a person with significant control on 2021-06-22

View Document

22/06/2122 June 2021 Director's details changed for Chris Camps on 2021-06-22

View Document

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

02/03/212 March 2021 PREVSHO FROM 31/07/2020 TO 30/06/2020

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES

View Document

09/07/209 July 2020 PSC'S CHANGE OF PARTICULARS / MR CHRIS CAMPS / 06/04/2016

View Document

08/07/208 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALLY MOORE

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

09/12/199 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

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

View Accounts

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, WITH UPDATES

View Document

08/07/198 July 2019 CESSATION OF CHRIS CAMPS AS A PSC

View Document

08/07/198 July 2019 CESSATION OF NICOLA JANE HOUGHTON-CAMPS AS A PSC

View Document

19/11/1819 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

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

View Accounts

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, WITH UPDATES

View Document

09/05/189 May 2018 APPOINTMENT TERMINATED, DIRECTOR NICOLA HAUGHTON-CAMPS

View Document

29/03/1829 March 2018 REGISTERED OFFICE CHANGED ON 29/03/2018 FROM 8 THE DIP NEWMARKET SUFFOLK CB8 8AH

View Document

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

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

View Accounts

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA JANE HOUGHTON-CAMPS

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRIS CAMPS

View Document

25/01/1725 January 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/16

View Document

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

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

View Accounts

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

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

View Accounts

17/07/1517 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

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

View Accounts

17/07/1417 July 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

18/07/1318 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRIS CAMPS / 14/09/2011

View Document

18/07/1318 July 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

18/04/1318 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

12/07/1212 July 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

16/09/1116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRIS CAMPS / 14/09/2011

View Document

16/09/1116 September 2011 REGISTERED OFFICE CHANGED ON 16/09/2011 FROM 13 CHEVELEY ROAD NEWMARKET SUFFOLK CB8 8AD

View Document

21/07/1121 July 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

25/08/1025 August 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

24/08/1024 August 2010 APPOINTMENT TERMINATED, SECRETARY MARK ATKINS

View Document

11/08/1011 August 2010 CORPORATE SECRETARY APPOINTED TAYLER BRADSHAW LIMITED

View Document

04/08/104 August 2010 30/07/10 STATEMENT OF CAPITAL GBP 2

View Document

04/08/104 August 2010 DIRECTOR APPOINTED MRS NICOLA HAUGHTON-CAMPS

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

12/08/0912 August 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

05/09/085 September 2008 RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

18/07/0718 July 2007 RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

18/07/0618 July 2006 NEW SECRETARY APPOINTED

View Document

18/07/0618 July 2006 SECRETARY RESIGNED

View Document

07/07/067 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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