DESIGN COALITION CO. LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

08/04/228 April 2022 Confirmation statement made on 2022-03-30 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

29/10/2129 October 2021 Cessation of Anthony Booth as a person with significant control on 2021-10-26

View Document

29/10/2129 October 2021 Notification of Desco Holdings Limited as a person with significant control on 2021-10-26

View Document

29/10/2129 October 2021 Appointment of Mr Lance David Davies as a director on 2021-10-26

View Document

25/10/2125 October 2021 Satisfaction of charge 1 in full

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/01/2123 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

25/10/1925 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/11/1828 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/10/1829 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BOOTH / 29/10/2018

View Document

29/10/1829 October 2018 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY BOOTH / 29/10/2018

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/11/179 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/04/1613 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/11/1518 November 2015 APPOINTMENT TERMINATED, DIRECTOR CHARLES PRANCE

View Document

16/10/1516 October 2015 24/09/15 STATEMENT OF CAPITAL GBP 873

View Document

16/10/1516 October 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/04/1522 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/12/144 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/04/149 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/12/136 December 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/08/1330 August 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

30/08/1330 August 2013 30/08/13 STATEMENT OF CAPITAL GBP 92

View Document

23/05/1323 May 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

23/05/1323 May 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN BOHLE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/02/1321 February 2013 21/02/13 STATEMENT OF CAPITAL GBP 97

View Document

21/02/1321 February 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/04/1220 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

13/04/1213 April 2012 CONTINGENT PURCHASE 27/01/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/04/114 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/04/1019 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES WILLIAM PRANCE / 31/03/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BOOTH / 31/03/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWIN BOHLE / 31/03/2010

View Document

29/12/0929 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

14/12/0914 December 2009 DIRECTOR APPOINTED ROY EDWARD KIRBY

View Document

25/11/0925 November 2009 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BLACKSHAW

View Document

25/11/0925 November 2009 APPOINTMENT TERMINATED, DIRECTOR ROY WATSON

View Document

16/06/0916 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

22/04/0922 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

01/07/081 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES PRANCE / 28/09/2007

View Document

01/07/081 July 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BOHLE / 28/09/2007

View Document

01/07/081 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANTHONY BOOTH / 28/09/2007

View Document

01/07/081 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROY WATSON / 28/09/2007

View Document

01/07/081 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BLACKSHAW / 28/09/2007

View Document

29/03/0829 March 2008 AUDITOR'S RESIGNATION

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/10/0718 October 2007 SECRETARY RESIGNED

View Document

10/10/0710 October 2007 NEW SECRETARY APPOINTED

View Document

04/10/074 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/04/0716 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/062 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/07/0610 July 2006 REGISTERED OFFICE CHANGED ON 10/07/06 FROM: SUITE 3 GOLDHILL HOUSE GOLD STREET SAFFRON WALDEN ESSEX CB10 1EH

View Document

13/04/0613 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/04/057 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

27/11/0427 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/0415 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/04/046 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

29/11/0329 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

11/08/0311 August 2003 REGISTERED OFFICE CHANGED ON 11/08/03 FROM: SUITE 12 SOUTHGATE HOUSE, THAXTED ROAD SAFFRON WALDEN ESSEX CB10 2UR

View Document

17/04/0317 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

25/04/0225 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 NEW DIRECTOR APPOINTED

View Document

13/09/0113 September 2001 NEW DIRECTOR APPOINTED

View Document

13/09/0113 September 2001 NEW DIRECTOR APPOINTED

View Document

12/09/0112 September 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/09/015 September 2001 COMPANY NAME CHANGED DESCO HOLDINGS LIMITED CERTIFICATE ISSUED ON 05/09/01

View Document

04/09/014 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/019 May 2001 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/03/02

View Document

11/04/0111 April 2001 SECRETARY RESIGNED

View Document

09/04/019 April 2001 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