DESIGN COLLABORATIVE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/11/2425 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/11/231 November 2023 Confirmation statement made on 2023-11-01 with updates

View Document

31/10/2331 October 2023 Notification of Natasha Joy Dale as a person with significant control on 2023-10-27

View Document

31/10/2331 October 2023 Cessation of Paul Edward Elsey as a person with significant control on 2023-10-27

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/11/2221 November 2022 Director's details changed for Miss Natasha Joy Dale on 2022-11-21

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-01 with updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/04/224 April 2022 Termination of appointment of Darrell Keith Cresswell as a director on 2022-03-31

View Document

04/04/224 April 2022 Termination of appointment of Paul Edward Elsey as a director on 2022-03-31

View Document

01/04/221 April 2022 Certificate of change of name

View Document

31/03/2231 March 2022 Termination of appointment of Alexander Cameron Urquhart as a director on 2022-03-31

View Document

19/01/2219 January 2022 Appointment of Mr Darrell Keith Cresswell as a director on 2022-01-06

View Document

19/01/2219 January 2022 Appointment of Mr Paul Edward Elsey as a director on 2022-01-06

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

25/06/2125 June 2021 Previous accounting period extended from 2020-06-30 to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/10/1929 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

28/03/1928 March 2019 CESSATION OF HAJNALKA TOTH AS A PSC

View Document

28/03/1928 March 2019 APPOINTMENT TERMINATED, DIRECTOR HAJNALKA TOTH

View Document

05/02/195 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

12/09/1812 September 2018 COMPANY NAME CHANGED BEST OF CLEANING LTD CERTIFICATE ISSUED ON 12/09/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/06/1820 June 2018 APPOINTMENT TERMINATED, SECRETARY ZSOLT NAGY

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

31/03/1831 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, NO UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZSOLT FERENC NAGY

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAJNALKA TOTH

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

08/07/168 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS HAJNALKA TOTH / 06/04/2016

View Document

08/07/168 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MR ZSOLT FERENC NAGY / 06/04/2016

View Document

08/07/168 July 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

08/07/168 July 2016 REGISTERED OFFICE CHANGED ON 08/07/2016 FROM HJS, 12-14 CARLTON PLACE SOUTHAMPTON SO15 2EA

View Document

08/07/168 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ZSOLT FERENC NAGY / 06/04/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

11/03/1611 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/07/151 July 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

18/06/1418 June 2014 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