DESIGN COLLECTIONS RETAIL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Confirmation statement made on 2025-05-21 with updates |
19/12/2419 December 2024 | Accounts for a dormant company made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
25/07/2425 July 2024 | Accounts for a dormant company made up to 2023-07-31 |
26/06/2426 June 2024 | Confirmation statement made on 2024-05-21 with no updates |
22/01/2422 January 2024 | Change of details for Mr Timothy Blair Altham as a person with significant control on 2024-01-19 |
22/01/2422 January 2024 | Director's details changed for Mr Timothy Blair Altham on 2024-01-22 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
24/05/2324 May 2023 | Confirmation statement made on 2023-05-21 with no updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
09/05/229 May 2022 | Accounts for a dormant company made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
30/07/2130 July 2021 | Accounts for a dormant company made up to 2020-07-31 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
30/07/2030 July 2020 | 31/07/19 TOTAL EXEMPTION FULL |
01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES |
01/05/201 May 2020 | REGISTERED OFFICE CHANGED ON 01/05/2020 FROM CHANCERY HOUSE 30 ST JOHNS ROAD WOKING SURREY GU21 7SA |
01/05/201 May 2020 | PSC'S CHANGE OF PARTICULARS / MR TIMOTHY BLAIR ALTHAM / 01/05/2020 |
01/05/201 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY BLAIR ALTHAM / 01/05/2020 |
23/10/1923 October 2019 | PREVEXT FROM 31/01/2019 TO 31/07/2019 |
04/09/194 September 2019 | DISS40 (DISS40(SOAD)) |
03/09/193 September 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES |
13/08/1913 August 2019 | FIRST GAZETTE |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
31/10/1831 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
29/09/1729 September 2017 | 31/01/17 TOTAL EXEMPTION FULL |
22/06/1722 June 2017 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
08/06/168 June 2016 | Annual return made up to 21 May 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
26/11/1526 November 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
02/07/152 July 2015 | Annual return made up to 21 May 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
07/11/147 November 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
07/07/147 July 2014 | Annual return made up to 21 May 2014 with full list of shareholders |
07/07/147 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY BLAIR ALTHAM / 08/11/2013 |
07/07/147 July 2014 | REGISTERED OFFICE CHANGED ON 07/07/2014 FROM 1 HIGH STREET KNAPHILL WOKING SURREY GU21 2PG ENGLAND |
05/11/135 November 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
05/06/135 June 2013 | Annual return made up to 21 May 2013 with full list of shareholders |
06/11/126 November 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
26/06/1226 June 2012 | Annual return made up to 21 May 2012 with full list of shareholders |
26/10/1126 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
02/09/112 September 2011 | Annual return made up to 21 May 2011 with full list of shareholders |
20/05/1120 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY BLAIR ALTHAM / 17/05/2011 |
04/02/114 February 2011 | PREVEXT FROM 31/07/2010 TO 31/01/2011 |
17/01/1117 January 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09 |
06/01/116 January 2011 | CURRSHO FROM 31/05/2010 TO 31/07/2009 |
24/06/1024 June 2010 | Annual return made up to 21 May 2010 with full list of shareholders |
23/06/1023 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY BLAIR ALTHAM / 20/03/2010 |
18/08/0918 August 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
21/05/0921 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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