DESIGN COLLECTIVE LIMITED

Company Documents

DateDescription
15/10/2415 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

21/06/2421 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

10/10/2310 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

26/09/2226 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

22/09/2122 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

09/02/159 February 2015 PREVEXT FROM 31/10/2014 TO 03/01/2015

View Document

20/10/1420 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

03/10/143 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

03/07/143 July 2014 PREVSHO FROM 31/12/2013 TO 31/10/2013

View Document

08/10/138 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

29/01/1329 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/13

View Document

09/10/129 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

05/10/125 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/11

View Document

12/10/1112 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

30/09/1130 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/10

View Document

19/11/1019 November 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

16/11/1016 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL BRIAN HARRIS / 14/09/2010

View Document

01/10/101 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL BRIAN HARRIS / 14/09/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT ANTHONY LLOYD / 23/04/2010

View Document

14/12/0914 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL BRIAN HARRIS / 01/10/2009

View Document

17/11/0917 November 2009 SAIL ADDRESS CREATED

View Document

17/11/0917 November 2009 SECRETARY'S CHANGE OF PARTICULARS / IAN MICHAEL BRIAN HARRIS / 01/10/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT ANTHONY LLOYD / 01/10/2009

View Document

19/10/0919 October 2009 REGISTERED OFFICE CHANGED ON 19/10/2009 FROM QUADRANT HOUSE, FLOOR 6 17 THOMAS MORE STREET THOMAS MORE SQUARE LONDON E1W 1YW

View Document

14/10/0914 October 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

15/07/0915 July 2009 01/01/09 TOTAL EXEMPTION FULL

View Document

30/10/0830 October 2008 03/01/08 TOTAL EXEMPTION FULL

View Document

24/10/0824 October 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 AUDITOR'S RESIGNATION

View Document

01/08/081 August 2008 APPOINTMENT TERMINATED DIRECTOR JASON SMITH

View Document

31/01/0831 January 2008 REGISTERED OFFICE CHANGED ON 31/01/08 FROM: 4TH FLOOR, ST ALPHAGE HOUSE 2 FORE STREET LONDON EC2Y 5DH

View Document

18/12/0718 December 2007 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/12/0710 December 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/11/0712 November 2007 ACC. REF. DATE SHORTENED FROM 28/02/08 TO 31/12/07

View Document

06/11/076 November 2007 REGISTERED OFFICE CHANGED ON 06/11/07 FROM: WHITBREAD COURT HOUGHTON HALL BUSINESS PARK PORZ AVENUE DUNSTABLE BEDFORDSHIRE LU5 5XE

View Document

24/08/0724 August 2007 NEW DIRECTOR APPOINTED

View Document

24/08/0724 August 2007 NEW DIRECTOR APPOINTED

View Document

24/08/0724 August 2007 NEW SECRETARY APPOINTED

View Document

24/08/0724 August 2007 DIRECTOR RESIGNED

View Document

24/08/0724 August 2007 SECRETARY RESIGNED

View Document

24/08/0724 August 2007 SECRETARY RESIGNED

View Document

22/08/0722 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/08/0722 August 2007 ARTICLES OF ASSOCIATION

View Document

24/05/0724 May 2007 FULL ACCOUNTS MADE UP TO 01/03/07

View Document

09/05/079 May 2007 NEW DIRECTOR APPOINTED

View Document

04/05/074 May 2007 DIRECTOR RESIGNED

View Document

18/01/0718 January 2007 AMENDED FULL ACCOUNTS MADE UP TO 02/03/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/03/06

View Document

13/12/0513 December 2005 NEW DIRECTOR APPOINTED

View Document

29/11/0529 November 2005 DIRECTOR RESIGNED

View Document

02/11/052 November 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

17/08/0517 August 2005 FULL ACCOUNTS MADE UP TO 03/03/05

View Document

15/11/0415 November 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 FULL ACCOUNTS MADE UP TO 04/03/04

View Document

11/06/0411 June 2004 NEW DIRECTOR APPOINTED

View Document

21/05/0421 May 2004 NEW DIRECTOR APPOINTED

View Document

14/05/0414 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/0414 May 2004 DIRECTOR RESIGNED

View Document

13/04/0413 April 2004 NEW SECRETARY APPOINTED

View Document

13/04/0413 April 2004 SECRETARY RESIGNED

View Document

13/04/0413 April 2004 NEW SECRETARY APPOINTED

View Document

07/11/037 November 2003 RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS

View Document

08/09/038 September 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/03/03

View Document

02/01/032 January 2003 FULL ACCOUNTS MADE UP TO 03/03/02

View Document

12/11/0212 November 2002 DIRECTOR RESIGNED

View Document

01/11/021 November 2002 RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 NEW SECRETARY APPOINTED

View Document

16/10/0216 October 2002 SECRETARY RESIGNED

View Document

29/07/0229 July 2002 REGISTERED OFFICE CHANGED ON 29/07/02 FROM: 2ND FLOOR THE ARENA PARKWAY WEST CRANFORD LANE HOUNSLOW MIDDLESEX TW5 9QA

View Document

20/02/0220 February 2002 DIRECTOR RESIGNED

View Document

20/02/0220 February 2002 NEW DIRECTOR APPOINTED

View Document

11/01/0211 January 2002 FULL ACCOUNTS MADE UP TO 04/03/01

View Document

29/10/0129 October 2001 RETURN MADE UP TO 06/10/01; NO CHANGE OF MEMBERS

View Document

12/02/0112 February 2001 RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS

View Document

22/12/0022 December 2000 FULL ACCOUNTS MADE UP TO 05/03/00

View Document

12/04/0012 April 2000 SECRETARY'S PARTICULARS CHANGED

View Document

29/11/9929 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/9925 November 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

05/11/995 November 1999 RETURN MADE UP TO 06/10/99; NO CHANGE OF MEMBERS

View Document

15/10/9915 October 1999 NEW DIRECTOR APPOINTED

View Document

30/09/9930 September 1999 DIRECTOR RESIGNED

View Document

10/02/9910 February 1999 NEW SECRETARY APPOINTED

View Document

10/02/9910 February 1999 SECRETARY RESIGNED

View Document

30/11/9830 November 1998 FULL ACCOUNTS MADE UP TO 01/03/98

View Document

09/11/989 November 1998 RETURN MADE UP TO 06/10/98; FULL LIST OF MEMBERS

View Document

06/03/986 March 1998 S386 DIS APP AUDS 27/02/98

View Document

06/03/986 March 1998 S80A AUTH TO ALLOT SEC 27/02/98

View Document

06/03/986 March 1998 S369(4) SHT NOTICE MEET 27/02/98

View Document

06/03/986 March 1998 S252 DISP LAYING ACC 27/02/98

View Document

06/03/986 March 1998 S366A DISP HOLDING AGM 27/02/98

View Document

25/02/9825 February 1998 AUDITOR'S RESIGNATION

View Document

19/01/9819 January 1998 FULL ACCOUNTS MADE UP TO 02/03/97

View Document

12/10/9712 October 1997 RETURN MADE UP TO 06/10/97; NO CHANGE OF MEMBERS

View Document

10/09/9710 September 1997 LOCATION OF REGISTER OF MEMBERS

View Document

13/06/9713 June 1997 NEW DIRECTOR APPOINTED

View Document

07/04/977 April 1997 DIRECTOR RESIGNED

View Document

07/04/977 April 1997 DIRECTOR RESIGNED

View Document

25/10/9625 October 1996 RETURN MADE UP TO 06/10/96; FULL LIST OF MEMBERS

View Document

25/10/9625 October 1996 DIRECTOR RESIGNED

View Document

03/10/963 October 1996 FULL ACCOUNTS MADE UP TO 03/03/96

View Document

18/01/9618 January 1996 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

18/01/9618 January 1996 REGISTERED OFFICE CHANGED ON 18/01/96 FROM: DAVID LLOYD CLUB SOUTHALL LANE HOUNSLOW MIDDLESEX TW5 9PE

View Document

18/01/9618 January 1996 LOCATION OF REGISTER OF MEMBERS

View Document

06/12/956 December 1995 DIRECTOR RESIGNED

View Document

09/11/959 November 1995 NEW DIRECTOR APPOINTED

View Document

06/11/956 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

06/11/956 November 1995 NEW DIRECTOR APPOINTED

View Document

06/11/956 November 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/11/956 November 1995 NEW DIRECTOR APPOINTED

View Document

06/11/956 November 1995 NEW DIRECTOR APPOINTED

View Document

25/10/9525 October 1995 RETURN MADE UP TO 06/10/95; FULL LIST OF MEMBERS

View Document

28/09/9528 September 1995 ACCOUNTING REF. DATE EXT FROM 30/09 TO 28/02

View Document

02/08/952 August 1995 ADOPT MEM AND ARTS 24/10/94

View Document

03/07/953 July 1995 COMPANY NAME CHANGED VERBENA SERVICES LIMITED CERTIFICATE ISSUED ON 04/07/95

View Document

18/05/9518 May 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

20/03/9520 March 1995 ALTER MEM AND ARTS 24/10/94

View Document

15/02/9515 February 1995 REGISTERED OFFICE CHANGED ON 15/02/95 FROM: 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

15/02/9515 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/02/9515 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/10/946 October 1994 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