DESIGN CONSTANCE LTD

Company Documents

DateDescription
09/03/159 March 2015 PREVEXT FROM 29/09/2014 TO 30/09/2014

View Document

09/03/159 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

03/11/143 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MICHELE CARLENO HENRY / 03/11/2014

View Document

03/11/143 November 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

09/07/149 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

08/11/138 November 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

09/09/139 September 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

28/06/1328 June 2013 PREVSHO FROM 30/09/2012 TO 29/09/2012

View Document

24/10/1224 October 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

19/07/1219 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

21/10/1121 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS LEE GARWOOD / 01/01/2011

View Document

21/10/1121 October 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

06/06/116 June 2011 CURRSHO FROM 31/10/2011 TO 30/09/2011

View Document

23/02/1123 February 2011 REGISTERED OFFICE CHANGED ON 23/02/2011 FROM, SUITE 6 BOURNE GATE, BOURNE VALLEY ROAD, POOLE, DORSET, BH12 1DY, UNITED KINGDOM

View Document

19/10/1019 October 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

12/12/0912 December 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

10/12/0910 December 2009 REGISTERED OFFICE CHANGED ON 10/12/2009 FROM, 11 CLOVER LEAS, EPPING, ESSEX, CM16 5EA, UNITED KINGDOM

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS LEE GARWOOD / 10/12/2009

View Document

26/10/0926 October 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS LEE GARWOOD / 26/10/2009

View Document

29/10/0829 October 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

28/10/0828 October 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 REGISTERED OFFICE CHANGED ON 21/10/2008 FROM, 41 CARLTON ROAD, WALTHAMSTOW, LONDON, E17 5RA

View Document

21/10/0821 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GARWOOD / 20/10/2008

View Document

07/11/077 November 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 NEW DIRECTOR APPOINTED

View Document

30/01/0730 January 2007 NEW SECRETARY APPOINTED

View Document

28/11/0628 November 2006 SECRETARY RESIGNED

View Document

28/11/0628 November 2006 DIRECTOR RESIGNED

View Document

19/10/0619 October 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