DESIGN DENIM LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

28/04/2528 April 2025 Accounts for a dormant company made up to 2024-06-30

View Document

06/08/246 August 2024 Compulsory strike-off action has been discontinued

View Document

03/08/243 August 2024 Accounts for a dormant company made up to 2023-06-30

View Document

03/08/243 August 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

14/05/2414 May 2024 Registered office address changed from 451 Moseley Road Birmingham B12 9BX England to Villa Cross Pointe 243 Lozells Road Birmingham B19 1RJ on 2024-05-14

View Document

22/08/2322 August 2023 Micro company accounts made up to 2022-06-30

View Document

18/07/2318 July 2023 Registered office address changed from Villa Cross Pointe 243 Lozells Road Lozells Birmingham B19 1RJ England to 451 Moseley Road Birmingham B12 9BX on 2023-07-18

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

14/06/2314 June 2023 Compulsory strike-off action has been discontinued

View Document

14/06/2314 June 2023 Compulsory strike-off action has been discontinued

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/07/1923 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

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

View Accounts

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES

View Document

27/02/1927 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

27/12/1827 December 2018 REGISTERED OFFICE CHANGED ON 27/12/2018 FROM ZELLIG 228 THE CUSTARD FACTORY GIBB STREET BIRMINGHAM B9 4AU ENGLAND

View Document

27/12/1827 December 2018 Registered office address changed from , Zellig 228 the Custard Factory Gibb Street, Birmingham, B9 4AU, England to Villa Cross Pointe 243 Lozells Road Birmingham B19 1RJ on 2018-12-27

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, DIRECTOR ASAD KHAN

View Document

06/11/186 November 2018 CESSATION OF ASAD KHAN AS A PSC

View Document

28/07/1828 July 2018 Registered office address changed from , 243 Lozells Road, Birmingham, B19 1RJ, England to Villa Cross Pointe 243 Lozells Road Birmingham B19 1RJ on 2018-07-28

View Document

28/07/1828 July 2018 REGISTERED OFFICE CHANGED ON 28/07/2018 FROM 243 LOZELLS ROAD BIRMINGHAM B19 1RJ ENGLAND

View Document

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

View Accounts

25/06/1825 June 2018 Registered office address changed from , Zellig 228 the Custard Factory, Gibb Street, Birmingham, B9 4AU to Villa Cross Pointe 243 Lozells Road Birmingham B19 1RJ on 2018-06-25

View Document

25/06/1825 June 2018 REGISTERED OFFICE CHANGED ON 25/06/2018 FROM ZELLIG 228 THE CUSTARD FACTORY GIBB STREET BIRMINGHAM B9 4AU

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

31/03/1831 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

13/10/1713 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

13/10/1713 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065800010006

View Document

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

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

03/03/173 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

07/02/177 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 065800010006

View Document

06/02/176 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 065800010005

View Document

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

View Accounts

03/05/163 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

15/04/1615 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

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

View Accounts

26/05/1526 May 2015 Registered office address changed from , C/O Design Denim Ltd, 243 Lozells Road, Birmingham, West Midlands, B19 1RJ to Villa Cross Pointe 243 Lozells Road Birmingham B19 1RJ on 2015-05-26

View Document

26/05/1526 May 2015 REGISTERED OFFICE CHANGED ON 26/05/2015 FROM C/O DESIGN DENIM LTD 243 LOZELLS ROAD BIRMINGHAM WEST MIDLANDS B19 1RJ

View Document

26/05/1526 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

19/03/1519 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

07/05/147 May 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

25/04/1425 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

29/05/1329 May 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

07/03/137 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

16/05/1216 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

05/05/115 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ASAD KHAN / 29/04/2010

View Document

04/05/104 May 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

25/03/1025 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/03/1024 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

17/03/1017 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

08/03/108 March 2010 Registered office address changed from , Trilogy Suite Delta Trading Estate, Bilston Road, Wolverhampton, West Midlands, WV2 2HU on 2010-03-08

View Document

08/03/108 March 2010 REGISTERED OFFICE CHANGED ON 08/03/2010 FROM TRILOGY SUITE DELTA TRADING ESTATE BILSTON ROAD WOLVERHAMPTON WEST MIDLANDS WV2 2HU

View Document

23/01/1023 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/09/0917 September 2009 REGISTERED OFFICE CHANGED ON 17/09/2009 FROM 179 HEATHFIELD ROAD HANDSWORTH BIRMINGHAM B19 1JD ENGLAND

View Document

17/09/0917 September 2009 PREVEXT FROM 30/04/2009 TO 30/06/2009

View Document

17/09/0917 September 2009

View Document

29/04/0929 April 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/04/0829 April 2008 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