DESIGN DENIM LIMITED
Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Compulsory strike-off action has been suspended |
07/08/257 August 2025 New | Compulsory strike-off action has been suspended |
29/07/2529 July 2025 New | First Gazette notice for compulsory strike-off |
29/07/2529 July 2025 New | First Gazette notice for compulsory strike-off |
28/04/2528 April 2025 | Accounts for a dormant company made up to 2024-06-30 |
06/08/246 August 2024 | Compulsory strike-off action has been discontinued |
03/08/243 August 2024 | Accounts for a dormant company made up to 2023-06-30 |
03/08/243 August 2024 | Confirmation statement made on 2024-05-12 with no updates |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
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 |
22/08/2322 August 2023 | Micro company accounts made up to 2022-06-30 |
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 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
14/06/2314 June 2023 | Compulsory strike-off action has been discontinued |
14/06/2314 June 2023 | Compulsory strike-off action has been discontinued |
13/06/2313 June 2023 | Confirmation statement made on 2023-05-12 with no updates |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
23/07/1923 July 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES |
27/02/1927 February 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 |
27/12/1827 December 2018 | REGISTERED OFFICE CHANGED ON 27/12/2018 FROM ZELLIG 228 THE CUSTARD FACTORY GIBB STREET BIRMINGHAM B9 4AU ENGLAND |
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 |
06/11/186 November 2018 | APPOINTMENT TERMINATED, DIRECTOR ASAD KHAN |
06/11/186 November 2018 | CESSATION OF ASAD KHAN AS A PSC |
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 |
28/07/1828 July 2018 | REGISTERED OFFICE CHANGED ON 28/07/2018 FROM 243 LOZELLS ROAD BIRMINGHAM B19 1RJ ENGLAND |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
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 |
25/06/1825 June 2018 | REGISTERED OFFICE CHANGED ON 25/06/2018 FROM ZELLIG 228 THE CUSTARD FACTORY GIBB STREET BIRMINGHAM B9 4AU |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES |
31/03/1831 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
13/10/1713 October 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
13/10/1713 October 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065800010006 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES |
03/03/173 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
07/02/177 February 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 065800010006 |
06/02/176 February 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 065800010005 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
03/05/163 May 2016 | Annual return made up to 29 April 2016 with full list of shareholders |
15/04/1615 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
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 |
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 |
26/05/1526 May 2015 | Annual return made up to 29 April 2015 with full list of shareholders |
19/03/1519 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
07/05/147 May 2014 | Annual return made up to 29 April 2014 with full list of shareholders |
25/04/1425 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
29/05/1329 May 2013 | Annual return made up to 29 April 2013 with full list of shareholders |
07/03/137 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
16/05/1216 May 2012 | Annual return made up to 29 April 2012 with full list of shareholders |
23/03/1223 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
05/05/115 May 2011 | Annual return made up to 29 April 2011 with full list of shareholders |
01/03/111 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
04/05/104 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ASAD KHAN / 29/04/2010 |
04/05/104 May 2010 | Annual return made up to 29 April 2010 with full list of shareholders |
26/03/1026 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
25/03/1025 March 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
24/03/1024 March 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
17/03/1017 March 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
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 |
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 |
23/01/1023 January 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
17/09/0917 September 2009 | REGISTERED OFFICE CHANGED ON 17/09/2009 FROM 179 HEATHFIELD ROAD HANDSWORTH BIRMINGHAM B19 1JD ENGLAND |
17/09/0917 September 2009 | PREVEXT FROM 30/04/2009 TO 30/06/2009 |
17/09/0917 September 2009 | |
29/04/0929 April 2009 | RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS |
17/10/0817 October 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
29/04/0829 April 2008 | 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