DESIGN DOUGH LTD

Company Documents

DateDescription
06/10/256 October 2025 NewNotice to Registrar of Companies of Notice of disclaimer

View Document

08/08/258 August 2025 Appointment of a voluntary liquidator

View Document

08/08/258 August 2025 Resolutions

View Document

08/08/258 August 2025 Statement of affairs

View Document

24/04/2524 April 2025 Unaudited abridged accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/12/2412 December 2024 Confirmation statement made on 2024-12-04 with no updates

View Document

09/04/249 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/12/234 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

16/05/2316 May 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/12/226 December 2022 Confirmation statement made on 2022-12-04 with no updates

View Document

06/12/226 December 2022 Director's details changed for Mrs Sophie Brown on 2022-12-06

View Document

09/05/229 May 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

12/11/2112 November 2021 Registered office address changed from 18 Harrowby Street Cardiff CF10 5GA Wales to Pascoe House 54 Bute Street Cardiff CF10 5AF on 2021-11-12

View Document

16/03/2116 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 04/12/20, NO UPDATES

View Document

10/03/2010 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

30/04/1930 April 2019 DIRECTOR APPOINTED MRS SOPHIE BROWN

View Document

30/04/1930 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/12/1814 December 2018 REGISTERED OFFICE CHANGED ON 14/12/2018 FROM MOUNT STUART HOUSE MOUNT STUART SQUARE CARDIFF CF10 5FQ

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

11/04/1811 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES

View Document

20/03/1720 March 2017 31/12/16 UNAUDITED ABRIDGED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

21/03/1621 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/12/154 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

05/06/155 June 2015 01/01/15 STATEMENT OF CAPITAL GBP 2

View Document

07/04/157 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/03/1524 March 2015 REGISTERED OFFICE CHANGED ON 24/03/2015 FROM THE MALTINGS EAST TYNDALL STREET CARDIFF CF24 5EA

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/12/144 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MR JOSEPH MASON BROWN / 04/12/2014

View Document

04/12/144 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

04/12/144 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH MASON BROWN / 04/12/2014

View Document

05/03/145 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

05/12/135 December 2013 Annual return made up to 4 December 2013 with full list of shareholders

View Document

05/12/135 December 2013 REGISTERED OFFICE CHANGED ON 05/12/2013 FROM THE MALTINGS EAST TYNDALL STREET CARDIFF CF24 5EA WALES

View Document

05/12/135 December 2013 REGISTERED OFFICE CHANGED ON 05/12/2013 FROM 6 FORREST STREET GRANGETOWN CARDIFF SOUTH GLAMORGAN CF11 7EQ

View Document

18/04/1318 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/01/132 January 2013 Annual return made up to 4 December 2012 with full list of shareholders

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/12/1115 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/01/1127 January 2011 Annual return made up to 4 December 2010 with full list of shareholders

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH MASON BROWN / 09/02/2010

View Document

09/02/109 February 2010 Annual return made up to 4 December 2009 with full list of shareholders

View Document

13/05/0913 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/02/095 February 2009 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/01/0822 January 2008 DIRECTOR RESIGNED

View Document

22/01/0822 January 2008 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0731 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/0729 May 2007 REGISTERED OFFICE CHANGED ON 29/05/07 FROM: HAZLEMERE, WARREN STREET TENBY PEMBROKESHIRE SA70 7JU

View Document

04/12/064 December 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