DESIGN EFFECT LIMITED

Company Documents

DateDescription
27/04/2527 April 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

08/03/258 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

19/04/2419 April 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/03/2412 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

13/04/2313 April 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/03/2311 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/04/218 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/03/218 March 2021 CONFIRMATION STATEMENT MADE ON 08/03/21, NO UPDATES

View Document

02/04/202 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/03/208 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

20/04/1920 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/07/1820 July 2018 REGISTERED OFFICE CHANGED ON 20/07/2018 FROM LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9BQ

View Document

26/06/1826 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

15/06/1715 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/03/168 March 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

06/05/156 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/03/159 March 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/03/1412 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

20/08/1320 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/04/1310 April 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/03/1226 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

21/02/1221 February 2012 APPOINTMENT TERMINATED, SECRETARY JOHN CARTER

View Document

14/06/1114 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/03/1122 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

21/06/1021 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LOPATEGUI / 08/03/2010

View Document

22/03/1022 March 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/04/0916 April 2009 REGISTERED OFFICE CHANGED ON 16/04/2009 FROM LANSDELL & ROSE 22 ADAM & EVE MEWS LONDON W8 6UJ UNITED KINGDOM

View Document

27/03/0927 March 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 REGISTERED OFFICE CHANGED ON 04/02/2009 FROM LANSDELL & ROSE, VICARAGE HOUSE 58-60 KENSINGTON CHURCH STREET LONDON W8 4DB

View Document

05/09/085 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/03/0814 March 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/078 March 2007 SECRETARY RESIGNED

View Document

08/03/078 March 2007 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