DESIGN ELEVEN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/06/2515 June 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

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

View Accounts

02/12/242 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

21/06/2421 June 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

14/12/2314 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

10/05/2310 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

21/12/2221 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

31/12/2131 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

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

View Accounts

08/06/218 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/12/209 December 2020 CONFIRMATION STATEMENT MADE ON 02/12/20, NO UPDATES

View Document

12/08/2012 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/08/203 August 2020 REGISTERED OFFICE CHANGED ON 03/08/2020 FROM 4 NIGHTINGALE CRESCENT WEST HORSLEY LEATHERHEAD SURREY KT24 6PD ENGLAND

View Document

26/07/2026 July 2020 REGISTERED OFFICE CHANGED ON 26/07/2020 FROM THE OLD RECTORY CHURCH STREET WEYBRIDGE SURREY KT13 8DE ENGLAND

View Document

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

View Accounts

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, WITH UPDATES

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, WITH UPDATES

View Document

20/09/1820 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES

View Document

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

View Accounts

21/12/1721 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM FRANCIS BUCKLAND / 21/12/2017

View Document

24/11/1724 November 2017 REGISTERED OFFICE CHANGED ON 24/11/2017 FROM MULBERRY HOUSE 53 CHURCH STREET WEYBRIDGE SURREY KT13 8DJ

View Document

13/09/1713 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

13/10/1613 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

03/03/163 March 2016 SECRETARY'S CHANGE OF PARTICULARS / PENELOPE GAIL TOMKINS / 02/03/2016

View Document

03/03/163 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM FRANCIS BUCKLAND / 02/03/2016

View Document

03/12/153 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

08/10/158 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

04/12/144 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

03/09/143 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

02/12/132 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

06/06/136 June 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

04/12/124 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

06/07/126 July 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

05/12/115 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

10/05/1110 May 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

11/01/1111 January 2011 Annual return made up to 2 December 2010 with full list of shareholders

View Document

17/05/1017 May 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

08/03/108 March 2010 Annual return made up to 2 December 2009 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM FRANCIS BUCKLAND / 02/12/2009

View Document

20/03/0920 March 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

18/12/0818 December 2008 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

23/12/0723 December 2007 RETURN MADE UP TO 02/12/07; NO CHANGE OF MEMBERS

View Document

24/03/0724 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/01/073 January 2007 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/12/0523 December 2005 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/12/0319 December 2003 RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 SECRETARY RESIGNED

View Document

02/12/022 December 2002 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