DESIGN ENGINE ARCHITECTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/02/253 February 2025 | Confirmation statement made on 2024-12-13 with no updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
08/01/248 January 2024 | Confirmation statement made on 2023-12-13 with no updates |
04/01/244 January 2024 | Director's details changed for Richard Rose Casemore on 2023-07-14 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/09/2322 September 2023 | Total exemption full accounts made up to 2022-12-31 |
03/02/233 February 2023 | Confirmation statement made on 2022-12-13 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
11/05/2211 May 2022 | Notification of Design Engine Eot Limited as a person with significant control on 2022-04-29 |
11/05/2211 May 2022 | Cessation of Rodney Graham as a person with significant control on 2022-04-29 |
11/05/2211 May 2022 | Cessation of Richard Mark Jobson as a person with significant control on 2022-04-29 |
11/05/2211 May 2022 | Cessation of Richard John Rose-Casemore as a person with significant control on 2022-04-29 |
04/05/224 May 2022 | Registration of charge 043398140005, created on 2022-04-29 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/12/2123 December 2021 | Confirmation statement made on 2021-12-13 with no updates |
12/10/2112 October 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
18/12/2018 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
15/12/2015 December 2020 | CONFIRMATION STATEMENT MADE ON 13/12/20, NO UPDATES |
14/01/2014 January 2020 | CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
21/12/1821 December 2018 | CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES |
10/05/1810 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
20/12/1720 December 2017 | CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES |
14/06/1714 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
10/01/1710 January 2017 | CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES |
26/05/1626 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
12/02/1612 February 2016 | SUB-DIVISION 02/02/16 |
12/02/1612 February 2016 | VARYING SHARE RIGHTS AND NAMES |
18/01/1618 January 2016 | Annual return made up to 13 December 2015 with full list of shareholders |
18/01/1618 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ROSE CASEMORE / 13/12/2015 |
18/01/1618 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / RODNEY GRAHAM / 08/01/2016 |
18/01/1618 January 2016 | SECRETARY'S CHANGE OF PARTICULARS / RODNEY GRAHAM / 13/12/2015 |
15/04/1515 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
16/12/1416 December 2014 | Annual return made up to 13 December 2014 with full list of shareholders |
13/05/1413 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
28/01/1428 January 2014 | Annual return made up to 13 December 2013 with full list of shareholders |
24/06/1324 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
08/01/138 January 2013 | Annual return made up to 13 December 2012 with full list of shareholders |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
31/01/1231 January 2012 | Annual return made up to 13 December 2011 with full list of shareholders |
21/07/1121 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
17/01/1117 January 2011 | Annual return made up to 13 December 2010 with full list of shareholders |
13/09/1013 September 2010 | REGISTERED OFFICE CHANGED ON 13/09/2010 FROM 3 ST CLEMENTS YARD ST CLEMENT STREET WINCHESTER HAMPSHIRE SO23 9DR |
06/08/106 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
07/07/107 July 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
31/01/1031 January 2010 | Annual return made up to 13 December 2009 with full list of shareholders |
28/10/0928 October 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
27/04/0927 April 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
29/12/0829 December 2008 | RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS |
08/05/088 May 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
24/01/0824 January 2008 | RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS |
02/04/072 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
15/01/0715 January 2007 | RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS |
02/08/062 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
07/06/067 June 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
04/04/064 April 2006 | PARTICULARS OF MORTGAGE/CHARGE |
06/12/056 December 2005 | RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS |
10/06/0510 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
20/12/0420 December 2004 | RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS |
25/08/0425 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
09/01/049 January 2004 | RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS |
13/10/0313 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
25/01/0325 January 2003 | ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02 |
13/01/0313 January 2003 | RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS |
26/04/0226 April 2002 | ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03 |
10/04/0210 April 2002 | NEW DIRECTOR APPOINTED |
18/03/0218 March 2002 | REGISTERED OFFICE CHANGED ON 18/03/02 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ |
12/03/0212 March 2002 | NEW DIRECTOR APPOINTED |
12/03/0212 March 2002 | DIRECTOR RESIGNED |
12/03/0212 March 2002 | SECRETARY RESIGNED |
12/03/0212 March 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
13/12/0113 December 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DESIGN ENGINE ARCHITECTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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