DESIGN EXCELLENCE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 |
27/10/2427 October 2024 | Confirmation statement made on 2024-10-21 with updates |
27/10/2427 October 2024 | Change of details for Ms Vanessa Lillian Brady as a person with significant control on 2024-10-20 |
27/10/2427 October 2024 | Director's details changed for Mrs Vanessa Lillian Brady on 2024-10-20 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
31/03/2431 March 2024 | Total exemption full accounts made up to 2023-06-30 |
31/10/2331 October 2023 | Confirmation statement made on 2023-10-21 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
23/10/2223 October 2022 | Confirmation statement made on 2022-10-21 with updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
22/10/2122 October 2021 | Confirmation statement made on 2021-10-21 with updates |
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 |
31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
21/11/1921 November 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/18 |
22/10/1922 October 2019 | CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES |
22/10/1922 October 2019 | PSC'S CHANGE OF PARTICULARS / MRS VANESSA LILLIAN BRADY / 20/10/2018 |
22/10/1922 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAVINIA ENGLEMAN |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
07/11/187 November 2018 | CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES |
04/11/184 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VANESSA LILLIAN BRADY / 28/10/2018 |
02/11/182 November 2018 | REGISTERED OFFICE CHANGED ON 02/11/2018 FROM C/O PSB ACCOUNTANTS LTD JUBILEE HOUSE TOWNSEND LANE LONDON NW9 8TZ ENGLAND |
21/08/1821 August 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES |
05/10/175 October 2017 | 30/06/17 UNAUDITED ABRIDGED |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
27/10/1627 October 2016 | CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
09/06/169 June 2016 | REGISTERED OFFICE CHANGED ON 09/06/2016 FROM 98 LANCASTER ROAD NEWCASTLE STAFFORDSHIRE ST5 1DS |
09/06/169 June 2016 | REGISTERED OFFICE CHANGED ON 09/06/2016 FROM JUBILEE HOUSE TOWNSEND LANE LONDON NW9 8TZ ENGLAND |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
16/12/1516 December 2015 | Annual return made up to 21 October 2015 with full list of shareholders |
31/07/1531 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MS VANESSA LILLIAN BRADY / 10/03/2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
12/03/1512 March 2015 | REGISTERED OFFICE CHANGED ON 12/03/2015 FROM 15A CHAPEL STREET LONDON SW1X 7BY |
24/02/1524 February 2015 | PREVEXT FROM 31/05/2014 TO 30/06/2014 |
05/11/145 November 2014 | Annual return made up to 21 October 2014 with full list of shareholders |
17/07/1417 July 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13 |
14/07/1414 July 2014 | CURRSHO FROM 31/10/2013 TO 31/05/2013 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
08/11/138 November 2013 | Annual return made up to 21 October 2013 with full list of shareholders |
22/07/1322 July 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
02/11/122 November 2012 | Annual return made up to 21 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
01/08/121 August 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 |
12/12/1112 December 2011 | Annual return made up to 21 October 2011 with full list of shareholders |
16/05/1116 May 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 |
30/11/1030 November 2010 | SECRETARY APPOINTED MISS LAVINIA ENGLEMAN |
29/10/1029 October 2010 | APPOINTMENT TERMINATED, SECRETARY SIMON CAVELLE |
29/10/1029 October 2010 | Annual return made up to 21 October 2010 with full list of shareholders |
11/12/0911 December 2009 | Annual return made up to 21 October 2009 with full list of shareholders |
11/12/0911 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MS VANESSA BRADY / 21/10/2009 |
04/12/094 December 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 |
21/10/0821 October 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