DESIGN EYEWEAR GROUP LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewConfirmation statement made on 2025-06-14 with no updates

View Document

10/04/2510 April 2025 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

17/06/2417 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

28/03/2428 March 2024 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

20/09/2320 September 2023 Registration of charge 058464190001, created on 2023-08-30

View Document

20/09/2320 September 2023 Registration of charge 058464190002, created on 2023-08-30

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

12/04/2312 April 2023 Full accounts made up to 2022-12-31

View Document

18/01/2318 January 2023 Termination of appointment of Iago Angioni as a secretary on 2023-01-11

View Document

18/01/2318 January 2023 Appointment of Miss Agata Piesiecka as a secretary on 2023-01-11

View Document

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

View Accounts

23/12/2223 December 2022 Registered office address changed from Townend House 8 Springwell Court Leeds LS12 1AL England to The Mill Stortford Road Hatfield Heath Bishop's Stortford Essex CM22 7DL on 2022-12-23

View Document

27/08/2127 August 2021 Registered office address changed from , 148 West Green Road, London, N15 5AE to The Mill Stortford Road Hatfield Heath Bishop's Stortford Essex CM22 7DL on 2021-08-27

View Document

26/07/2126 July 2021 Cessation of Design Eyewear Group International a/S as a person with significant control on 2021-07-15

View Document

26/07/2126 July 2021 Termination of appointment of Iago Angioni as a secretary on 2021-07-15

View Document

15/07/2115 July 2021 Registered office address changed from 8 Springwell Court Leeds West Yorkshire LS12 1AL England to 148 West Green Road London N15 5AE on 2021-07-15

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

15/06/2115 June 2021 Director's details changed for Rico Herrmann on 2021-06-01

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

28/04/2028 April 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

24/10/1924 October 2019 SECRETARY APPOINTED MR IAGO ANGIONI

View Document

24/10/1924 October 2019 APPOINTMENT TERMINATED, SECRETARY ANNIKA HERMES

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

28/05/1928 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

03/05/193 May 2019 APPOINTMENT TERMINATED, SECRETARY SIMONE OPPERMANN

View Document

03/05/193 May 2019 SECRETARY APPOINTED MS ANNIKA HERMES

View Document

31/10/1831 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MISS SIMONE OPPERMANN / 31/10/2018

View Document

31/10/1831 October 2018 Registered office address changed from , 96 Marsh Lane, Leeds, LS9 8SR, England to The Mill Stortford Road Hatfield Heath Bishop's Stortford Essex CM22 7DL on 2018-10-31

View Document

31/10/1831 October 2018 REGISTERED OFFICE CHANGED ON 31/10/2018 FROM 96 MARSH LANE LEEDS LS9 8SR ENGLAND

View Document

14/06/1814 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

21/04/1721 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

27/03/1727 March 2017 REGISTERED OFFICE CHANGED ON 27/03/2017 FROM UNIT A CARDIGAN MILLS LENNOX ROAD LEEDS WEST YORKSHIRE LS4 2BL

View Document

27/03/1727 March 2017 APPOINTMENT TERMINATED, SECRETARY LISA BARKER

View Document

27/03/1727 March 2017 SECRETARY APPOINTED MISS SIMONE OPPERMANN

View Document

27/03/1727 March 2017 Registered office address changed from , Unit a Cardigan Mills Lennox Road, Leeds, West Yorkshire, LS4 2BL to The Mill Stortford Road Hatfield Heath Bishop's Stortford Essex CM22 7DL on 2017-03-27

View Document

15/07/1615 July 2016 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/06/1614 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

19/04/1619 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

30/03/1630 March 2016 COMPANY CHANGE OF NAME 26/02/2016

View Document

12/03/1612 March 2016 COMPANY NAME CHANGED PRO DESIGN INT. EYEWEAR UK LTD CERTIFICATE ISSUED ON 12/03/16

View Document

12/03/1612 March 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/07/151 July 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

05/05/155 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

16/06/1416 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

11/04/1411 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

26/06/1326 June 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

17/04/1317 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

23/01/1323 January 2013 APPOINTMENT TERMINATED, DIRECTOR MOGENS FREDERIKSEN

View Document

02/07/122 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

18/06/1218 June 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

16/06/1116 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS LISA JOANNE BARKER / 16/06/2011

View Document

16/06/1116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICO HERRMANN / 16/06/2011

View Document

16/06/1116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MOGENS AMBROSIUS FREDERIKSEN / 16/06/2011

View Document

16/06/1116 June 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

08/06/118 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

25/08/1025 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

19/07/1019 July 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICO HERRMANN / 14/06/2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MOGENS AMBROSIUS FREDERIKSEN / 14/06/2010

View Document

31/07/0931 July 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

06/06/096 June 2009 APPOINTMENT TERMINATED SECRETARY CORNHILL SECRETARIES LIMITED

View Document

05/02/095 February 2009 SECRETARY APPOINTED MRS LISA JOANNE BARKER

View Document

11/08/0811 August 2008

View Document

11/08/0811 August 2008 REGISTERED OFFICE CHANGED ON 11/08/2008 FROM ST. PAUL`S HOUSE WARWICK LANE LONDON EC4M 7BP

View Document

05/08/085 August 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/01/0815 January 2008 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/02/0713 February 2007 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/12/06

View Document

14/06/0614 June 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