DESIGN FACTORY OF CHISWICK LIMITED

Company Documents

DateDescription
24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

04/02/224 February 2022 Micro company accounts made up to 2021-02-28

View Document

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-02-27 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

15/02/2115 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

21/11/1921 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

25/05/1625 May 2016 DISS40 (DISS40(SOAD))

View Document

24/05/1624 May 2016 FIRST GAZETTE

View Document

20/05/1620 May 2016 REGISTERED OFFICE CHANGED ON 20/05/2016 FROM 30 MILL STREET BEDFORD BEDFORDSHIRE MK40 3HD

View Document

20/05/1620 May 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NOVAKOVIC & CO LIMITED / 03/05/2016

View Document

20/05/1620 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANNA MARKOVIC / 01/01/2016

View Document

20/05/1620 May 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

29/05/1529 May 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

13/05/1413 May 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

14/05/1314 May 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

29/11/1229 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

11/07/1211 July 2012 DISS40 (DISS40(SOAD))

View Document

10/07/1210 July 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

26/06/1226 June 2012 FIRST GAZETTE

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

29/12/1129 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

18/03/1118 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

09/04/109 April 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

09/04/109 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NOVAKOVIC & CO LIMITED / 27/02/2010

View Document

12/12/0912 December 2009 APPOINTMENT TERMINATED, DIRECTOR ALEKSANDAR PETROVIC

View Document

12/12/0912 December 2009 DIRECTOR APPOINTED ANNA MARKOVIC

View Document

06/12/096 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

24/03/0924 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 DIRECTOR APPOINTED ALEKSANDAR PETROVIC

View Document

02/04/082 April 2008 SECRETARY APPOINTED NOVAKOVIC & CO LIMITED

View Document

04/03/084 March 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

04/03/084 March 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

27/02/0827 February 2008 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