DESIGN GROUP HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
06/01/256 January 2025 | Total exemption full accounts made up to 2023-12-31 |
04/12/244 December 2024 | Confirmation statement made on 2024-11-25 with no updates |
15/12/2315 December 2023 | Confirmation statement made on 2023-11-25 with no updates |
12/10/2312 October 2023 | Total exemption full accounts made up to 2022-12-31 |
06/01/236 January 2023 | Total exemption full accounts made up to 2021-12-31 |
14/12/2214 December 2022 | Registered office address changed from Fourth Floor, Warwick House 65-66 Queen Street London EC4R 1EB United Kingdom to 80 Coleman Street London EC2R 5BJ on 2022-12-14 |
14/12/2214 December 2022 | Secretary's details changed for Grosvenor Secretaries London Limited on 2022-10-01 |
14/12/2214 December 2022 | Confirmation statement made on 2022-11-25 with updates |
27/01/2227 January 2022 | Confirmation statement made on 2021-11-25 with updates |
23/09/2123 September 2021 | Termination of appointment of Amy Trafford as a director on 2021-09-22 |
26/11/1926 November 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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