DESIGN GROUP HOLDINGS LIMITED

Company Documents

DateDescription
06/01/256 January 2025 Total exemption full accounts made up to 2023-12-31

View Document

04/12/244 December 2024 Confirmation statement made on 2024-11-25 with no updates

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-11-25 with no updates

View Document

12/10/2312 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/01/236 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

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

View Document

14/12/2214 December 2022 Secretary's details changed for Grosvenor Secretaries London Limited on 2022-10-01

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-11-25 with updates

View Document

27/01/2227 January 2022 Confirmation statement made on 2021-11-25 with updates

View Document

23/09/2123 September 2021 Termination of appointment of Amy Trafford as a director on 2021-09-22

View Document

26/11/1926 November 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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