DESIGN HOUSE CONSULTANTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

08/05/258 May 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

08/05/258 May 2025 Second filing of Confirmation Statement dated 2024-03-25

View Document

07/05/257 May 2025 Change of details for Ms Lavinia Jane Culverhouse as a person with significant control on 2016-04-07

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

21/06/2421 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

01/05/241 May 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

02/02/242 February 2024 Notification of Peter Thomas Dobie as a person with significant control on 2024-01-17

View Document

02/02/242 February 2024 Change of details for Ms Lavinia Jane Culverhouse as a person with significant control on 2024-01-17

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES

View Document

05/05/205 May 2020 02/09/19 STATEMENT OF CAPITAL GBP 10000

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/05/1924 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

08/05/198 May 2019 REGISTERED OFFICE CHANGED ON 08/05/2019 FROM 7-15 ROSEBERY AVENUE ROSEBERY AVENUE LONDON EC1R 4SP ENGLAND

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

25/01/1825 January 2018 REGISTERED OFFICE CHANGED ON 25/01/2018 FROM 7-11 HERBRAND STREET LONDON WC1N 1EX ENGLAND

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

17/06/1617 June 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

16/10/1516 October 2015 REGISTERED OFFICE CHANGED ON 16/10/2015 FROM 88 BLACKFRIARS ROAD LONDON SE1 8HA

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

22/06/1522 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

07/05/157 May 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

07/05/157 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS LAVINIA JANE CULVERHOUSE / 30/04/2015

View Document

07/05/157 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MR PETER THOMAS DOBIE / 30/04/2015

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

09/04/149 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

08/10/138 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

22/08/1322 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/06/1320 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

29/05/1329 May 2013 REGISTERED OFFICE CHANGED ON 29/05/2013 FROM 2 SALAMANCA PLACE LONDON SE1 7HB UNITED KINGDOM

View Document

20/11/1220 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

19/11/1219 November 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

30/03/1230 March 2012 REGISTERED OFFICE CHANGED ON 30/03/2012 FROM 74 GREAT SUFFOLK STREET LONDON SE1 0BL UNITED KINGDOM

View Document

14/01/1214 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/12/1122 December 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

12/10/1012 October 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

06/07/106 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

08/10/098 October 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS LAVINIA JANE CULVERHOUSE / 08/10/2009

View Document

25/09/0925 September 2009 REGISTERED OFFICE CHANGED ON 25/09/2009 FROM 4 DUKE STREET RICHMOND SURREY TW1 1HP

View Document

25/09/0925 September 2009 SECRETARY'S CHANGE OF PARTICULARS / PETER DOBIE / 01/09/2009

View Document

22/07/0922 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

07/07/097 July 2009 SECRETARY'S CHANGE OF PARTICULARS / PAUL DOBIE / 07/07/2009

View Document

18/12/0818 December 2008 SECRETARY APPOINTED MR PAUL DOBIE

View Document

18/12/0818 December 2008 APPOINTMENT TERMINATED DIRECTOR PAUL PORRAL

View Document

18/12/0818 December 2008 APPOINTMENT TERMINATED SECRETARY LAVINIA CULVERHOUSE

View Document

18/12/0818 December 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

27/11/0727 November 2007 DIRECTOR RESIGNED

View Document

27/11/0727 November 2007 NEW DIRECTOR APPOINTED

View Document

27/11/0727 November 2007 RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

09/02/079 February 2007 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

15/11/0515 November 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

20/06/0520 June 2005 SECRETARY RESIGNED

View Document

20/06/0520 June 2005 NEW SECRETARY APPOINTED

View Document

17/03/0517 March 2005 DIRECTOR RESIGNED

View Document

23/11/0423 November 2004 DIRECTOR RESIGNED

View Document

26/10/0426 October 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

03/08/043 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

06/07/046 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/07/046 July 2004 NEW SECRETARY APPOINTED

View Document

06/07/046 July 2004 REGISTERED OFFICE CHANGED ON 06/07/04 FROM: 120 PARKWAY LONDON NW1 7AN

View Document

05/11/035 November 2003 NEW DIRECTOR APPOINTED

View Document

05/11/035 November 2003 DIRECTOR RESIGNED

View Document

05/11/035 November 2003 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 DIRECTOR RESIGNED

View Document

05/08/035 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

17/06/0317 June 2003 DIRECTOR RESIGNED

View Document

17/06/0317 June 2003 DIRECTOR RESIGNED

View Document

08/11/028 November 2002 RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

04/10/014 October 2001 RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS

View Document

07/08/017 August 2001 SECRETARY RESIGNED

View Document

07/08/017 August 2001 NEW DIRECTOR APPOINTED

View Document

07/08/017 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/08/011 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

03/07/013 July 2001 NEW DIRECTOR APPOINTED

View Document

15/03/0115 March 2001 DIRECTOR RESIGNED

View Document

24/10/0024 October 2000 RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

08/06/008 June 2000 SECRETARY RESIGNED

View Document

08/06/008 June 2000 NEW SECRETARY APPOINTED

View Document

14/03/0014 March 2000 NEW DIRECTOR APPOINTED

View Document

14/03/0014 March 2000 NEW DIRECTOR APPOINTED

View Document

01/12/991 December 1999 RETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS

View Document

25/06/9925 June 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

07/01/997 January 1999 RETURN MADE UP TO 08/10/98; FULL LIST OF MEMBERS

View Document

27/10/9827 October 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/9827 October 1998 NEW DIRECTOR APPOINTED

View Document

27/10/9827 October 1998 RETURN MADE UP TO 08/10/97; FULL LIST OF MEMBERS

View Document

29/07/9829 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

31/07/9731 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

13/06/9713 June 1997 DIRECTOR RESIGNED

View Document

11/03/9711 March 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/03/9711 March 1997 NEW SECRETARY APPOINTED

View Document

13/02/9713 February 1997 POS 04/02/97

View Document

23/01/9723 January 1997 NEW SECRETARY APPOINTED

View Document

23/01/9723 January 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/11/965 November 1996 NEW SECRETARY APPOINTED

View Document

05/11/965 November 1996 RETURN MADE UP TO 08/10/96; NO CHANGE OF MEMBERS

View Document

05/11/965 November 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/05/9615 May 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

28/09/9528 September 1995 RETURN MADE UP TO 08/10/95; FULL LIST OF MEMBERS

View Document

13/07/9513 July 1995 FULL GROUP ACCOUNTS MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/10/9412 October 1994 RETURN MADE UP TO 08/10/94; NO CHANGE OF MEMBERS

View Document

12/10/9412 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/942 August 1994 FULL GROUP ACCOUNTS MADE UP TO 30/09/93

View Document

26/05/9426 May 1994 NEW DIRECTOR APPOINTED

View Document

18/10/9318 October 1993 NEW DIRECTOR APPOINTED

View Document

12/10/9312 October 1993 RETURN MADE UP TO 08/10/93; NO CHANGE OF MEMBERS

View Document

12/10/9312 October 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/934 June 1993 FULL GROUP ACCOUNTS MADE UP TO 30/09/92

View Document

09/10/929 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/929 October 1992 RETURN MADE UP TO 08/10/92; FULL LIST OF MEMBERS

View Document

07/08/927 August 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/08/927 August 1992 ALTER MEM AND ARTS 24/07/92

View Document

20/03/9220 March 1992 FULL GROUP ACCOUNTS MADE UP TO 30/09/91

View Document

15/10/9115 October 1991 RETURN MADE UP TO 08/10/91; NO CHANGE OF MEMBERS

View Document

12/05/9112 May 1991 FULL GROUP ACCOUNTS MADE UP TO 30/09/90

View Document

16/02/9116 February 1991 RETURN MADE UP TO 08/10/90; NO CHANGE OF MEMBERS

View Document

27/09/9027 September 1990 FULL GROUP ACCOUNTS MADE UP TO 30/09/89

View Document

04/06/904 June 1990 FULL GROUP ACCOUNTS MADE UP TO 30/09/88

View Document

06/03/906 March 1990 RETURN MADE UP TO 08/10/89; FULL LIST OF MEMBERS

View Document

09/02/899 February 1989 NEW DIRECTOR APPOINTED

View Document

21/11/8821 November 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

21/11/8821 November 1988 RETURN MADE UP TO 04/10/88; FULL LIST OF MEMBERS

View Document

17/03/8817 March 1988 NEW DIRECTOR APPOINTED

View Document

21/10/8721 October 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

06/09/876 September 1987 RETURN MADE UP TO 09/07/87; FULL LIST OF MEMBERS

View Document

03/04/873 April 1987 RETURN MADE UP TO 13/05/86; FULL LIST OF MEMBERS

View Document

18/07/8618 July 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

02/07/862 July 1986 NEW DIRECTOR APPOINTED

View Document

06/02/866 February 1986 FULL ACCOUNTS MADE UP TO 30/09/84

View Document

24/04/7024 April 1970 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