DESIGN INFINITY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TSUTOMU TANAKA

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/08/165 August 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/01/1614 January 2016 APPOINTMENT TERMINATED, DIRECTOR MIDORI CURLEY

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/07/1516 July 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/06/1425 June 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/07/139 July 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/07/1218 July 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/06/1128 June 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/07/1019 July 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MIDORI CURLEY / 20/06/2010

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/04/1027 April 2010 CURRSHO FROM 31/07/2009 TO 31/03/2009

View Document

06/07/096 July 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

06/07/096 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

07/08/087 August 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

28/06/0728 June 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

17/08/0617 August 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

29/11/0529 November 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 NEW DIRECTOR APPOINTED

View Document

18/10/0518 October 2005 DIRECTOR RESIGNED

View Document

01/06/051 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

01/02/051 February 2005 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

01/06/041 June 2004 DELIVERY EXT'D 3 MTH 31/07/03

View Document

12/09/0312 September 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

31/08/0331 August 2003 REGISTERED OFFICE CHANGED ON 31/08/03 FROM: G OFFICE CHANGED 31/08/03 16 CROMWELL CLOSE EAST FINCHLEY LONDON N2 0LL

View Document

29/05/0329 May 2003 DELIVERY EXT'D 3 MTH 31/07/02

View Document

02/09/022 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

11/07/0211 July 2002 RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS

View Document

20/05/0220 May 2002 DELIVERY EXT'D 3 MTH 31/07/01

View Document

06/12/016 December 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/016 December 2001 REGISTERED OFFICE CHANGED ON 06/12/01 FROM: G OFFICE CHANGED 06/12/01 NEW HOUSE SUITE 64/66 6TH FLOOR 67/68 HATTON GARDEN LONDON EC1N 8JY

View Document

06/12/016 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/013 September 2001 RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/00

View Document

04/05/014 May 2001 DELIVERY EXT'D 3 MTH 31/07/00

View Document

07/11/007 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

11/07/0011 July 2000 RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS

View Document

25/05/0025 May 2000 DELIVERY EXT'D 3 MTH 31/07/99

View Document

10/09/9910 September 1999 RETURN MADE UP TO 22/06/99; FULL LIST OF MEMBERS

View Document

10/08/9910 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

03/06/993 June 1999 DELIVERY EXT'D 3 MTH 31/07/98

View Document

22/07/9822 July 1998 RETURN MADE UP TO 22/06/98; NO CHANGE OF MEMBERS

View Document

15/06/9815 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

11/02/9811 February 1998 REGISTERED OFFICE CHANGED ON 11/02/98 FROM: G OFFICE CHANGED 11/02/98 37-41 GOWER STREET LONDON WC1E 6HH

View Document

16/07/9716 July 1997 RETURN MADE UP TO 22/06/97; NO CHANGE OF MEMBERS

View Document

30/05/9730 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

25/07/9625 July 1996 RETURN MADE UP TO 22/06/96; FULL LIST OF MEMBERS

View Document

06/06/966 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

29/02/9629 February 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/9616 January 1996 REGISTERED OFFICE CHANGED ON 16/01/96 FROM: G OFFICE CHANGED 16/01/96 CITY GATE HOUSE 10TH FLOOR 399-425 EASTERN AVENUE ILFORD ESSEX IG2 6LR

View Document

03/08/953 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

01/08/951 August 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/9521 July 1995 RETURN MADE UP TO 22/06/95; FULL LIST OF MEMBERS

View Document

06/10/946 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

03/07/943 July 1994 RETURN MADE UP TO 22/06/94; CHANGE OF MEMBERS

View Document

06/06/946 June 1994 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

16/09/9316 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/9316 September 1993 RETURN MADE UP TO 02/07/93; NO CHANGE OF MEMBERS

View Document

01/09/921 September 1992 RETURN MADE UP TO 02/07/92; FULL LIST OF MEMBERS

View Document

28/10/9128 October 1991 NEW DIRECTOR APPOINTED

View Document

28/10/9128 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/07/9112 July 1991 SECRETARY RESIGNED

View Document

02/07/912 July 1991 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