DESIGN JUNCTION LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

29/07/2529 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

13/05/2513 May 2025 First Gazette notice for voluntary strike-off

View Document

13/05/2513 May 2025 First Gazette notice for voluntary strike-off

View Document

06/05/256 May 2025 Application to strike the company off the register

View Document

09/04/259 April 2025 Termination of appointment of Gareth Richard Wright as a director on 2025-04-02

View Document

02/04/252 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-29 with updates

View Document

20/11/2320 November 2023 Statement of capital following an allotment of shares on 2023-11-20

View Document

15/10/2315 October 2023

View Document

15/10/2315 October 2023

View Document

15/10/2315 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

15/10/2315 October 2023

View Document

02/05/232 May 2023 Confirmation statement made on 2023-05-01 with updates

View Document

29/09/2229 September 2022

View Document

29/09/2229 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

29/09/2229 September 2022

View Document

29/09/2229 September 2022

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

10/02/2210 February 2022 Director's details changed for Mr Rupert John Joseph Hopley on 2022-02-01

View Document

19/01/2219 January 2022 Appointment of Informa Cosec Limited as a secretary on 2021-12-31

View Document

17/01/2217 January 2022 Termination of appointment of Rupert John Joseph Hopley as a secretary on 2021-12-31

View Document

16/07/2116 July 2021

View Document

16/07/2116 July 2021

View Document

16/07/2116 July 2021

View Document

16/07/2116 July 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

24/06/1924 June 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

24/06/1924 June 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

24/06/1924 June 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

24/06/1924 June 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES

View Document

18/02/1918 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ROBERT BANE / 18/02/2019

View Document

04/01/194 January 2019 APPOINTMENT TERMINATED, SECRETARY JULIE WOOLLARD

View Document

04/01/194 January 2019 SECRETARY APPOINTED RUPERT JOHN JOSEPH HOPLEY

View Document

10/10/1810 October 2018 DIRECTOR APPOINTED MR NICHOLAS MICHAEL PERKINS

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, DIRECTOR GLYN FULLELOVE

View Document

31/07/1831 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

15/06/1815 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ROBERT BANE / 10/09/2017

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES

View Document

18/09/1718 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

12/09/1612 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

19/05/1619 May 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

17/05/1617 May 2016 APPOINTMENT TERMINATED, DIRECTOR SARAH MUSSENDEN

View Document

08/02/168 February 2016 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

30/11/1530 November 2015 DIRECTOR APPOINTED MRS SARAH ELIZABETH MUSSENDEN

View Document

30/11/1530 November 2015 DIRECTOR APPOINTED GLYN WILLIAM FULLELOVE

View Document

17/07/1517 July 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

19/06/1519 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ROBERT BANE / 01/06/2015

View Document

19/06/1519 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT JOHN JOSEPH HOPLEY / 01/06/2015

View Document

19/06/1519 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH RICHARD WRIGHT / 01/06/2015

View Document

19/06/1519 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE LOUISE WOOLLARD / 01/06/2015

View Document

15/06/1515 June 2015 APPOINTMENT TERMINATED, DIRECTOR TIM STUART

View Document

01/06/151 June 2015 REGISTERED OFFICE CHANGED ON 01/06/2015 FROM MORTIMER HOUSE 37-40 MORTIMER STREET LONDON W1T 3JH

View Document

28/04/1528 April 2015 APPOINTMENT TERMINATED, SECRETARY HELEN STANLEY

View Document

27/04/1527 April 2015 SECRETARY APPOINTED MRS JULIE LOUISE WOOLLARD

View Document

26/02/1526 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT JOHN JOSEPH HOPLEY / 31/12/2014

View Document

23/02/1523 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT JOHN JOSEPH HOPLEY / 31/12/2014

View Document

08/12/148 December 2014 DIRECTOR APPOINTED SIMON ROBERT BANE

View Document

08/12/148 December 2014 DIRECTOR APPOINTED MR GARETH RICHARD WRIGHT

View Document

28/11/1428 November 2014 DIRECTOR APPOINTED TIMOTHY STUART

View Document

28/11/1428 November 2014 REGISTERED OFFICE CHANGED ON 28/11/2014 FROM UNIT 5 WESTCOMBE TRADING ESTATE STATION ROAD ILMINSTER SOMERSET TA19 9DW

View Document

28/11/1428 November 2014 CURREXT FROM 30/06/2014 TO 31/12/2014 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

28/11/1428 November 2014 DIRECTOR APPOINTED MR RUPERT JOHN JOSEPH HOPLEY

View Document

28/11/1428 November 2014 SECRETARY APPOINTED HELEN STANLEY

View Document

28/11/1428 November 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN POWELL

View Document

28/11/1428 November 2014 APPOINTMENT TERMINATED, DIRECTOR DEBORAH SPENCER

View Document

28/11/1428 November 2014 APPOINTMENT TERMINATED, SECRETARY DEBORAH SPENCER

View Document

06/06/146 June 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

21/03/1421 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

30/05/1330 May 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

14/02/1314 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

15/06/1215 June 2012 15/06/12 STATEMENT OF CAPITAL GBP 317

View Document

06/06/126 June 2012 REGISTERED OFFICE CHANGED ON 06/06/2012 FROM UNIT 5 WESTCOMBE TRADING ESTATE, STATION ROAD ILMINSTER SOMERSET TA19 9DW UNITED KINGDOM

View Document

01/06/121 June 2012 REGISTERED OFFICE CHANGED ON 01/06/2012 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND

View Document

01/06/121 June 2012 CURREXT FROM 31/05/2013 TO 30/06/2013

View Document

01/06/121 June 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

16/05/1116 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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