DESIGN LED PRODUCTS LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewTermination of appointment of Matthew Robert Alsop as a director on 2025-05-30

View Document

11/07/2511 July 2025 NewTermination of appointment of Stuart James Tennant Bain as a director on 2025-07-01

View Document

20/03/2520 March 2025 Appointment of Cynthia Li as a director on 2025-03-14

View Document

20/03/2520 March 2025 Termination of appointment of Tara Akhavan as a director on 2025-03-13

View Document

27/11/2427 November 2024 Second filing of Confirmation Statement dated 2024-10-27

View Document

08/11/248 November 2024 Confirmation statement made on 2024-10-27 with no updates

View Document

12/06/2412 June 2024 Full accounts made up to 2023-12-31

View Document

22/03/2422 March 2024 Termination of appointment of Vanessa Picron as a director on 2024-03-14

View Document

22/03/2422 March 2024 Appointment of Ms Tara Akhavan as a director on 2024-03-14

View Document

22/02/2422 February 2024 Termination of appointment of Takahisa Iwai as a director on 2024-01-08

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

04/08/234 August 2023 Full accounts made up to 2022-12-31

View Document

07/02/237 February 2023 Secretary's details changed for Ocorian Administration (Uk) Limited on 2022-09-02

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-10-27 with updates

View Document

06/10/226 October 2022 Appointment of Ocorian Administration (Uk) Limited as a secretary on 2022-09-02

View Document

18/05/2218 May 2022 Full accounts made up to 2021-12-31

View Document

18/01/2218 January 2022 Termination of appointment of Talal Kakish as a director on 2021-12-13

View Document

18/01/2218 January 2022 Appointment of Mr Takahisa Iwai as a director on 2021-12-13

View Document

18/01/2218 January 2022 Confirmation statement made on 2021-10-27 with no updates

View Document

25/11/2125 November 2021 Accounts for a small company made up to 2020-12-31

View Document

25/11/2125 November 2021 Amended accounts for a small company made up to 2019-12-31

View Document

21/06/2121 June 2021 Second filing of a statement of capital following an allotment of shares on 2021-06-04

View Document

14/06/2114 June 2021 Notification of Faurecia Se as a person with significant control on 2021-06-04

View Document

14/06/2114 June 2021 Termination of appointment of George Reginald Elliott as a director on 2021-06-04

View Document

14/06/2114 June 2021 Appointment of Mr Edouard Da Silva as a director on 2021-06-04

View Document

14/06/2114 June 2021 Appointment of Ms Vanessa Picron as a director on 2021-06-04

View Document

14/06/2114 June 2021 Appointment of Mr Talal Kakish as a director on 2021-06-04

View Document

14/06/2114 June 2021 Termination of appointment of Dentons Secretaries Limited as a secretary on 2021-06-04

View Document

14/06/2114 June 2021 Cessation of Scottish Enterprise as a person with significant control on 2021-06-04

View Document

04/06/214 June 2021 Statement of capital following an allotment of shares on 2021-06-04

View Document

23/04/1523 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

26/11/1426 November 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

09/10/149 October 2014 SECOND FILING FOR FORM SH01

View Document

15/07/1415 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

08/07/148 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC2582290002

View Document

04/07/144 July 2014 ADOPT ARTICLES 25/06/2014

View Document

30/06/1430 June 2014 DIRECTOR APPOINTED JAN GUNNAR NORBERG

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, DIRECTOR ARNULF RUPP

View Document

01/05/141 May 2014 SECOND FILING FOR FORM SH01

View Document

30/04/1430 April 2014 SECOND FILING FOR FORM SH01

View Document

30/04/1430 April 2014 SECOND FILING WITH MUD 27/10/12 FOR FORM AR01

View Document

30/04/1430 April 2014 SECOND FILING WITH MUD 27/10/13 FOR FORM AR01

View Document

30/04/1430 April 2014 SECOND FILING WITH MUD 27/10/11 FOR FORM AR01

View Document

25/11/1325 November 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

26/06/1326 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

26/11/1226 November 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

03/05/123 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

30/11/1130 November 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

23/08/1123 August 2011 DIRECTOR APPOINTED ARNULF HORST RUPP

View Document

10/08/1110 August 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/07/1120 July 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACLAY MURRAY & SPENS LLP / 21/03/2011

View Document

20/07/1120 July 2011 APPOINTMENT TERMINATED, DIRECTOR SARAH PEACH

View Document

06/05/116 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

02/03/112 March 2011 DIRECTOR APPOINTED SARAH ELIZABETH PEACH

View Document

02/02/112 February 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/02/112 February 2011 SUB-DIVISION 26/01/11

View Document

14/12/1014 December 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

03/11/103 November 2010 CORPORATE SECRETARY APPOINTED MACLAY MURRAY & SPENS LLP

View Document

03/11/103 November 2010 REGISTERED OFFICE CHANGED ON 03/11/2010 FROM STANDARD BUILDINGS 94 HOPE STREET GLASGOW G2 6PH

View Document

03/11/103 November 2010 APPOINTMENT TERMINATED, SECRETARY MACDONALD HENDERSON LIMITED

View Document

22/09/1022 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

07/05/107 May 2010 DIRECTOR APPOINTED MR FREDDIE JOHN MORAN

View Document

20/12/0920 December 2009 DIRECTOR APPOINTED STUART JAMES TENNANT BAIN

View Document

28/11/0928 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES GOURLAY / 23/11/2009

View Document

28/11/0928 November 2009 27/10/09 NO CHANGES

View Document

28/11/0928 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD BRANDWOOD CUNNINGHAM / 23/11/2009

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/05/0914 May 2009 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS; AMEND

View Document

16/03/0916 March 2009 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS; AMEND

View Document

07/11/087 November 2008 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/04/0825 April 2008 RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS; AMEND

View Document

13/12/0713 December 2007 RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/11/0630 November 2006 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/05/063 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/05/063 May 2006 NC INC ALREADY ADJUSTED 27/04/06

View Document

29/12/0529 December 2005 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0522 August 2005 NEW DIRECTOR APPOINTED

View Document

30/03/0530 March 2005 S-DIV 22/03/05

View Document

30/03/0530 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/03/0530 March 2005 � NC 200/282 21/03/05

View Document

30/03/0530 March 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/03/0530 March 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

30/03/0530 March 2005 SHARES SUB DIVIDED 21/03/05

View Document

30/03/0530 March 2005 NC INC ALREADY ADJUSTED 21/03/05

View Document

17/03/0517 March 2005 NEW SECRETARY APPOINTED

View Document

17/03/0517 March 2005 SECRETARY RESIGNED

View Document

04/03/054 March 2005 NC INC ALREADY ADJUSTED 22/02/05

View Document

04/03/054 March 2005 � NC 100/200 22/02/05

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS

View Document

20/11/0420 November 2004 PARTIC OF MORT/CHARGE *****

View Document

26/03/0426 March 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04

View Document

13/01/0413 January 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/01/0413 January 2004 DIRECTOR RESIGNED

View Document

13/01/0413 January 2004 NEW SECRETARY APPOINTED

View Document

13/01/0413 January 2004 NEW DIRECTOR APPOINTED

View Document

07/01/047 January 2004 COMPANY NAME CHANGED EXCHANGELAW (NO.341) LIMITED CERTIFICATE ISSUED ON 07/01/04

View Document

27/10/0327 October 2003 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