DESIGN LYNX LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/03/2527 March 2025 | Cessation of Deborah Jane Sahl as a person with significant control on 2025-03-27 |
27/03/2527 March 2025 | Confirmation statement made on 2025-03-24 with updates |
27/03/2527 March 2025 | Change of details for Mr Grant Harrison as a person with significant control on 2025-03-27 |
13/02/2513 February 2025 | Total exemption full accounts made up to 2024-05-31 |
13/11/2413 November 2024 | Registered office address changed from C/O Ellis Atkins Chartered Accountants the Atrium Business Centre Curtis Road Dorking RH4 1XA England to Constable Court 62 Dene Street Dorking RH4 2DP on 2024-11-13 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
13/05/2413 May 2024 | Termination of appointment of Deborah Jane Sahl as a director on 2024-04-21 |
27/03/2427 March 2024 | Confirmation statement made on 2024-03-24 with no updates |
14/02/2414 February 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
28/03/2328 March 2023 | Confirmation statement made on 2023-03-24 with no updates |
10/02/2310 February 2023 | Total exemption full accounts made up to 2022-05-31 |
04/10/224 October 2022 | Director's details changed for Ms Deborah Jane Harrison on 2022-10-04 |
04/10/224 October 2022 | Change of details for Ms Deborah Jane Harrison as a person with significant control on 2022-10-04 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
03/05/223 May 2022 | Confirmation statement made on 2022-03-24 with no updates |
27/01/2227 January 2022 | Total exemption full accounts made up to 2021-05-31 |
08/12/218 December 2021 | Registered office address changed from 1 Paper Mews High Street Dorking Surrey RH4 2TU to C/O Ellis Atkins Chartered Accountants the Atrium Business Centre Curtis Road Dorking RH4 1XA on 2021-12-08 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
10/02/2110 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
09/04/209 April 2020 | CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
10/04/1910 April 2019 | CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
29/03/1729 March 2017 | CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
30/03/1630 March 2016 | Annual return made up to 24 March 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
07/04/157 April 2015 | Annual return made up to 24 March 2015 with full list of shareholders |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
13/05/1413 May 2014 | Annual return made up to 24 March 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
26/03/1326 March 2013 | Annual return made up to 24 March 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
02/04/122 April 2012 | Annual return made up to 24 March 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
21/04/1121 April 2011 | Annual return made up to 24 March 2011 with full list of shareholders |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
28/05/1028 May 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
06/04/106 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY GRANT HARRISON / 01/03/2010 |
06/04/106 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JANE HARRISON / 01/03/2010 |
06/04/106 April 2010 | Annual return made up to 24 March 2010 with full list of shareholders |
06/04/106 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / GRANT HARRISON / 01/03/2010 |
26/03/0926 March 2009 | RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS |
09/10/089 October 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
30/07/0830 July 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
31/03/0831 March 2008 | RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS |
28/04/0728 April 2007 | RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS |
27/03/0727 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
12/05/0612 May 2006 | RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS |
17/02/0617 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
15/08/0515 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
05/04/055 April 2005 | RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS |
05/04/045 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
30/03/0430 March 2004 | RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS |
21/05/0321 May 2003 | RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS |
04/03/034 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
04/03/034 March 2003 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
04/03/034 March 2003 | NEW DIRECTOR APPOINTED |
04/03/034 March 2003 | NEW SECRETARY APPOINTED |
04/04/024 April 2002 | RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS |
18/10/0118 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
11/07/0111 July 2001 | RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS |
18/06/0118 June 2001 | ACC. REF. DATE EXTENDED FROM 31/03/01 TO 31/05/01 |
20/06/0020 June 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
20/06/0020 June 2000 | REGISTERED OFFICE CHANGED ON 20/06/00 FROM: 2 BATTERY PARK POLRUAN FOWEY CORNWALL PL23 1PT |
01/06/001 June 2000 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
17/04/0017 April 2000 | NEW DIRECTOR APPOINTED |
17/04/0017 April 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
29/03/0029 March 2000 | SECRETARY RESIGNED |
29/03/0029 March 2000 | REGISTERED OFFICE CHANGED ON 29/03/00 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD |
29/03/0029 March 2000 | DIRECTOR RESIGNED |
24/03/0024 March 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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