DESIGN MANUFACTURING GROUP LIMITED

Company Documents

DateDescription
29/09/2529 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

17/12/2417 December 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/12/2319 December 2023

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-15 with updates

View Document

25/09/2325 September 2023 Second filing of Confirmation Statement dated 2016-11-15

View Document

24/09/2324 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/12/2212 December 2022 Confirmation statement made on 2022-11-15 with updates

View Document

09/10/229 October 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/11/2123 November 2021 Confirmation statement made on 2021-11-15 with updates

View Document

13/10/2113 October 2021 Current accounting period extended from 2021-12-30 to 2021-12-31

View Document

01/10/211 October 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 CONFIRMATION STATEMENT MADE ON 15/11/20, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

07/12/207 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SAM COLWILL / 30/11/2019

View Document

03/12/203 December 2020 PSC'S CHANGE OF PARTICULARS / MR SAM COLWILL / 30/11/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/12/192 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SAM MARK COLWILL / 01/12/2018

View Document

29/11/1929 November 2019 PSC'S CHANGE OF PARTICULARS / MR SAM MARK COLWILL / 01/12/2018

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES

View Document

29/09/1829 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/03/189 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / SAM MARK COLWILL / 08/03/2018

View Document

10/01/1810 January 2018 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

30/09/1730 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

18/01/1718 January 2017 Confirmation statement made on 2016-11-15 with updates

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/01/1618 January 2016 Annual return made up to 15 November 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

05/12/145 December 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

27/09/1427 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/06/1423 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / SAM MARK COLWILL / 01/06/2014

View Document

02/06/142 June 2014 REGISTERED OFFICE CHANGED ON 02/06/2014 FROM THE OLD DAIRY ORCHARD ROAD RICHMOND SURREY TW9 4NY

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

10/12/1310 December 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

29/06/1329 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/06/1322 June 2013 PREVSHO FROM 30/11/2013 TO 31/12/2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

24/12/1224 December 2012 19/12/12 STATEMENT OF CAPITAL GBP 134.4

View Document

17/12/1217 December 2012 ADOPT ARTICLES 04/12/2012

View Document

16/11/1216 November 2012 15/11/12 STATEMENT OF CAPITAL GBP 85

View Document

15/11/1215 November 2012 Incorporation

View Document

15/11/1215 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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