DESIGN NATION STUDIO LTD

Company Documents

DateDescription
26/08/2526 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

08/08/248 August 2024 Micro company accounts made up to 2023-11-30

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

25/07/2325 July 2023 Registered office address changed from C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW England to 33 Elms Crescent London SW4 8QE on 2023-07-25

View Document

24/07/2324 July 2023 Certificate of change of name

View Document

21/07/2321 July 2023 Micro company accounts made up to 2022-11-30

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

18/01/2218 January 2022 Notification of Susan Pauline Palmer as a person with significant control on 2021-01-30

View Document

18/01/2218 January 2022 Cessation of Susan Palmer as a person with significant control on 2021-01-30

View Document

18/01/2218 January 2022 Termination of appointment of Susan Palmer as a director on 2021-01-30

View Document

18/01/2218 January 2022 Appointment of Mrs Susan Pauline Palmer as a director on 2021-01-30

View Document

13/01/2213 January 2022 Certificate of change of name

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

27/07/2127 July 2021 Accounts for a dormant company made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

17/08/2017 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

24/07/1924 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

20/08/1820 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

30/08/1730 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

03/02/163 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

18/08/1518 August 2015 REGISTERED OFFICE CHANGED ON 18/08/2015 FROM ADAM HOUSE 1 FITZROY SQUARE, LONDON, W1T 5HE

View Document

17/08/1517 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

15/04/1515 April 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

29/01/1429 January 2014 DIRECTOR APPOINTED MRS SUSAN PALMER

View Document

29/01/1429 January 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

29/01/1429 January 2014 COMPANY NAME CHANGED THE ARTFUL GHOST LIMITED CERTIFICATE ISSUED ON 29/01/14

View Document

25/11/1325 November 2013 APPOINTMENT TERMINATED, DIRECTOR ASHOK BHARDWAJ

View Document

22/11/1322 November 2013 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