DESIGN NORTH LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewNotification of Sb-Ag Holdings Limited as a person with significant control on 2024-03-15

View Document

10/07/2510 July 2025 NewCessation of Anthony Harmieson as a person with significant control on 2024-03-15

View Document

10/07/2510 July 2025 NewCessation of Scott Stewart as a person with significant control on 2024-03-15

View Document

10/07/2510 July 2025 NewConfirmation statement made on 2025-02-15 with updates

View Document

04/04/254 April 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

03/05/243 May 2024 Micro company accounts made up to 2023-08-31

View Document

28/02/2428 February 2024 Memorandum and Articles of Association

View Document

21/02/2421 February 2024 Resolutions

View Document

21/02/2421 February 2024 Resolutions

View Document

21/02/2421 February 2024 Resolutions

View Document

19/02/2419 February 2024 Change of share class name or designation

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-15 with updates

View Document

03/10/233 October 2023 Change of details for Mr Scott Stewart as a person with significant control on 2022-07-01

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

22/08/2322 August 2023 Confirmation statement made on 2023-07-18 with updates

View Document

19/05/2319 May 2023 Micro company accounts made up to 2022-08-31

View Document

07/11/227 November 2022 Appointment of Mr Anthony Harmieson as a director on 2022-11-01

View Document

07/11/227 November 2022 Notification of Anthony Harmieson as a person with significant control on 2022-11-01

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

11/05/2211 May 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

19/05/2119 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

18/02/2118 February 2021 REGISTERED OFFICE CHANGED ON 18/02/2021 FROM STUDIO 109, HOULTS YARD WALKER ROAD NEWCASTLE UPON TYNE NE6 2HL UNITED KINGDOM

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

19/05/2019 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

08/05/198 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

18/09/1818 September 2018 REGISTERED OFFICE CHANGED ON 18/09/2018 FROM 7 RIVERSIDE STUDIOS AMETHYST ROAD NEWCASTLE BUSINESS PARK NEWCASTLE UPON TYNE TYNE AND WEAR NE4 7YL ENGLAND

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES

View Document

29/05/1829 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

15/03/1815 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE MARTIN / 01/02/2018

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, SECRETARY SIMON MOXON

View Document

01/02/181 February 2018 SECRETARY APPOINTED MRS JACQUELINE LESLEY MARTIN

View Document

01/02/181 February 2018 PSC'S CHANGE OF PARTICULARS / MRS JACQUI LESLEY MARTIN / 01/02/2018

View Document

01/02/181 February 2018 CESSATION OF SIMON MARK MOXON AS A PSC

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON MOXON

View Document

02/10/172 October 2017 CESSATION OF IAIN GREGORY BRAMBLE AS A PSC

View Document

02/10/172 October 2017 REGISTERED OFFICE CHANGED ON 02/10/2017 FROM 6 WOLVELEIGH TERRACE GOSFORTH NEWCASTLE UPON TYNE NE3 1UP

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

04/04/174 April 2017 COMPANY NAME CHANGED MBM ARCHITECTURE LIMITED CERTIFICATE ISSUED ON 04/04/17

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR IAIN BRAMBLE

View Document

03/04/173 April 2017 DIRECTOR APPOINTED MR SCOTT JON STEWART

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

01/10/151 October 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

15/05/1515 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

10/09/1410 September 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

16/08/1316 August 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