DESIGN ORIGINAL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/08/2528 August 2025 New | Director's details changed for Mr Harvey Dixon on 2025-08-27 |
28/08/2528 August 2025 New | Change of details for Mr Harvey Dixon as a person with significant control on 2025-08-27 |
28/05/2528 May 2025 | Confirmation statement made on 2025-05-16 with updates |
27/05/2527 May 2025 | Cancellation of shares. Statement of capital on 2025-03-31 |
27/05/2527 May 2025 | Purchase of own shares. |
10/04/2510 April 2025 | Resolutions |
07/04/257 April 2025 | Termination of appointment of William John Dallas Dixon as a director on 2025-03-31 |
07/04/257 April 2025 | Cessation of William John Dallas Dixon as a person with significant control on 2025-03-31 |
07/04/257 April 2025 | Termination of appointment of Lynn Christine Dixon as a secretary on 2025-03-31 |
07/04/257 April 2025 | Notification of Harvey Dixon as a person with significant control on 2025-03-31 |
13/03/2513 March 2025 | Total exemption full accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
16/07/2416 July 2024 | Appointment of Mr Harvey Dixon as a director on 2024-06-01 |
17/05/2417 May 2024 | Confirmation statement made on 2024-05-16 with updates |
21/03/2421 March 2024 | Statement of capital following an allotment of shares on 2024-03-20 |
14/12/2314 December 2023 | Total exemption full accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
26/05/2326 May 2023 | Confirmation statement made on 2023-05-16 with no updates |
17/01/2317 January 2023 | Total exemption full accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
12/01/2212 January 2022 | Total exemption full accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
15/01/2115 January 2021 | 30/09/20 TOTAL EXEMPTION FULL |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES |
02/01/202 January 2020 | 30/09/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
27/06/1927 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES |
14/12/1714 December 2017 | 30/09/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
24/03/1724 March 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
27/05/1627 May 2016 | 01/10/15 STATEMENT OF CAPITAL GBP 1100 |
27/05/1627 May 2016 | Annual return made up to 16 May 2016 with full list of shareholders |
20/01/1620 January 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
26/06/1526 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
01/06/151 June 2015 | Annual return made up to 16 May 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
29/05/1429 May 2014 | Annual return made up to 16 May 2014 with full list of shareholders |
09/05/149 May 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
09/05/149 May 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
25/04/1425 April 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
06/08/136 August 2013 | Annual return made up to 16 May 2013 with full list of shareholders |
08/05/138 May 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
13/11/1213 November 2012 | 20/09/12 STATEMENT OF CAPITAL GBP 1100 |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
19/07/1219 July 2012 | ADOPT ARTICLES 16/07/2012 |
19/07/1219 July 2012 | STATEMENT OF COMPANY'S OBJECTS |
11/06/1211 June 2012 | Annual return made up to 16 May 2012 with full list of shareholders |
28/05/1228 May 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
14/06/1114 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
25/05/1125 May 2011 | Annual return made up to 16 May 2011 with full list of shareholders |
30/06/1030 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN DALLAS DIXON / 16/05/2010 |
30/06/1030 June 2010 | Annual return made up to 16 May 2010 with full list of shareholders |
27/04/1027 April 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
24/09/0924 September 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
05/09/095 September 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
02/06/092 June 2009 | LOCATION OF REGISTER OF MEMBERS |
02/06/092 June 2009 | RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS |
27/05/0927 May 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
14/11/0814 November 2008 | GBP IC 2000/1000 10/10/08 GBP SR 1000@1=1000 |
29/10/0829 October 2008 | SECRETARY APPOINTED LYNN CHRISTINE DIXON |
29/10/0829 October 2008 | S80A AUTH TO ALLOT SEC 03/10/2008 |
29/10/0829 October 2008 | REPURCHASING SHARES 10/10/2008 |
29/10/0829 October 2008 | APPOINTMENT TERMINATED SECRETARY WILLIAM FOWLES |
29/10/0829 October 2008 | APPOINTMENT TERMINATED DIRECTOR JUNE FOWLES |
09/06/089 June 2008 | RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS |
29/03/0829 March 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
18/06/0718 June 2007 | RETURN MADE UP TO 16/05/07; NO CHANGE OF MEMBERS |
28/03/0728 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
09/08/069 August 2006 | DIRECTOR'S PARTICULARS CHANGED |
25/05/0625 May 2006 | RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS |
06/02/066 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
08/06/058 June 2005 | RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS |
19/04/0519 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
12/05/0412 May 2004 | RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS |
16/03/0416 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
19/05/0319 May 2003 | RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS |
06/12/026 December 2002 | REGISTERED OFFICE CHANGED ON 06/12/02 FROM: 34-36 BROMHAM ROAD BEDFORD BEDFORDSHIRE MK40 2QD |
05/06/025 June 2002 | NEW DIRECTOR APPOINTED |
05/06/025 June 2002 | NEW SECRETARY APPOINTED |
05/06/025 June 2002 | ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/09/03 |
05/06/025 June 2002 | NEW DIRECTOR APPOINTED |
27/05/0227 May 2002 | REGISTERED OFFICE CHANGED ON 27/05/02 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX |
27/05/0227 May 2002 | DIRECTOR RESIGNED |
27/05/0227 May 2002 | SECRETARY RESIGNED |
16/05/0216 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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