DESIGN PLUS LIGHT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/11/2427 November 2024 | Micro company accounts made up to 2024-02-29 |
10/10/2410 October 2024 | Confirmation statement made on 2024-09-02 with no updates |
20/08/2420 August 2024 | Director's details changed for Mr Damon Cook on 2024-07-17 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
19/10/2319 October 2023 | Appointment of Mr Damon Cook as a director on 2023-09-01 |
19/10/2319 October 2023 | Confirmation statement made on 2023-09-02 with updates |
18/10/2318 October 2023 | Memorandum and Articles of Association |
18/10/2318 October 2023 | Sub-division of shares on 2023-09-01 |
18/10/2318 October 2023 | Resolutions |
18/10/2318 October 2023 | Resolutions |
18/10/2318 October 2023 | Resolutions |
18/10/2318 October 2023 | Change of share class name or designation |
18/10/2318 October 2023 | Resolutions |
18/10/2318 October 2023 | Resolutions |
18/10/2318 October 2023 | Resolutions |
04/10/234 October 2023 | Micro company accounts made up to 2023-02-28 |
16/03/2316 March 2023 | Confirmation statement made on 2023-03-09 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
30/11/2230 November 2022 | Micro company accounts made up to 2022-02-28 |
26/10/2226 October 2022 | Director's details changed for Mr Sanjit Singh Bahra on 2022-08-23 |
26/10/2226 October 2022 | Change of details for Mr Sanjit Singh Bahra as a person with significant control on 2022-08-23 |
26/10/2226 October 2022 | Registered office address changed from 78 York Street London W1H 1DP England to 5 Archie Street London SE1 3JT on 2022-10-26 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
10/11/2110 November 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
09/12/209 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES |
05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
21/11/1921 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
22/11/1822 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
14/03/1814 March 2018 | CORPORATE SECRETARY APPOINTED ENTREPRENOR LIMITED |
14/03/1814 March 2018 | REGISTERED OFFICE CHANGED ON 14/03/2018 FROM 78 YORK STREET LONDON W1H 1DP ENGLAND |
14/03/1814 March 2018 | REGISTERED OFFICE CHANGED ON 14/03/2018 FROM 37 WARREN STREET LONDON W1T 6AD |
06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
24/01/1824 January 2018 | 28/02/17 TOTAL EXEMPTION FULL |
21/03/1721 March 2017 | CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
07/03/167 March 2016 | Annual return made up to 5 March 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
13/10/1513 October 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
21/04/1521 April 2015 | Annual return made up to 5 March 2015 with full list of shareholders |
24/10/1424 October 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
01/08/141 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR SANJIT SINGH BAHRA / 01/08/2014 |
13/03/1413 March 2014 | Annual return made up to 5 March 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
05/08/135 August 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
26/03/1326 March 2013 | Annual return made up to 5 March 2013 with full list of shareholders |
29/11/1229 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
03/10/123 October 2012 | REGISTERED OFFICE CHANGED ON 03/10/2012 FROM ST JAMES HOUSE 13 KENSINGTON SQUARE LONDON MIDDX W8 5HD ENGLAND |
19/03/1219 March 2012 | Annual return made up to 5 March 2012 with full list of shareholders |
16/03/1216 March 2012 | APPOINTMENT TERMINATED, DIRECTOR SVEND LITTAUER |
16/03/1216 March 2012 | APPOINTMENT TERMINATED, SECRETARY SVEND LITTAUER |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
10/01/1210 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR SANJIT SINGH BAHRA / 01/09/2011 |
05/10/115 October 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
29/03/1129 March 2011 | Annual return made up to 5 March 2011 with full list of shareholders |
08/09/108 September 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
30/03/1030 March 2010 | Annual return made up to 5 March 2010 with full list of shareholders |
23/03/1023 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / SVEND LITTAUER / 18/12/2009 |
23/03/1023 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR SANJIT SINGH BAHRA / 18/12/2009 |
23/03/1023 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SVEND LITTAUER / 18/12/2009 |
24/08/0924 August 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
20/04/0920 April 2009 | RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS |
12/03/0912 March 2009 | MEMORANDUM OF ASSOCIATION |
30/01/0930 January 2009 | Annual accounts small company total exemption made up to 29 February 2008 |
13/05/0813 May 2008 | PREVSHO FROM 31/03/2008 TO 29/02/2008 |
03/04/083 April 2008 | RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS |
26/03/0826 March 2008 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
19/03/0819 March 2008 | REGISTERED OFFICE CHANGED ON 19/03/2008 FROM 54 DAVIS ROAD LONDON GREATER LONDON W3 7SG |
19/03/0819 March 2008 | DIRECTOR APPOINTED MR SANJIT SINGH BAHRA |
19/03/0819 March 2008 | APPOINTMENT TERMINATED DIRECTOR BHUPINDER BAHRA |
14/03/0814 March 2008 | COMPANY NAME CHANGED SL DESIGN CONSULTANTS LIMITED CERTIFICATE ISSUED ON 18/03/08 |
05/03/075 March 2007 | 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