DESIGN Q HOLDING LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewUnaudited abridged accounts made up to 2024-07-31

View Document

10/06/2510 June 2025 Director's details changed for Mr Howard David Guy on 2025-06-09

View Document

10/06/2510 June 2025 Change of details for Mr Howard David Guy as a person with significant control on 2025-06-09

View Document

10/06/2510 June 2025 Registered office address changed from Unit 60 the Washford Industrial Estate Heming Road Redditch B98 0EA United Kingdom to Seven Stars House Seven Stars Industrial Estate 1 Wheler Road Coventry West Midlands CV3 4LB on 2025-06-10

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-04-02 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/04/2429 April 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-04-02 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

13/04/2313 April 2023 Confirmation statement made on 2023-04-02 with updates

View Document

13/10/2213 October 2022 Unaudited abridged accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-04-02 with updates

View Document

24/11/2124 November 2021 Unaudited abridged accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES

View Document

20/02/2020 February 2020 31/07/19 UNAUDITED ABRIDGED

View Document

08/08/198 August 2019 REGISTERED OFFICE CHANGED ON 08/08/2019 FROM 35 CALTHORPE ROAD EDGBASTON BIRMINGHAM B15 1TS UNITED KINGDOM

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES

View Document

21/12/1821 December 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

08/11/188 November 2018 PREVEXT FROM 30/04/2018 TO 31/07/2018

View Document

23/04/1823 April 2018 REDUCE ISSUED CAPITAL 19/07/2017

View Document

23/04/1823 April 2018 STATEMENT BY DIRECTORS

View Document

23/04/1823 April 2018 SOLVENCY STATEMENT DATED 19/07/17

View Document

23/04/1823 April 2018 23/04/18 STATEMENT OF CAPITAL GBP 425000

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES

View Document

29/11/1729 November 2017 ADOPT ARTICLES 19/07/2017

View Document

23/11/1723 November 2017 19/07/17 STATEMENT OF CAPITAL GBP 800008

View Document

22/11/1722 November 2017 19/07/17 STATEMENT OF CAPITAL GBP 3200002

View Document

03/04/173 April 2017 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