DESIGN QUARTER MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/02/2510 February 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/12/2419 December 2024 Confirmation statement made on 2024-12-17 with no updates

View Document

30/01/2430 January 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/12/2319 December 2023 Confirmation statement made on 2023-12-17 with no updates

View Document

25/07/2325 July 2023 Micro company accounts made up to 2022-12-31

View Document

06/06/236 June 2023 Termination of appointment of Paul Hussey as a director on 2023-06-06

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-12-17 with no updates

View Document

01/02/221 February 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-12-17 with no updates

View Document

18/11/2118 November 2021 Termination of appointment of Pp Secretaries Limited as a secretary on 2021-11-18

View Document

17/02/2117 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 CONFIRMATION STATEMENT MADE ON 17/12/20, NO UPDATES

View Document

03/03/203 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

05/03/195 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

06/03/186 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES

View Document

21/09/1721 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

18/09/1718 September 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW MACGREGOR-BOYLE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

20/09/1620 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/12/1522 December 2015 17/12/15 NO MEMBER LIST

View Document

22/12/1522 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HUSSEY / 17/12/2015

View Document

22/12/1522 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MACGREGOR-BOYLE / 17/12/2015

View Document

22/12/1522 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE JULIE PALACE VIBERT / 17/12/2015

View Document

22/12/1522 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVID NEWMAN VIBERT / 17/12/2015

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/01/158 January 2015 17/12/14 NO MEMBER LIST

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/01/143 January 2014 17/12/13 NO MEMBER LIST

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

10/05/1310 May 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

18/04/1318 April 2013 DIRECTOR APPOINTED MR ANDREW MACGREGOR-BOYLE

View Document

25/01/1325 January 2013 17/12/12 NO MEMBER LIST

View Document

05/04/125 April 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

10/01/1210 January 2012 17/12/11 NO MEMBER LIST

View Document

09/03/119 March 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

11/01/1111 January 2011 17/12/10 NO MEMBER LIST

View Document

17/09/1017 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVID NEWMAN VIBERT / 17/12/2009

View Document

29/12/0929 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PP SECRETARIES LIMITED / 17/12/2009

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HUSSEY / 17/12/2009

View Document

29/12/0929 December 2009 17/12/09 NO MEMBER LIST

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE JULIE PALACE VIBERT / 17/12/2009

View Document

25/10/0925 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

05/01/095 January 2009 ANNUAL RETURN MADE UP TO 17/12/08

View Document

02/01/092 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON VIBERT / 17/12/2008

View Document

02/01/092 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE VIBERT / 17/12/2008

View Document

20/11/0820 November 2008 DIRECTOR APPOINTED CAROLINE JULIE PALACE VIBERT

View Document

20/11/0820 November 2008 DIRECTOR APPOINTED SIMON DAVID NEWMAN VIBERT

View Document

05/11/085 November 2008 APPOINTMENT TERMINATED DIRECTOR JONATHAN BIGG

View Document

05/11/085 November 2008 DIRECTOR APPOINTED PAUL HUSSEY

View Document

24/10/0824 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

02/01/082 January 2008 ANNUAL RETURN MADE UP TO 17/12/07

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

13/02/0713 February 2007 REGISTERED OFFICE CHANGED ON 13/02/07 FROM: 6 MARLBOROUGH PLACE BRIGHTON EAST SUSSEX BN1 6UB

View Document

13/02/0713 February 2007 ANNUAL RETURN MADE UP TO 17/12/06

View Document

13/02/0713 February 2007 SECRETARY RESIGNED

View Document

13/02/0713 February 2007 NEW SECRETARY APPOINTED

View Document

22/09/0622 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/01/0611 January 2006 ANNUAL RETURN MADE UP TO 17/12/05

View Document

14/04/0514 April 2005 NEW DIRECTOR APPOINTED

View Document

14/04/0514 April 2005 DIRECTOR RESIGNED

View Document

13/04/0513 April 2005 NEW SECRETARY APPOINTED

View Document

07/04/057 April 2005 SECRETARY RESIGNED

View Document

13/01/0513 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/01/0513 January 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/12/0417 December 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information