DESIGN RATIONALE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-02-16 with updates

View Document

12/02/2512 February 2025 Notification of Lesley Heap as a person with significant control on 2023-06-19

View Document

19/12/2419 December 2024 Memorandum and Articles of Association

View Document

19/12/2419 December 2024 Resolutions

View Document

16/12/2416 December 2024 Change of share class name or designation

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-16 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

05/10/235 October 2023 Termination of appointment of James Norman Morgan as a secretary on 2023-06-19

View Document

18/09/2318 September 2023 Cancellation of shares. Statement of capital on 2023-06-19

View Document

28/07/2328 July 2023 Termination of appointment of James Norman Morgan as a director on 2023-06-19

View Document

27/07/2327 July 2023 Cancellation of shares. Statement of capital on 2023-06-19

View Document

25/07/2325 July 2023 Cessation of James Norman Morgan as a person with significant control on 2023-06-19

View Document

25/07/2325 July 2023 Change of details for Mr Robin William Heap as a person with significant control on 2023-06-19

View Document

14/07/2314 July 2023 Purchase of own shares.

View Document

08/07/238 July 2023 Second filing of Confirmation Statement dated 2023-02-16

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2023-01-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-02-16 with updates

View Document

14/10/2214 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

17/05/2217 May 2022 Resolutions

View Document

17/05/2217 May 2022 Resolutions

View Document

17/05/2217 May 2022 Resolutions

View Document

17/05/2217 May 2022 Memorandum and Articles of Association

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-16 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

07/10/217 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/01/2128 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/03/1829 March 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

15/11/1615 November 2016 REGISTERED OFFICE CHANGED ON 15/11/2016 FROM FIRST FLOOR 5 DOOLITTLE YARD FROGHALL ROAD AMPTHILL BEDFORD BEDFORDSHIRE MK45 2NW

View Document

20/06/1620 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

11/03/1611 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

09/03/159 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

11/07/1411 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

07/03/147 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

24/06/1324 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

21/03/1321 March 2013 PREVEXT FROM 31/08/2012 TO 31/01/2013

View Document

07/03/137 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

22/05/1222 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

12/04/1212 April 2012 09/06/11 STATEMENT OF CAPITAL GBP 2156

View Document

12/04/1212 April 2012 09/06/11 STATEMENT OF CAPITAL GBP 2156

View Document

12/04/1212 April 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

12/04/1212 April 2012 09/06/11 STATEMENT OF CAPITAL GBP 2156

View Document

11/04/1211 April 2012 09/06/11 STATEMENT OF CAPITAL GBP 2156

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

16/03/1116 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

09/03/119 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES NORMAN MORGAN / 10/02/2011

View Document

09/03/119 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN WILLIAM HEAP / 10/02/2011

View Document

09/03/119 March 2011 SECRETARY'S CHANGE OF PARTICULARS / JAMES NORMAN MORGAN / 10/02/2011

View Document

08/03/118 March 2011 REGISTERED OFFICE CHANGED ON 08/03/2011 FROM TORRINGTON HOUSE 47 HOLYWELL HILL ST ALBANS HERTS AL1 1HD

View Document

14/07/1014 July 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

30/04/1030 April 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

01/05/091 May 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN HEAP / 01/02/2009

View Document

15/01/0915 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

12/11/0812 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

18/03/0818 March 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

08/03/078 March 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

15/03/0615 March 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

02/07/052 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

05/04/055 April 2005 RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

04/07/034 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

14/03/0314 March 2003 RETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 RETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

28/12/0128 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

19/03/0119 March 2001 RETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

02/06/002 June 2000 DIRECTOR RESIGNED

View Document

02/06/002 June 2000 £ IC 160/156 20/04/00 £ SR 4@1=4

View Document

13/03/0013 March 2000 RETURN MADE UP TO 02/03/00; FULL LIST OF MEMBERS

View Document

20/06/9920 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

10/03/9910 March 1999 RETURN MADE UP TO 02/03/99; FULL LIST OF MEMBERS

View Document

01/03/991 March 1999 £ IC 200/160 01/02/99 £ SR 40@1=40

View Document

22/02/9922 February 1999 ALTER MEM AND ARTS 01/02/99

View Document

02/07/982 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

18/03/9818 March 1998 RETURN MADE UP TO 02/03/98; NO CHANGE OF MEMBERS

View Document

26/08/9726 August 1997 S386 DISP APP AUDS 19/08/97

View Document

26/08/9726 August 1997 S252 DISP LAYING ACC 19/08/97

View Document

01/07/971 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

01/05/971 May 1997 RETURN MADE UP TO 02/03/97; FULL LIST OF MEMBERS

View Document

01/05/971 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/964 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/967 March 1996 RETURN MADE UP TO 02/03/96; NO CHANGE OF MEMBERS

View Document

18/02/9618 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

12/07/9512 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

10/03/9510 March 1995 RETURN MADE UP TO 02/03/95; FULL LIST OF MEMBERS

View Document

12/01/9512 January 1995 NEW DIRECTOR APPOINTED

View Document

31/03/9431 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/9431 March 1994 RETURN MADE UP TO 02/03/94; FULL LIST OF MEMBERS

View Document

09/01/949 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

11/03/9311 March 1993 RETURN MADE UP TO 02/03/93; FULL LIST OF MEMBERS

View Document

11/03/9311 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/9322 February 1993 ACCOUNTING REF. DATE EXT FROM 31/05 TO 31/08

View Document

30/09/9230 September 1992 NC INC ALREADY ADJUSTED 17/09/92

View Document

30/09/9230 September 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/09/92

View Document

21/07/9221 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/06/9215 June 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

03/06/923 June 1992 COMPANY NAME CHANGED DAYFIRST LIMITED CERTIFICATE ISSUED ON 04/06/92

View Document

03/06/923 June 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 03/06/92

View Document

02/06/922 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/04/9213 April 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/04/9213 April 1992 ALTER MEM AND ARTS 31/03/92

View Document

10/04/9210 April 1992 NEW SECRETARY APPOINTED

View Document

02/04/922 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/04/922 April 1992 REGISTERED OFFICE CHANGED ON 02/04/92 FROM: 27 HOLYWELL HILL ST ALBANS HERTFORDSHIRE AL1 1EZ

View Document

02/03/922 March 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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