DESIGN REALISED (KENT) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 NewMicro company accounts made up to 2024-06-30

View Document

12/05/2512 May 2025 Termination of appointment of Melissa Depascalis as a director on 2025-01-31

View Document

12/05/2512 May 2025 Registered office address changed from C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA England to Unit 4a Underriver Sevenoaks TN15 0RX on 2025-05-12

View Document

04/12/244 December 2024 Change of details for Mr Bernard Depascalis as a person with significant control on 2024-04-10

View Document

03/12/243 December 2024 Change of details for Mr Bernard Depascalis as a person with significant control on 2024-12-03

View Document

03/12/243 December 2024 Confirmation statement made on 2024-11-28 with updates

View Document

03/12/243 December 2024 Director's details changed for Mrs Melissa Depascalis on 2024-12-03

View Document

03/12/243 December 2024 Director's details changed for Mr Bernard Depascalis on 2024-12-03

View Document

03/12/243 December 2024 Director's details changed for Mrs Melissa Depascalis on 2024-12-03

View Document

16/10/2416 October 2024 Total exemption full accounts made up to 2023-06-30

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

02/09/242 September 2024 Registered office address changed from Northside House 69 Tweedy Road Bromley Kent BR1 3WA England to C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2024-09-02

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/12/2328 December 2023 Total exemption full accounts made up to 2022-06-30

View Document

23/12/2323 December 2023 Current accounting period shortened from 2022-12-31 to 2022-06-30

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-11-28 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2021-12-31

View Document

30/03/2330 March 2023 Current accounting period shortened from 2022-03-31 to 2021-12-31

View Document

06/12/226 December 2022 Director's details changed for Mr Bernard Depascalis on 2022-12-05

View Document

06/12/226 December 2022 Confirmation statement made on 2022-11-28 with updates

View Document

06/12/226 December 2022 Director's details changed for Mrs Melissa Depascalis on 2022-12-05

View Document

06/12/226 December 2022 Change of details for Mr Bernard Depascalis as a person with significant control on 2022-12-05

View Document

11/10/2211 October 2022 Satisfaction of charge 078617390007 in full

View Document

11/10/2211 October 2022 Satisfaction of charge 078617390008 in full

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

17/01/2217 January 2022 Registration of charge 078617390007, created on 2022-01-06

View Document

17/01/2217 January 2022 Registration of charge 078617390005, created on 2022-01-06

View Document

17/01/2217 January 2022 Registration of charge 078617390006, created on 2022-01-06

View Document

17/01/2217 January 2022 Registration of charge 078617390008, created on 2022-01-06

View Document

17/01/2217 January 2022 Satisfaction of charge 078617390002 in full

View Document

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

View Accounts

29/11/2129 November 2021 Confirmation statement made on 2021-11-28 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES

View Document

17/07/1917 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

11/06/1911 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 078617390003

View Document

07/06/197 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 078617390002

View Document

31/05/1931 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 078617390001

View Document

18/12/1818 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD DEPASCALIS / 29/11/2018

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

11/07/1811 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

18/04/1818 April 2018 PREVSHO FROM 30/11/2017 TO 31/10/2017

View Document

05/04/185 April 2018 COMPANY NAME CHANGED CAP3D LIMITED CERTIFICATE ISSUED ON 05/04/18

View Document

11/03/1811 March 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

29/08/1729 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

27/06/1627 June 2016 REGISTERED OFFICE CHANGED ON 27/06/2016 FROM NORTHSIDE HOUSE 69 TWEEDY ROAD BROMLEY KENT BR1 3WA ENGLAND

View Document

14/06/1614 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD DEPASCALIS / 31/05/2016

View Document

14/06/1614 June 2016 REGISTERED OFFICE CHANGED ON 14/06/2016 FROM 21 EAST STREET BROMLEY KENT BR1 1QE

View Document

01/12/151 December 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

24/11/1524 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

01/12/141 December 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

11/03/1411 March 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

03/12/133 December 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

20/08/1320 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

17/12/1217 December 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

28/11/1128 November 2011 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