DESIGN REALISED LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/05/2522 May 2025 | Cessation of Melissa Depascalis as a person with significant control on 2025-01-31 |
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 St. Julians Sevenoaks TN15 0RX on 2025-05-12 |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
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 |
01/08/241 August 2024 | Change of details for Mrs Melissa Depascalis as a person with significant control on 2022-12-05 |
31/07/2431 July 2024 | Confirmation statement made on 2024-07-03 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
30/10/2330 October 2023 | Total exemption full accounts made up to 2022-12-31 |
26/07/2326 July 2023 | Confirmation statement made on 2023-07-03 with updates |
31/03/2331 March 2023 | Total exemption full accounts made up to 2021-12-31 |
30/03/2330 March 2023 | Current accounting period shortened from 2022-04-30 to 2021-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-04-30 |
17/01/2217 January 2022 | Satisfaction of charge 070378600004 in full |
17/01/2217 January 2022 | Satisfaction of charge 070378600005 in full |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
26/07/2126 July 2021 | Previous accounting period extended from 2020-10-31 to 2021-04-30 |
08/07/218 July 2021 | Confirmation statement made on 2021-07-03 with updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
09/01/209 January 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 070378600006 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
17/07/1917 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES |
07/06/197 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 070378600005 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
25/10/1825 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 070378600004 |
31/07/1831 July 2018 | SECOND FILING OF CONFIRMATION STATEMENT DATED 03/07/2017 |
13/07/1813 July 2018 | CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES |
13/07/1813 July 2018 | PSC'S CHANGE OF PARTICULARS / MRS MELISSA DEPASCALIS / 02/07/2018 |
13/07/1813 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD DEPASCALIS / 03/08/2015 |
11/07/1811 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
27/11/1727 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 070378600003 |
27/11/1727 November 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070378600002 |
27/11/1727 November 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070378600001 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
17/07/1717 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES |
09/04/179 April 2017 | 30/01/17 STATEMENT OF CAPITAL GBP 200 |
08/12/168 December 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES |
16/09/1616 September 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 070378600002 |
01/08/161 August 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 070378600001 |
01/07/161 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD DEPASCALIS / 31/05/2016 |
01/07/161 July 2016 | REGISTERED OFFICE CHANGED ON 01/07/2016 FROM 21 EAST STREET BROMLEY KENT BR1 1QE |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
20/10/1520 October 2015 | Annual return made up to 12 October 2015 with full list of shareholders |
27/07/1527 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
21/10/1421 October 2014 | Annual return made up to 12 October 2014 with full list of shareholders |
28/05/1428 May 2014 | 04/11/13 STATEMENT OF CAPITAL GBP 100 |
09/01/149 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
16/10/1316 October 2013 | Annual return made up to 12 October 2013 with full list of shareholders |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
13/03/1313 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD DEPASCALIS / 12/03/2013 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
17/10/1217 October 2012 | Annual return made up to 12 October 2012 with full list of shareholders |
12/10/1212 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD DEPASCALIS / 10/10/2012 |
02/05/122 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
17/10/1117 October 2011 | Annual return made up to 12 October 2011 with full list of shareholders |
09/09/119 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD DEPASCALIS / 08/09/2011 |
15/06/1115 June 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 |
08/12/108 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD DEPASCALIS / 13/10/2010 |
01/11/101 November 2010 | Annual return made up to 12 October 2010 with full list of shareholders |
01/11/101 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BERNARD DEPASCALIS / 12/10/2010 |
12/10/0912 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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