DESIGN REALISED LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Cessation of Melissa Depascalis as a person with significant control 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 St. Julians Sevenoaks TN15 0RX on 2025-05-12

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

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

01/08/241 August 2024 Change of details for Mrs Melissa Depascalis as a person with significant control on 2022-12-05

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-03 with updates

View Document

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

View Accounts

30/10/2330 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-03 with updates

View Document

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 2022-04-30 to 2021-12-31

View Document

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

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-04-30

View Document

17/01/2217 January 2022 Satisfaction of charge 070378600004 in full

View Document

17/01/2217 January 2022 Satisfaction of charge 070378600005 in full

View Document

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

View Accounts

26/07/2126 July 2021 Previous accounting period extended from 2020-10-31 to 2021-04-30

View Document

08/07/218 July 2021 Confirmation statement made on 2021-07-03 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

09/01/209 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 070378600006

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

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

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES

View Document

07/06/197 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 070378600005

View Document

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

View Accounts

25/10/1825 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 070378600004

View Document

31/07/1831 July 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 03/07/2017

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES

View Document

13/07/1813 July 2018 PSC'S CHANGE OF PARTICULARS / MRS MELISSA DEPASCALIS / 02/07/2018

View Document

13/07/1813 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD DEPASCALIS / 03/08/2015

View Document

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

View Document

27/11/1727 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 070378600003

View Document

27/11/1727 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070378600002

View Document

27/11/1727 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070378600001

View Document

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

View Accounts

17/07/1717 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES

View Document

09/04/179 April 2017 30/01/17 STATEMENT OF CAPITAL GBP 200

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

16/09/1616 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 070378600002

View Document

01/08/161 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 070378600001

View Document

01/07/161 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD DEPASCALIS / 31/05/2016

View Document

01/07/161 July 2016 REGISTERED OFFICE CHANGED ON 01/07/2016 FROM 21 EAST STREET BROMLEY KENT BR1 1QE

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

20/10/1520 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

21/10/1421 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

28/05/1428 May 2014 04/11/13 STATEMENT OF CAPITAL GBP 100

View Document

09/01/149 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

16/10/1316 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

13/03/1313 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD DEPASCALIS / 12/03/2013

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

17/10/1217 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

12/10/1212 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD DEPASCALIS / 10/10/2012

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

17/10/1117 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

09/09/119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD DEPASCALIS / 08/09/2011

View Document

15/06/1115 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

08/12/108 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD DEPASCALIS / 13/10/2010

View Document

01/11/101 November 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD DEPASCALIS / 12/10/2010

View Document

12/10/0912 October 2009 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