DESIGN STANDARD LTD

Company Documents

DateDescription
24/07/2524 July 2025 Registered office address changed from C/O Hilton Consulting Studio 133, Canalot Studios 222 Kensal Road London W10 5BN United Kingdom to C/O Hilton Consulting Canalot Studios 222 Kensal Road London W10 5BN on 2025-07-24

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

11/03/2411 March 2024 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

19/04/2319 April 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

25/03/2325 March 2023 Compulsory strike-off action has been discontinued

View Document

25/03/2325 March 2023 Compulsory strike-off action has been discontinued

View Document

24/03/2324 March 2023 Total exemption full accounts made up to 2021-12-31

View Document

18/03/2318 March 2023 Compulsory strike-off action has been suspended

View Document

18/03/2318 March 2023 Compulsory strike-off action has been suspended

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

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

View Accounts

10/12/2110 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

24/09/2124 September 2021 Registered office address changed from 119 the Hub 300 Kensal Road London W10 5BE England to C/O Hilton Consulting Studio 133, Canalot Studios 222 Kensal Road London W10 5BN on 2021-09-24

View Document

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

View Accounts

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

View Accounts

24/09/1924 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

22/12/1822 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

27/09/1827 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

19/12/1719 December 2017 CESSATION OF KURT STAN WOLFGANG ZDESAR AS A PSC

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES

View Document

19/12/1719 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW GEOFFREY MARTIN

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/09/1714 September 2017 APPOINTMENT TERMINATED, DIRECTOR KURT ZDESAR

View Document

14/09/1714 September 2017 DIRECTOR APPOINTED MR ANDREW GEOFFREY MARTIN

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

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

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/04/1630 April 2016 DISS40 (DISS40(SOAD))

View Document

28/04/1628 April 2016 Annual return made up to 4 December 2015 with full list of shareholders

View Document

19/04/1619 April 2016 FIRST GAZETTE

View Document

01/03/161 March 2016 DIRECTOR APPOINTED MR KURT STAN WOLFGANG ZDESAR

View Document

01/03/161 March 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW MARTIN

View Document

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

View Accounts

05/06/155 June 2015 REGISTERED OFFICE CHANGED ON 05/06/2015 FROM 368 FOREST ROAD LONDON E17 5JF UNITED KINGDOM

View Document

04/12/144 December 2014 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