DESIGN STOCK HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | Director's details changed for Mr Alex France on 2025-03-18 |
07/03/257 March 2025 | Satisfaction of charge 113923500001 in full |
02/01/252 January 2025 | Confirmation statement made on 2024-11-23 with no updates |
31/10/2431 October 2024 | Total exemption full accounts made up to 2024-01-31 |
30/10/2430 October 2024 | Previous accounting period shortened from 2024-01-31 to 2024-01-30 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
09/01/249 January 2024 | Confirmation statement made on 2023-11-23 with no updates |
26/10/2326 October 2023 | Total exemption full accounts made up to 2023-01-31 |
29/09/2329 September 2023 | Director's details changed for Mr Alex France on 2023-09-29 |
31/07/2331 July 2023 | Change of details for One Life Investments Limited as a person with significant control on 2023-06-26 |
31/07/2331 July 2023 | Change of details for Galactic Vision Limited as a person with significant control on 2023-06-26 |
31/07/2331 July 2023 | Director's details changed for Mr Andrew Croft on 2023-06-26 |
31/07/2331 July 2023 | Director's details changed for Mr Alex France on 2023-06-26 |
28/06/2328 June 2023 | Registered office address changed from 68 Liverpool Road Stoke-on-Trent ST4 1BG United Kingdom to Graphic House 124 City Road Stoke-on-Trent ST4 2PH on 2023-06-28 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
03/01/233 January 2023 | Total exemption full accounts made up to 2022-01-31 |
07/12/227 December 2022 | Confirmation statement made on 2022-11-23 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-01-31 |
03/12/213 December 2021 | Confirmation statement made on 2021-11-23 with updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
14/01/2114 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
24/11/2024 November 2020 | CONFIRMATION STATEMENT MADE ON 23/11/20, WITH UPDATES |
24/11/2024 November 2020 | CESSATION OF GEOFFREY BALLINGTON AS A PSC |
23/11/2023 November 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 113923500001 |
11/09/2011 September 2020 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BALLINGTON |
15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES |
15/06/2015 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX FRANCE / 15/06/2020 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
02/10/192 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
26/07/1926 July 2019 | PREVSHO FROM 30/06/2019 TO 31/01/2019 |
11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
06/11/186 November 2018 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
06/11/186 November 2018 | SHARE FOR SHARE EXCHANGE 25/10/2018 |
06/11/186 November 2018 | 25/10/18 STATEMENT OF CAPITAL GBP 400 |
01/06/181 June 2018 | 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