DESIGN THINK LIMITED
Company Documents
| Date | Description | 
|---|---|
| 21/05/2521 May 2025 | Compulsory strike-off action has been suspended | 
| 21/05/2521 May 2025 | Compulsory strike-off action has been suspended | 
| 22/04/2522 April 2025 | First Gazette notice for compulsory strike-off | 
| 22/04/2522 April 2025 | First Gazette notice for compulsory strike-off | 
| 14/01/2514 January 2025 | Compulsory strike-off action has been discontinued | 
| 14/01/2514 January 2025 | Compulsory strike-off action has been discontinued | 
| 12/01/2512 January 2025 | Confirmation statement made on 2022-05-20 with no updates | 
| 12/01/2512 January 2025 | Termination of appointment of Farah Diba Mir as a director on 2025-01-01 | 
| 12/01/2512 January 2025 | Cessation of Farah Diba Mir as a person with significant control on 2025-01-01 | 
| 12/01/2512 January 2025 | Confirmation statement made on 2023-05-20 with updates | 
| 12/01/2512 January 2025 | Appointment of Mr Benjamin William Eaglestone as a director on 2025-01-01 | 
| 13/09/2213 September 2022 | Compulsory strike-off action has been suspended | 
| 13/09/2213 September 2022 | Compulsory strike-off action has been suspended | 
| 03/05/223 May 2022 | First Gazette notice for compulsory strike-off | 
| 10/08/2110 August 2021 | First Gazette notice for compulsory strike-off | 
| 10/08/2110 August 2021 | First Gazette notice for compulsory strike-off | 
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 | 
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 | 
| 30/03/2030 March 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19 | 
| 25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES | 
| 25/06/1925 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IQBAL HUSSAIN MIR | 
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 | 
| 08/03/198 March 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18 | 
| 18/02/1918 February 2019 | DIRECTOR APPOINTED MR IQBAL HUSSAIN MIR | 
| 18/02/1918 February 2019 | APPOINTMENT TERMINATED, DIRECTOR SUHAIL ALI | 
| 18/02/1918 February 2019 | CESSATION OF SUHAIL ALI AS A PSC | 
| 05/11/185 November 2018 | DIRECTOR APPOINTED MR SUHAIL ALI | 
| 05/11/185 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUHAIL ALI | 
| 16/10/1816 October 2018 | DISS40 (DISS40(SOAD)) | 
| 13/10/1813 October 2018 | CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES | 
| 18/09/1818 September 2018 | FIRST GAZETTE | 
| 12/07/1812 July 2018 | Registered office address changed from , Westbury House Westbury Street, Wolverhampton, WV1 1JD, England to Room S51 205 Kings Road Kings Road Tyseley Birmingham B11 2AA on 2018-07-12 | 
| 12/07/1812 July 2018 | REGISTERED OFFICE CHANGED ON 12/07/2018 FROM WESTBURY HOUSE WESTBURY STREET WOLVERHAMPTON WV1 1JD ENGLAND | 
| 12/07/1812 July 2018 | APPOINTMENT TERMINATED, DIRECTOR SUHAIL ALI | 
| 04/06/184 June 2018 | REGISTERED OFFICE CHANGED ON 04/06/2018 FROM C/0 FRASER RUSSELL 75 HARBORNE ROAD EDGBASTON BIRMINGHAM B15 3DH ENGLAND | 
| 04/06/184 June 2018 | Registered office address changed from , C/0 Fraser Russell 75 Harborne Road, Edgbaston, Birmingham, B15 3DH, England to Room S51 205 Kings Road Kings Road Tyseley Birmingham B11 2AA on 2018-06-04 | 
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 | 
| 28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL | 
| 08/09/178 September 2017 | Registered office address changed from , C/0 Fraser Russell Harborne Road, Edgbaston, Birmingham, B15 3DH, England to Room S51 205 Kings Road Kings Road Tyseley Birmingham B11 2AA on 2017-09-08 | 
| 08/09/178 September 2017 | Registered office address changed from , 15 Highfield Road, Edgbaston, Birmingham, B15 3DU to Room S51 205 Kings Road Kings Road Tyseley Birmingham B11 2AA on 2017-09-08 | 
| 08/09/178 September 2017 | REGISTERED OFFICE CHANGED ON 08/09/2017 FROM C/0 FRASER RUSSELL HARBORNE ROAD EDGBASTON BIRMINGHAM B15 3DH ENGLAND | 
| 08/09/178 September 2017 | REGISTERED OFFICE CHANGED ON 08/09/2017 FROM 15 HIGHFIELD ROAD EDGBASTON BIRMINGHAM B15 3DU | 
| 22/08/1722 August 2017 | CESSATION OF JABBER IQBAL MIR AS A PSC | 
| 22/08/1722 August 2017 | APPOINTMENT TERMINATED, DIRECTOR JABBER MIR | 
| 22/08/1722 August 2017 | DIRECTOR APPOINTED MR SUHAIL ALI | 
| 05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES | 
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 | 
| 28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 | 
| 22/06/1622 June 2016 | Annual return made up to 22 May 2016 with full list of shareholders | 
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 | 
| 29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 | 
| 08/07/158 July 2015 | Annual return made up to 22 May 2015 with full list of shareholders | 
| 27/06/1527 June 2015 | DISS40 (DISS40(SOAD)) | 
| 26/06/1526 June 2015 | Annual accounts small company total exemption made up to 31 May 2014 | 
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 | 
| 26/05/1526 May 2015 | FIRST GAZETTE | 
| 12/06/1412 June 2014 | Annual return made up to 22 May 2014 with full list of shareholders | 
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 | 
| 07/05/147 May 2014 | Registered office address changed from , 25 Waterloo Road, Wolverhampton, West Midlands, WV1 4DJ, England on 2014-05-07 | 
| 07/05/147 May 2014 | REGISTERED OFFICE CHANGED ON 07/05/2014 FROM 25 WATERLOO ROAD WOLVERHAMPTON WEST MIDLANDS WV1 4DJ ENGLAND | 
| 22/05/1322 May 2013 | 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