DESIGN THINK LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Compulsory strike-off action has been suspended

View Document

21/05/2521 May 2025 Compulsory strike-off action has been suspended

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 Compulsory strike-off action has been discontinued

View Document

14/01/2514 January 2025 Compulsory strike-off action has been discontinued

View Document

12/01/2512 January 2025 Confirmation statement made on 2022-05-20 with no updates

View Document

12/01/2512 January 2025 Termination of appointment of Farah Diba Mir as a director on 2025-01-01

View Document

12/01/2512 January 2025 Cessation of Farah Diba Mir as a person with significant control on 2025-01-01

View Document

12/01/2512 January 2025 Confirmation statement made on 2023-05-20 with updates

View Document

12/01/2512 January 2025 Appointment of Mr Benjamin William Eaglestone as a director on 2025-01-01

View Document

13/09/2213 September 2022 Compulsory strike-off action has been suspended

View Document

13/09/2213 September 2022 Compulsory strike-off action has been suspended

View Document

03/05/223 May 2022 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

30/03/2030 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

25/06/1925 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IQBAL HUSSAIN MIR

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

08/03/198 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

18/02/1918 February 2019 DIRECTOR APPOINTED MR IQBAL HUSSAIN MIR

View Document

18/02/1918 February 2019 APPOINTMENT TERMINATED, DIRECTOR SUHAIL ALI

View Document

18/02/1918 February 2019 CESSATION OF SUHAIL ALI AS A PSC

View Document

05/11/185 November 2018 DIRECTOR APPOINTED MR SUHAIL ALI

View Document

05/11/185 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUHAIL ALI

View Document

16/10/1816 October 2018 DISS40 (DISS40(SOAD))

View Document

13/10/1813 October 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

18/09/1818 September 2018 FIRST GAZETTE

View Document

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

View Document

12/07/1812 July 2018 REGISTERED OFFICE CHANGED ON 12/07/2018 FROM WESTBURY HOUSE WESTBURY STREET WOLVERHAMPTON WV1 1JD ENGLAND

View Document

12/07/1812 July 2018 APPOINTMENT TERMINATED, DIRECTOR SUHAIL ALI

View Document

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

View Document

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

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

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

View Document

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

View Document

08/09/178 September 2017 REGISTERED OFFICE CHANGED ON 08/09/2017 FROM C/0 FRASER RUSSELL HARBORNE ROAD EDGBASTON BIRMINGHAM B15 3DH ENGLAND

View Document

08/09/178 September 2017 REGISTERED OFFICE CHANGED ON 08/09/2017 FROM 15 HIGHFIELD ROAD EDGBASTON BIRMINGHAM B15 3DU

View Document

22/08/1722 August 2017 CESSATION OF JABBER IQBAL MIR AS A PSC

View Document

22/08/1722 August 2017 APPOINTMENT TERMINATED, DIRECTOR JABBER MIR

View Document

22/08/1722 August 2017 DIRECTOR APPOINTED MR SUHAIL ALI

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

22/06/1622 June 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

08/07/158 July 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

27/06/1527 June 2015 DISS40 (DISS40(SOAD))

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/05/1526 May 2015 FIRST GAZETTE

View Document

12/06/1412 June 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

07/05/147 May 2014 Registered office address changed from , 25 Waterloo Road, Wolverhampton, West Midlands, WV1 4DJ, England on 2014-05-07

View Document

07/05/147 May 2014 REGISTERED OFFICE CHANGED ON 07/05/2014 FROM 25 WATERLOO ROAD WOLVERHAMPTON WEST MIDLANDS WV1 4DJ ENGLAND

View Document

22/05/1322 May 2013 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