DESIGN TO COMMUNICATE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/03/2524 March 2025 | Confirmation statement made on 2025-03-16 with no updates |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/03/2426 March 2024 | Confirmation statement made on 2024-03-16 with no updates |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/03/2328 March 2023 | Confirmation statement made on 2023-03-16 with no updates |
04/01/234 January 2023 | Registered office address changed from Unit 6 23-25 st Saviours Wharf Mill Street London SE1 2BE England to 94 High Street High Street Tunbridge Wells TN1 1YF on 2023-01-04 |
04/01/234 January 2023 | Registered office address changed from 94 High Street High Street Tunbridge Wells TN1 1YF England to 94 High Street Tunbridge Wells TN1 1YF on 2023-01-04 |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
01/12/201 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
07/07/207 July 2020 | REGISTERED OFFICE CHANGED ON 07/07/2020 FROM UNIT 29 MALTINGS PLACE, 169 TOWER BRIDGE ROAD LONDON SE1 3JB ENGLAND |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES |
12/12/1912 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
01/05/191 May 2019 | VARYING SHARE RIGHTS AND NAMES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES |
13/12/1813 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES |
18/12/1718 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES |
15/02/1715 February 2017 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL HATCHER |
15/02/1715 February 2017 | APPOINTMENT TERMINATED, DIRECTOR PENN GLENDINNING |
07/12/167 December 2016 | REGISTERED OFFICE CHANGED ON 07/12/2016 FROM UNIT 103 151 TOWER BRIDGE ROAD LONDON SE1 3JE |
17/11/1617 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
13/04/1613 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PENN LIVINGSTONE GLENDINNING / 13/04/2016 |
04/04/164 April 2016 | DIRECTOR APPOINTED MR PENN LIVINGSTONE GLENDINNING |
01/04/161 April 2016 | DIRECTOR APPOINTED MR MICHAEL ROBERT HATCHER |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/03/1616 March 2016 | Annual return made up to 3 March 2016 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
13/03/1513 March 2015 | Annual return made up to 3 March 2015 with full list of shareholders |
20/10/1420 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/03/1427 March 2014 | Annual return made up to 3 March 2014 with full list of shareholders |
28/02/1428 February 2014 | REGISTERED OFFICE CHANGED ON 28/02/2014 FROM 30 MALTINGS PLACE, TOWER BRIDGE ROAD LONDON SE1 3JB UNITED KINGDOM |
11/12/1311 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual return made up to 3 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
02/09/122 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
27/03/1227 March 2012 | Annual return made up to 3 March 2012 with full list of shareholders |
27/03/1227 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES REID / 31/07/2011 |
03/02/123 February 2012 | REGISTERED OFFICE CHANGED ON 03/02/2012 FROM STREETER MARSHALL 12 PURLEY PARADE PURLEY SURREY CR8 2AB UNITED KINGDOM |
20/11/1120 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
28/03/1128 March 2011 | Annual return made up to 3 March 2011 with full list of shareholders |
03/03/103 March 2010 | 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