DESIGN VENTURES HIGHGATE LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Confirmation statement made on 2025-03-11 with updates

View Document

04/03/254 March 2025 Memorandum and Articles of Association

View Document

04/03/254 March 2025 Resolutions

View Document

03/03/253 March 2025 Particulars of variation of rights attached to shares

View Document

03/03/253 March 2025 Change of share class name or designation

View Document

23/01/2523 January 2025 Total exemption full accounts made up to 2024-01-31

View Document

30/08/2430 August 2024 Appointment of Mr Neophitos Neophytou as a director on 2024-08-27

View Document

29/08/2429 August 2024 Termination of appointment of Sotirakis Neophytou as a director on 2024-08-27

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-13 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

25/10/2325 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

25/08/2325 August 2023 Cessation of Stamford Hill Property Limited as a person with significant control on 2023-07-25

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

25/08/2325 August 2023 Cessation of Dg Land Securities Limited as a person with significant control on 2023-07-25

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/01/2328 January 2023 Confirmation statement made on 2022-08-13 with no updates

View Document

18/11/2218 November 2022 Registration of charge 105551090003, created on 2022-11-16

View Document

01/02/221 February 2022 Total exemption full accounts made up to 2021-01-31

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

20/01/2120 January 2021 REGISTERED OFFICE CHANGED ON 20/01/2021 FROM C/O NUMBERGEEK LIMITED, UNIT 302 SCREENWORKS 22 HIGHBURY GROVE LONDON N5 2ER UNITED KINGDOM

View Document

20/01/2120 January 2021 CONFIRMATION STATEMENT MADE ON 09/01/21, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES

View Document

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

29/07/1929 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 105551090001

View Document

29/07/1929 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 105551090002

View Document

24/06/1924 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DG LAND SECURITIES LIMITED

View Document

24/06/1924 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STAMFORD HILL PROPERTY LIMITED

View Document

21/06/1921 June 2019 APPOINTMENT TERMINATED, DIRECTOR GREGOR MCMILLAN

View Document

21/06/1921 June 2019 DIRECTOR APPOINTED MR DAVID ROBERT STEPPINGS

View Document

21/06/1921 June 2019 CESSATION OF GREGOR WILLIAM MCMILLAN AS A PSC

View Document

21/06/1921 June 2019 CESSATION OF SOTIKARIS NEOPHYTOU AS A PSC

View Document

21/06/1921 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOMMYSHAY INVESTMENTS LIMITED

View Document

21/06/1921 June 2019 CORPORATE DIRECTOR APPOINTED STAMFORD HILL PROPERTY LIMITED

View Document

21/06/1921 June 2019 20/06/19 STATEMENT OF CAPITAL GBP 10

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

26/10/1826 October 2018 REGISTERED OFFICE CHANGED ON 26/10/2018 FROM C/O NUMBERGEEK LIMITED, UNIT 302 SCREENWORKS 22 HIGHBURY GROVE LONDON N5 2EF UNITED KINGDOM

View Document

17/10/1817 October 2018 REGISTERED OFFICE CHANGED ON 17/10/2018 FROM C/O XHI ACCOUNTING LIMITED UNITED HOUSE UNIT 4.10 NORTH ROAD LONDON N7 9DP UNITED KINGDOM

View Document

10/10/1810 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

07/03/187 March 2018 CESSATION OF NEOPHITOS NEOPHYTOU AS A PSC

View Document

07/03/187 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOTIKARIS NEOPHYTOU

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

12/01/1812 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGOR WILLIAM MCMILLAN / 01/01/2018

View Document

24/01/1724 January 2017 REGISTERED OFFICE CHANGED ON 24/01/2017 FROM UNIT 4.10 UNITED HOUSE LONDON N7 9DP UNITED KINGDOM

View Document

23/01/1723 January 2017 APPOINTMENT TERMINATED, DIRECTOR NEOPHITOS NEOPHYTOU

View Document

23/01/1723 January 2017 DIRECTOR APPOINTED MR SOTIRAKIS NEOPHYTOU

View Document

10/01/1710 January 2017 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