DESIGN4ELSE LTD
Company Documents
Date | Description |
---|---|
23/05/2523 May 2025 | Confirmation statement made on 2025-03-17 with no updates |
29/03/2529 March 2025 | Compulsory strike-off action has been discontinued |
29/03/2529 March 2025 | Compulsory strike-off action has been discontinued |
28/03/2528 March 2025 | Total exemption full accounts made up to 2024-03-31 |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
01/09/241 September 2024 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Suite 2107, Letraset Building Wotton Road Ashford TN23 6LN on 2024-09-01 |
17/05/2417 May 2024 | Confirmation statement made on 2024-03-17 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
07/02/247 February 2024 | Total exemption full accounts made up to 2023-03-31 |
18/05/2318 May 2023 | Confirmation statement made on 2023-03-17 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/12/2229 December 2022 | Registered office address changed from 35 Primrose Drive Kingsnorth Ashford TN23 3NP England to 20-22 Wenlock Road London N1 7GU on 2022-12-29 |
29/12/2229 December 2022 | Total exemption full accounts made up to 2022-03-31 |
18/10/2218 October 2022 | Secretary's details changed for Mr Nana Kyei Agyarey on 2022-10-17 |
18/10/2218 October 2022 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 35 Primrose Drive Kingsnorth Ashford TN23 3NP on 2022-10-18 |
18/10/2218 October 2022 | Change of details for Elsie Tattekie Chrappah as a person with significant control on 2022-10-17 |
18/10/2218 October 2022 | Director's details changed for Ms Elsie Tettekie Chrappah on 2022-10-17 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/12/2130 December 2021 | Total exemption full accounts made up to 2021-03-31 |
07/07/217 July 2021 | Compulsory strike-off action has been discontinued |
07/07/217 July 2021 | Compulsory strike-off action has been discontinued |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
04/07/214 July 2021 | Confirmation statement made on 2021-03-17 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/12/2031 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/03/194 March 2019 | REGISTERED OFFICE CHANGED ON 04/03/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
20/12/1820 December 2018 | REGISTERED OFFICE CHANGED ON 20/12/2018 FROM 14 ELMHURST CLOSE ASHFORD TN25 4PT ENGLAND |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/03/1823 March 2018 | CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES |
31/12/1731 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
14/06/1714 June 2017 | DISS40 (DISS40(SOAD)) |
13/06/1713 June 2017 | FIRST GAZETTE |
09/06/179 June 2017 | REGISTERED OFFICE CHANGED ON 09/06/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/11/1622 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
27/07/1627 July 2016 | REGISTERED OFFICE CHANGED ON 27/07/2016 FROM SUITE 15587 LOWER GROUD FLOOR 145-157 ST. JOHN STREET LONDON EC1V 4PW |
13/04/1613 April 2016 | Annual return made up to 17 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
25/01/1625 January 2016 | 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 |
26/03/1526 March 2015 | Annual return made up to 17 March 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
08/04/148 April 2014 | Annual return made up to 17 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
14/04/1314 April 2013 | Annual return made up to 17 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/10/1228 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
12/04/1212 April 2012 | Annual return made up to 17 March 2012 with full list of shareholders |
12/04/1212 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MS ELSIE TETTEKIE CHRAPPAH / 17/03/2011 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
06/03/126 March 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
17/06/1117 June 2011 | 17/03/11 NO CHANGES |
07/06/117 June 2011 | REGISTERED OFFICE CHANGED ON 07/06/2011 FROM 191 WHALEBONE LANE SOUTH DAGENHAM ESSEX RM8 1AT ENGLAND |
17/05/1117 May 2011 | DISS40 (DISS40(SOAD)) |
16/05/1116 May 2011 | 31/03/10 TOTAL EXEMPTION FULL |
28/04/1128 April 2011 | REGISTERED OFFICE CHANGED ON 28/04/2011 FROM SWIFT HOUSE 6 CUMBERLAND CLOSE DARWEN LANCASHIRE BB3 2TR ENGLAND |
22/03/1122 March 2011 | FIRST GAZETTE |
19/07/1019 July 2010 | Annual return made up to 17 March 2010 with full list of shareholders |
28/04/1028 April 2010 | REGISTERED OFFICE CHANGED ON 28/04/2010 FROM 191 WHALEBONE LANE SOUTH DAGENHAM ESSEX RM8 1AT ENGLAND |
17/03/1017 March 2010 | REGISTERED OFFICE CHANGED ON 17/03/2010 FROM SWIFT HOUSE 6 CUMBERLAND CLOSE DARWEN LANCASHIRE BB3 2TR |
17/03/0917 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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