DESIGNALOFTCOM LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-06-11 with updates

View Document

12/11/2412 November 2024 Micro company accounts made up to 2024-02-29

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-11 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

23/08/2323 August 2023 Micro company accounts made up to 2023-02-28

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-11 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

15/11/2215 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

12/11/2112 November 2021 Micro company accounts made up to 2021-02-28

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-11 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

01/12/201 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

26/06/2026 June 2020 PSC'S CHANGE OF PARTICULARS / MR JASON PAUL MCKAY / 11/06/2018

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

27/11/1927 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

11/06/1811 June 2018 CESSATION OF JOSEPH MCKAY AS A PSC

View Document

11/06/1811 June 2018 PSC'S CHANGE OF PARTICULARS / MR JASON PAUL MCKAY / 11/06/2018

View Document

11/06/1811 June 2018 REGISTERED OFFICE CHANGED ON 11/06/2018 FROM 2 SONNING DRIVE BOLTON GREATER MANCHESTER BL3 3RA

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

09/10/179 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

12/06/1712 June 2017 DIRECTOR APPOINTED MRS LOUISE MCKAY

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

28/10/1628 October 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

22/02/1622 February 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

16/02/1616 February 2016 APPOINTMENT TERMINATED, DIRECTOR JOSEPH MCKAY

View Document

24/07/1524 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

06/03/156 March 2015 APPOINTMENT TERMINATED, SECRETARY LESLEY MCKAY

View Document

06/03/156 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

13/01/1513 January 2015 DIRECTOR APPOINTED MR JASON PAUL MCKAY

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

16/04/1416 April 2014 ALTER MEM AND ARTS 24/02/2014

View Document

16/04/1416 April 2014 ALTER ARTICLES 24/02/2014

View Document

06/03/146 March 2014 ALTER ARTICLES 24/02/2014

View Document

06/03/146 March 2014 24/02/14 STATEMENT OF CAPITAL GBP 102

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

25/02/1425 February 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

13/03/1313 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOE MCKAY / 10/03/2013

View Document

27/02/1327 February 2013 REGISTERED OFFICE CHANGED ON 27/02/2013 FROM COBURG HOUSE 71 MARKET STREET ATHERTON LANCASHIRE M46 0DA UNITED KINGDOM

View Document

27/02/1327 February 2013 DIRECTOR APPOINTED JOE MCKAY

View Document

27/02/1327 February 2013 21/02/13 STATEMENT OF CAPITAL GBP 100

View Document

27/02/1327 February 2013 SECRETARY APPOINTED LESLEY MCKAY

View Document

20/02/1320 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/02/1320 February 2013 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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