DESIGNBOOTH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/12/242 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

29/08/2429 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/06/2428 June 2024 Notification of Amalia Angelica Gomez Lopez as a person with significant control on 2016-12-02

View Document

28/06/2428 June 2024 Change of details for Mr Alexander Francis Booth as a person with significant control on 2016-12-02

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/01/248 January 2024 Confirmation statement made on 2023-12-02 with updates

View Document

09/06/239 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/12/222 December 2022 Confirmation statement made on 2022-12-02 with updates

View Document

15/09/2215 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/12/212 December 2021 Confirmation statement made on 2021-12-02 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, WITH UPDATES

View Document

03/10/183 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

04/10/174 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, SECRETARY DAVID BOOTH

View Document

04/04/174 April 2017 SECRETARY APPOINTED MRS AMALIA ANGELICA GOMEZ LOPEZ

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

30/07/1630 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/12/159 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/12/1430 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/04/1410 April 2014 REGISTERED OFFICE CHANGED ON 10/04/2014 FROM THE COTTAGE DYSART AVENUE PORTSMOUTH PO6 2LY

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/12/136 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/01/1315 January 2013 Annual return made up to 2 December 2012 with full list of shareholders

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/12/1114 December 2011 REGISTERED OFFICE CHANGED ON 14/12/2011 FROM THE COTTAGE COMPUTER SERVICES LIMITED 55 DYSART AVENUE DRAYTON PORTSMOUTH HAMPSHIRE PO6 2LY ENGLAND

View Document

14/12/1114 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

14/12/1114 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER FRANCIS BOOTH / 01/12/2011

View Document

07/12/117 December 2011 REGISTERED OFFICE CHANGED ON 07/12/2011 FROM STATION HOUSE NORTH STREET HAVANT HAMPSHIRE PO9 1QU

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/12/106 December 2010 Annual return made up to 2 December 2010 with full list of shareholders

View Document

07/12/097 December 2009 Annual return made up to 2 December 2009 with full list of shareholders

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/12/082 December 2008 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

03/12/073 December 2007 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/02/073 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/12/067 December 2006 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/066 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/12/056 December 2005 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/12/0410 December 2004 RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

05/12/035 December 2003 RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS

View Document

20/11/0320 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

20/01/0320 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/0320 January 2003 RETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

28/01/0228 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

10/12/0110 December 2001 RETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

22/12/0022 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0022 December 2000 RETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 RETURN MADE UP TO 02/12/99; FULL LIST OF MEMBERS

View Document

21/10/9921 October 1999 S366A DISP HOLDING AGM 02/06/99

View Document

21/10/9921 October 1999 Resolutions

View Document

21/10/9921 October 1999 Resolutions

View Document

05/10/995 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

11/12/9811 December 1998 RETURN MADE UP TO 02/12/98; FULL LIST OF MEMBERS

View Document

03/12/983 December 1998 DIRECTOR RESIGNED

View Document

03/12/983 December 1998 SECRETARY RESIGNED

View Document

16/09/9816 September 1998 COMPANY NAME CHANGED TEMPLEWAY LIMITED CERTIFICATE ISSUED ON 17/09/98

View Document

18/08/9818 August 1998 NEW DIRECTOR APPOINTED

View Document

10/07/9810 July 1998 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99

View Document

10/06/9810 June 1998 NEW SECRETARY APPOINTED

View Document

18/05/9818 May 1998 REGISTERED OFFICE CHANGED ON 18/05/98 FROM: READYMADE COMPANIES LTD. GROUND FLOOR, 334 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3NG

View Document

02/12/972 December 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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