DESIGNER BUILDS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/04/2523 April 2025 | Confirmation statement made on 2025-04-10 with no updates |
25/06/2425 June 2024 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
10/04/2410 April 2024 | Confirmation statement made on 2024-04-10 with no updates |
29/03/2429 March 2024 | Director's details changed for Mr Yiltac Hussein Raif on 2024-03-29 |
11/01/2411 January 2024 | Change of details for Mr Yiltac Hussein Raif as a person with significant control on 2024-01-11 |
07/06/237 June 2023 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
30/05/2330 May 2023 | Confirmation statement made on 2023-05-22 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
22/10/2122 October 2021 | Micro company accounts made up to 2021-05-31 |
29/07/2129 July 2021 | Confirmation statement made on 2021-05-22 with no updates |
25/07/2125 July 2021 | Registered office address changed from 5 Cheapside, North Circular Road London N13 5ED England to Basement Suite 42-44 Bishopsgate London EC2N 4AH on 2021-07-25 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
29/02/2029 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
10/06/1910 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YILTAC HUSSEIN RAIF |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
23/02/1923 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
15/08/1815 August 2018 | DISS40 (DISS40(SOAD)) |
14/08/1814 August 2018 | FIRST GAZETTE |
08/08/188 August 2018 | CESSATION OF MICHAEL HOLDER AS A PSC |
08/08/188 August 2018 | CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
08/06/178 June 2017 | REGISTERED OFFICE CHANGED ON 08/06/2017 FROM UMIT 5 25-27 THE BURROUGHS LONDON NW4 4AR UNITED KINGDOM |
07/06/177 June 2017 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOLDER |
07/06/177 June 2017 | DIRECTOR APPOINTED MR YILTAC HUSSEIN RAIF |
23/05/1723 May 2017 | 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