DESIGNER BUILDS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

25/06/2425 June 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

10/04/2410 April 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

29/03/2429 March 2024 Director's details changed for Mr Yiltac Hussein Raif on 2024-03-29

View Document

11/01/2411 January 2024 Change of details for Mr Yiltac Hussein Raif as a person with significant control on 2024-01-11

View Document

07/06/237 June 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/05/2330 May 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

22/10/2122 October 2021 Micro company accounts made up to 2021-05-31

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-05-22 with no updates

View Document

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

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/02/2029 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

10/06/1910 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YILTAC HUSSEIN RAIF

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

23/02/1923 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

15/08/1815 August 2018 DISS40 (DISS40(SOAD))

View Document

14/08/1814 August 2018 FIRST GAZETTE

View Document

08/08/188 August 2018 CESSATION OF MICHAEL HOLDER AS A PSC

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

08/06/178 June 2017 REGISTERED OFFICE CHANGED ON 08/06/2017 FROM UMIT 5 25-27 THE BURROUGHS LONDON NW4 4AR UNITED KINGDOM

View Document

07/06/177 June 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOLDER

View Document

07/06/177 June 2017 DIRECTOR APPOINTED MR YILTAC HUSSEIN RAIF

View Document

23/05/1723 May 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