DESIGNER MOBILE APPS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 | Confirmation statement made on 2025-06-13 with no updates |
29/05/2529 May 2025 | Micro company accounts made up to 2024-05-31 |
19/12/2419 December 2024 | Change of details for Mr Erle Freeman as a person with significant control on 2024-12-19 |
25/10/2425 October 2024 | Registered office address changed from Gf Ro 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY England to The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY on 2024-10-25 |
04/10/244 October 2024 | Registered office address changed from The Bristol Office 2nd Floor, High Street Westbury-on-Trym Bristol BS9 3BY England to Gf Ro 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY on 2024-10-04 |
21/06/2421 June 2024 | Confirmation statement made on 2024-06-13 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
28/02/2428 February 2024 | Total exemption full accounts made up to 2023-05-31 |
13/06/2313 June 2023 | Confirmation statement made on 2023-06-13 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
24/02/2324 February 2023 | Total exemption full accounts made up to 2022-05-31 |
05/01/235 January 2023 | Director's details changed for Mr Erle Freeman on 2023-01-03 |
05/01/235 January 2023 | Change of details for Mr Erle Freeman as a person with significant control on 2023-01-03 |
27/09/2227 September 2022 | Registered office address changed from Gf Ro 2nd Floor, High Street Westbury-on-Trym Bristol BS9 3BY England to The Bristol Office 2nd Floor, High Street Westbury-on-Trym Bristol BS9 3BY on 2022-09-27 |
16/09/2216 September 2022 | Registered office address changed from The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY England to Gf Ro 2nd Floor, High Street Westbury-on-Trym Bristol BS9 3BY on 2022-09-16 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/05/2128 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
26/05/2126 May 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR ERLE FREEMAN / 26/05/2021 |
26/05/2126 May 2021 | PSC'S CHANGE OF PARTICULARS / MR ERLE FREEMAN / 26/05/2021 |
17/06/2017 June 2020 | REGISTERED OFFICE CHANGED ON 17/06/2020 FROM THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET WESTBURY-ON-TRYM BRISTOL BS9 3BY ENGLAND |
13/06/2013 June 2020 | CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES |
12/06/2012 June 2020 | CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES |
27/02/1927 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES |
12/06/1812 June 2018 | REGISTERED OFFICE CHANGED ON 12/06/2018 FROM GF RO 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
18/05/1818 May 2018 | REGISTERED OFFICE CHANGED ON 18/05/2018 FROM THE BRISTOL OFFICE 5 HIGH STREET WESTBURY-ON-TRYM BRISTOL BS9 3BY ENGLAND |
14/09/1714 September 2017 | 31/05/17 TOTAL EXEMPTION FULL |
04/09/174 September 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/16 |
07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
17/05/1717 May 2017 | REGISTERED OFFICE CHANGED ON 17/05/2017 FROM THE OLD STABLES LINDOW END MOBBERLEY KNUTSFORD CHESHIRE WA16 7BB |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
10/06/1610 June 2016 | Annual return made up to 30 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
25/06/1525 June 2015 | Annual return made up to 30 May 2015 with full list of shareholders |
25/06/1525 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ERLE FREEMAN / 26/11/2014 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
05/12/145 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
26/11/1426 November 2014 | REGISTERED OFFICE CHANGED ON 26/11/2014 FROM 77 GROVE HALL COURT HALL ROAD ST JOHNS WOOD LONDON NW8 9NY |
02/06/142 June 2014 | Annual return made up to 30 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
03/06/133 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ERLE FREEMAN / 31/05/2013 |
31/05/1331 May 2013 | COMPANY NAME CHANGED DESIGNERMOBILEAPPS LTD CERTIFICATE ISSUED ON 31/05/13 |
30/05/1330 May 2013 | 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