DESIGNLOGIC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 Confirmation statement made on 2025-07-29 with no updates

View Document

17/06/2517 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/07/2430 July 2024 Confirmation statement made on 2024-07-29 with no updates

View Document

25/07/2425 July 2024 Registered office address changed from Station House Station Approach East Horsley Leatherhead KT24 6QX England to Lytchett House, 13 Freeland Park Wareham Road Lytchett Matravers Poole BH16 6FA on 2024-07-25

View Document

09/05/249 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/03/2425 March 2024 Registered office address changed from The Square Basing View Basingstoke RG21 4EB England to Station House Station Approach East Horsley Leatherhead KT24 6QX on 2024-03-25

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/09/2313 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

24/07/2324 July 2023 Termination of appointment of Oded Noy as a director on 2023-05-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/08/214 August 2021 Confirmation statement made on 2021-07-29 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

13/07/2013 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

21/01/2021 January 2020 DIRECTOR APPOINTED MR DAVID PHILLIP MUSCATEL

View Document

21/01/2021 January 2020 APPOINTMENT TERMINATED, DIRECTOR OLEG MATSKO

View Document

21/01/2021 January 2020 DIRECTOR APPOINTED MR ODED NOY

View Document

21/01/2021 January 2020 DIRECTOR APPOINTED MR RON NAYOT

View Document

21/01/2021 January 2020 DIRECTOR APPOINTED MR KEVIN MA

View Document

21/01/2021 January 2020 DIRECTOR APPOINTED MR RYAN TORAICHI TANAKA

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

30/07/1930 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR OLEG MATSKO / 01/08/2018

View Document

16/07/1916 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 REGISTERED OFFICE CHANGED ON 02/07/2019 FROM THE HUB FOWLER AVENUE FARNBOROUGH HAMPSHIRE GU14 7JP ENGLAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/08/1821 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

10/07/1710 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/08/1622 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/09/1516 September 2015 REGISTERED OFFICE CHANGED ON 16/09/2015 FROM 1ST FLOOR THE HUB, FOWLER AVENUE FARNBOROUGH HAMPSHIRE GU14 7JF

View Document

06/08/156 August 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

03/08/153 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

07/09/147 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/08/1414 August 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

07/08/137 August 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

08/04/138 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

06/09/126 September 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

17/08/1217 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/09/1123 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/08/112 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, DIRECTOR ANTON MELIN

View Document

25/07/1125 July 2011 DIRECTOR APPOINTED MR OLEG MATSKO

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTON HILMER DOUGLAS MELIN / 29/07/2010

View Document

09/09/109 September 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

15/10/0915 October 2009 PREVSHO FROM 31/07/2009 TO 31/12/2008

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/09/0922 September 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

10/07/0910 July 2009 Annual accounts small company total exemption made up to 31 July 2007

View Document

10/07/0910 July 2009 Annual accounts small company total exemption made up to 31 July 2006

View Document

06/07/096 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/03/094 March 2009 DISS40 (DISS40(SOAD))

View Document

03/03/093 March 2009 APPOINTMENT TERMINATED SECRETARY DONNALLY BETTIS

View Document

03/03/093 March 2009 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 FIRST GAZETTE

View Document

17/12/0717 December 2007 REGISTERED OFFICE CHANGED ON 17/12/07 FROM: 5 THE COTTAGE, KING STREET, ODIHAM, HOOK HAMPSHIRE RG29 1NH

View Document

07/11/077 November 2007 LOCATION OF DEBENTURE REGISTER

View Document

07/11/077 November 2007 RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

07/11/077 November 2007 REGISTERED OFFICE CHANGED ON 07/11/07 FROM: 14 POTTERY COURT, POTTERY LANE WRECCLESHAM FARNHAM SURREY GU10 4QW

View Document

07/03/077 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/077 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

02/11/062 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

02/11/062 November 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 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