DESIGNLOGIC LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 04/08/254 August 2025 | Confirmation statement made on 2025-07-29 with no updates |
| 17/06/2517 June 2025 | Total exemption full accounts made up to 2024-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 30/07/2430 July 2024 | Confirmation statement made on 2024-07-29 with no updates |
| 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 |
| 09/05/249 May 2024 | Total exemption full accounts made up to 2023-12-31 |
| 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 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 13/09/2313 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 02/08/232 August 2023 | Confirmation statement made on 2023-07-29 with no updates |
| 24/07/2324 July 2023 | Termination of appointment of Oded Noy as a director on 2023-05-01 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 04/08/214 August 2021 | Confirmation statement made on 2021-07-29 with no updates |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 03/08/203 August 2020 | CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES |
| 13/07/2013 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 21/01/2021 January 2020 | DIRECTOR APPOINTED MR DAVID PHILLIP MUSCATEL |
| 21/01/2021 January 2020 | APPOINTMENT TERMINATED, DIRECTOR OLEG MATSKO |
| 21/01/2021 January 2020 | DIRECTOR APPOINTED MR ODED NOY |
| 21/01/2021 January 2020 | DIRECTOR APPOINTED MR RON NAYOT |
| 21/01/2021 January 2020 | DIRECTOR APPOINTED MR KEVIN MA |
| 21/01/2021 January 2020 | DIRECTOR APPOINTED MR RYAN TORAICHI TANAKA |
| 30/07/1930 July 2019 | CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES |
| 30/07/1930 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR OLEG MATSKO / 01/08/2018 |
| 16/07/1916 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 02/07/192 July 2019 | REGISTERED OFFICE CHANGED ON 02/07/2019 FROM THE HUB FOWLER AVENUE FARNBOROUGH HAMPSHIRE GU14 7JP ENGLAND |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 21/08/1821 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 31/07/1831 July 2018 | CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 03/08/173 August 2017 | CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES |
| 10/07/1710 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 22/08/1622 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 08/08/168 August 2016 | CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 16/09/1516 September 2015 | REGISTERED OFFICE CHANGED ON 16/09/2015 FROM 1ST FLOOR THE HUB, FOWLER AVENUE FARNBOROUGH HAMPSHIRE GU14 7JF |
| 06/08/156 August 2015 | Annual return made up to 29 July 2015 with full list of shareholders |
| 03/08/153 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 07/09/147 September 2014 | FULL ACCOUNTS MADE UP TO 31/12/13 |
| 14/08/1414 August 2014 | Annual return made up to 29 July 2014 with full list of shareholders |
| 07/08/137 August 2013 | Annual return made up to 29 July 2013 with full list of shareholders |
| 08/04/138 April 2013 | FULL ACCOUNTS MADE UP TO 31/12/12 |
| 06/09/126 September 2012 | Annual return made up to 29 July 2012 with full list of shareholders |
| 17/08/1217 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 23/09/1123 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 02/08/112 August 2011 | Annual return made up to 29 July 2011 with full list of shareholders |
| 01/08/111 August 2011 | APPOINTMENT TERMINATED, DIRECTOR ANTON MELIN |
| 25/07/1125 July 2011 | DIRECTOR APPOINTED MR OLEG MATSKO |
| 02/10/102 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 09/09/109 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTON HILMER DOUGLAS MELIN / 29/07/2010 |
| 09/09/109 September 2010 | Annual return made up to 29 July 2010 with full list of shareholders |
| 15/10/0915 October 2009 | PREVSHO FROM 31/07/2009 TO 31/12/2008 |
| 15/10/0915 October 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
| 15/10/0915 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 22/09/0922 September 2009 | RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS |
| 10/07/0910 July 2009 | Annual accounts small company total exemption made up to 31 July 2007 |
| 10/07/0910 July 2009 | Annual accounts small company total exemption made up to 31 July 2006 |
| 06/07/096 July 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 04/03/094 March 2009 | DISS40 (DISS40(SOAD)) |
| 03/03/093 March 2009 | APPOINTMENT TERMINATED SECRETARY DONNALLY BETTIS |
| 03/03/093 March 2009 | RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS |
| 06/01/096 January 2009 | FIRST GAZETTE |
| 17/12/0717 December 2007 | REGISTERED OFFICE CHANGED ON 17/12/07 FROM: 5 THE COTTAGE, KING STREET, ODIHAM, HOOK HAMPSHIRE RG29 1NH |
| 07/11/077 November 2007 | LOCATION OF DEBENTURE REGISTER |
| 07/11/077 November 2007 | RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS |
| 07/11/077 November 2007 | LOCATION OF REGISTER OF MEMBERS |
| 07/11/077 November 2007 | REGISTERED OFFICE CHANGED ON 07/11/07 FROM: 14 POTTERY COURT, POTTERY LANE WRECCLESHAM FARNHAM SURREY GU10 4QW |
| 07/03/077 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 07/03/077 March 2007 | SECRETARY'S PARTICULARS CHANGED |
| 02/11/062 November 2006 | SECRETARY'S PARTICULARS CHANGED |
| 02/11/062 November 2006 | RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS |
| 29/07/0529 July 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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