DESIGNMATIC LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Micro company accounts made up to 2024-09-30

View Document

16/06/2516 June 2025 Confirmation statement made on 2025-06-11 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

15/08/2415 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

19/06/2419 June 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

14/08/2314 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/09/2222 September 2022 Director's details changed for Mr Scott Gavin Thomas on 2022-09-22

View Document

22/09/2222 September 2022 Registered office address changed from 15 Whitefield Road Tunbridge Wells Kent TN4 9UB England to 134 London Road Southborough Tunbridge Wells Kent TN4 0PL on 2022-09-22

View Document

22/09/2222 September 2022 Change of details for Mr Scott Gavin Thomas as a person with significant control on 2022-09-22

View Document

22/09/2222 September 2022 Change of details for Ms Rebecca Jezzard as a person with significant control on 2022-09-22

View Document

22/09/2222 September 2022 Secretary's details changed for Miss Rebecca Jezzard on 2022-09-22

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

10/08/2110 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

18/07/2018 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

07/09/197 September 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

31/08/1831 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA JEZZARD

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

31/08/1831 August 2018 PSC'S CHANGE OF PARTICULARS / MR SCOTT GAVIN THOMAS / 01/08/2017

View Document

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

19/02/1819 February 2018 REGISTERED OFFICE CHANGED ON 19/02/2018 FROM CALVERLEY HOUSE 55 CALVERLEY ROAD TUNBRIDGE WELLS KENT TN1 2TU

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

15/05/1715 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/08/1627 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

03/09/153 September 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

06/06/156 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

29/08/1429 August 2014 REGISTERED OFFICE CHANGED ON 29/08/2014 FROM CALVERLEY HOUSE CALVERLEY HOUSE 55 CALVERLEY ROAD TUNBRIDGE WELLS KENT TN1 2TU UNITED KINGDOM

View Document

29/08/1429 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

12/06/1412 June 2014 REGISTERED OFFICE CHANGED ON 12/06/2014 FROM FLAT 5 12 BOYNE PARK TUNBRIDGE WELLS KENT TN4 8ET ENGLAND

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

10/09/1310 September 2013 REGISTERED OFFICE CHANGED ON 10/09/2013 FROM 15 WHITEFIELD ROAD TUNBRIDGE WELLS KENT TN4 9UB ENGLAND

View Document

10/09/1310 September 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

23/08/1323 August 2013 REGISTERED OFFICE CHANGED ON 23/08/2013 FROM FLAT 5 12 BOYNE PARK TUNBRIDGE WELLS KENT TN4 8ET

View Document

31/07/1331 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS REBECCA JEZZARD / 20/03/2013

View Document

31/07/1331 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT GAVIN THOMAS / 20/03/2013

View Document

11/03/1311 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

06/08/126 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

14/03/1214 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/08/117 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/09/1020 September 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

18/09/1018 September 2010 SECRETARY'S CHANGE OF PARTICULARS / REBECCA JEZZARD / 01/10/2009

View Document

18/09/1018 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT THOMAS / 01/10/2009

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

30/10/0930 October 2009 Annual return made up to 31 July 2009 with full list of shareholders

View Document

29/10/0929 October 2009 Annual return made up to 31 July 2008 with full list of shareholders

View Document

03/08/093 August 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

05/09/085 September 2008 REGISTERED OFFICE CHANGED ON 05/09/2008 FROM FLAT 5 12 BOYNE PARK TUNBRIDGE WELLS KENT TN4 8ET

View Document

21/08/0821 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

21/08/0821 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

21/08/0821 August 2008 REGISTERED OFFICE CHANGED ON 21/08/2008 FROM 35B COPLESTON ROAD LONDON SE15 4AN

View Document

20/08/0820 August 2008 SECRETARY'S CHANGE OF PARTICULARS / REBECCA JEZZARD / 20/08/2008

View Document

20/08/0820 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT THOMAS / 20/08/2008

View Document

04/08/084 August 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

10/08/0710 August 2007 RETURN MADE UP TO 31/07/07; NO CHANGE OF MEMBERS

View Document

06/08/076 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

08/08/068 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

05/10/055 October 2005 RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 NEW DIRECTOR APPOINTED

View Document

20/04/0520 April 2005 NEW SECRETARY APPOINTED

View Document

14/09/0414 September 2004 SECRETARY RESIGNED

View Document

14/09/0414 September 2004 DIRECTOR RESIGNED

View Document

07/09/047 September 2004 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