DESIGNQUEUE LIMITED
Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 New | Termination of appointment of Sarah Ann Royal as a director on 2025-05-30 |
08/11/248 November 2024 | Accounts for a dormant company made up to 2024-03-31 |
30/10/2430 October 2024 | Appointment of Timothy Simon Royal as a director on 2024-10-23 |
27/10/2427 October 2024 | Confirmation statement made on 2024-10-27 with updates |
27/10/2427 October 2024 | Cessation of Sarah Ann Royal as a person with significant control on 2024-10-23 |
27/10/2427 October 2024 | Notification of Tessa Sarah Ellery Dollar as a person with significant control on 2024-10-23 |
27/10/2427 October 2024 | Notification of Timothy Simon Royal as a person with significant control on 2024-10-23 |
09/07/249 July 2024 | Confirmation statement made on 2024-06-03 with no updates |
18/12/2318 December 2023 | Accounts for a dormant company made up to 2023-03-31 |
07/09/237 September 2023 | Registered office address changed from C/O Saffery Champness St Catherine's Court Berkeley Place Bristol BS8 1BQ England to C/O Saffery Llp St Catherine's Court Berkeley Place, Clifton Bristol BS8 1BQ on 2023-09-07 |
11/06/2311 June 2023 | Confirmation statement made on 2023-06-03 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/10/2231 October 2022 | Accounts for a dormant company made up to 2022-03-31 |
24/11/2124 November 2021 | Accounts for a dormant company made up to 2021-03-31 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES |
20/12/1820 December 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
28/08/1828 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH ANN ROYAL / 28/08/2018 |
28/08/1828 August 2018 | PSC'S CHANGE OF PARTICULARS / SARAH ANN ROYAL / 28/08/2018 |
28/08/1828 August 2018 | SECRETARY'S CHANGE OF PARTICULARS / MRS TESSA SARAH ELLERY DOLLAR / 28/08/2018 |
28/08/1828 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH ANN ROYAL / 28/08/2018 |
22/08/1822 August 2018 | DISS40 (DISS40(SOAD)) |
21/08/1821 August 2018 | FIRST GAZETTE |
20/08/1820 August 2018 | SAIL ADDRESS CREATED |
20/08/1820 August 2018 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC |
17/08/1817 August 2018 | CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES |
17/08/1817 August 2018 | REGISTERED OFFICE CHANGED ON 17/08/2018 FROM, BISHOPBROOK HOUSE CATHEDRAL AVENUE, WELLS, SOMERSET, BA5 1FD |
21/12/1721 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
22/06/1722 June 2017 | CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/07/164 July 2016 | Annual return made up to 3 June 2016 with full list of shareholders |
04/07/164 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH ANN ROYAL / 01/06/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
12/11/1512 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
03/07/153 July 2015 | Annual return made up to 3 June 2015 with full list of shareholders |
09/04/159 April 2015 | REGISTERED OFFICE CHANGED ON 09/04/2015 FROM, C/O OLD MILL ACCOUNTANCY, UNIT 4 CHALLEYMEAD BUSINESS PARK, BRADFORD ROAD, MELKSHAM, WILTSHIRE, SN12 8BU |
07/08/147 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
01/07/141 July 2014 | Annual return made up to 3 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
25/09/1325 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
08/07/138 July 2013 | Annual return made up to 3 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
28/06/1228 June 2012 | Annual return made up to 3 June 2012 with full list of shareholders |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
24/10/1124 October 2011 | REGISTERED OFFICE CHANGED ON 24/10/2011 FROM, 30 GAY STREET, BATH, AVON, BA1 2PA |
01/07/111 July 2011 | Annual return made up to 3 June 2011 with full list of shareholders |
30/06/1130 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH ANN ROYAL / 02/05/2011 |
21/12/1021 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
08/06/108 June 2010 | Annual return made up to 3 June 2010 with full list of shareholders |
30/01/1030 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
10/06/0910 June 2009 | RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS |
08/01/098 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
11/07/0811 July 2008 | RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS |
10/07/0810 July 2008 | SECRETARY'S CHANGE OF PARTICULARS / TESSA DOLLAR / 01/06/2008 |
18/01/0818 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
13/06/0713 June 2007 | SECRETARY'S PARTICULARS CHANGED |
13/06/0713 June 2007 | RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS |
02/01/072 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
18/07/0618 July 2006 | RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS |
03/02/063 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
27/07/0527 July 2005 | RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS |
26/07/0526 July 2005 | DIRECTOR'S PARTICULARS CHANGED |
25/07/0525 July 2005 | LOCATION OF REGISTER OF MEMBERS |
25/07/0525 July 2005 | SECRETARY'S PARTICULARS CHANGED |
29/09/0429 September 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
28/06/0428 June 2004 | RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS |
20/11/0320 November 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
18/06/0318 June 2003 | RETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS |
25/02/0325 February 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
17/06/0217 June 2002 | RETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS |
15/01/0215 January 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
07/07/017 July 2001 | RETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS |
28/07/0028 July 2000 | FULL ACCOUNTS MADE UP TO 31/03/00 |
27/06/0027 June 2000 | RETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS |
30/12/9930 December 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
08/09/998 September 1999 | RETURN MADE UP TO 03/06/99; FULL LIST OF MEMBERS |
16/08/9916 August 1999 | REGISTERED OFFICE CHANGED ON 16/08/99 FROM: CLEVALAND HOUSE, SYDNEY ROAD, BATH, BA2 6NR |
03/02/993 February 1999 | NC INC ALREADY ADJUSTED 19/10/98 |
03/02/993 February 1999 | NC INC ALREADY ADJUSTED 19/10/98 |
29/12/9829 December 1998 | £ NC 1000/200000 19/10/98 |
20/11/9820 November 1998 | ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/03/99 |
02/11/982 November 1998 | NEW SECRETARY APPOINTED |
02/11/982 November 1998 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
02/11/982 November 1998 | NEW DIRECTOR APPOINTED |
02/11/982 November 1998 | DIRECTOR RESIGNED |
20/07/9820 July 1998 | DIRECTOR RESIGNED |
20/07/9820 July 1998 | REGISTERED OFFICE CHANGED ON 20/07/98 FROM: 1 MITCHELL LANE, BRISTOL, BS1 6BU |
20/07/9820 July 1998 | SECRETARY RESIGNED |
20/07/9820 July 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
20/07/9820 July 1998 | NEW DIRECTOR APPOINTED |
03/06/983 June 1998 | 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