DESIGNS ON LIMITED

Company Documents

DateDescription
09/12/249 December 2024 Final Gazette dissolved following liquidation

View Document

09/12/249 December 2024 Final Gazette dissolved following liquidation

View Document

10/02/2410 February 2024 Liquidators' statement of receipts and payments to 2023-12-09

View Document

25/01/2425 January 2024 Removal of liquidator by court order

View Document

10/01/2410 January 2024 Appointment of a voluntary liquidator

View Document

17/02/2317 February 2023 Liquidators' statement of receipts and payments to 2022-12-09

View Document

13/01/2213 January 2022 Statement of affairs

View Document

06/01/226 January 2022 Resolutions

View Document

06/01/226 January 2022 Appointment of a voluntary liquidator

View Document

06/01/226 January 2022 Registered office address changed from 30 Bankside Court Stationfields Kidlington Oxfordshire OX5 1JE England to 110 Cannon Street London EC4N 6EU on 2022-01-06

View Document

06/01/226 January 2022 Resolutions

View Document

29/03/2129 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

17/03/2117 March 2021 CONFIRMATION STATEMENT MADE ON 19/12/20, NO UPDATES

View Document

16/03/2116 March 2021 REGISTERED OFFICE CHANGED ON 16/03/2021 FROM CHAPMAN ROBINSON AND MOORE 30 BANKSIDE COURT STATIONFIELDS KIDLINGTON OXON OX5 1JE ENGLAND

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES

View Document

29/08/1929 August 2019 REGISTERED OFFICE CHANGED ON 29/08/2019 FROM THE MOAT NORTHAMPTON ROAD WESTON ON THE GREEN OXFORDSHIRE OX25 3QL ENGLAND

View Document

29/08/1929 August 2019 REGISTERED OFFICE CHANGED ON 29/08/2019 FROM 30 CHAPMAN ROBINSON & MOORE 30 BANKSIDE COURT, STATIONFIELDS KIDLINGTON OXON OX5 1JE ENGLAND

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/03/1926 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES

View Document

08/10/188 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES ROSSER / 08/10/2018

View Document

08/10/188 October 2018 REGISTERED OFFICE CHANGED ON 08/10/2018 FROM PO BOX 388 KIDLINGTON OXFORD OXFORDSHIRE OX5 9EH ENGLAND

View Document

08/10/188 October 2018 REGISTERED OFFICE CHANGED ON 08/10/2018 FROM THE MOAT NORTHAMPTON ROAD WESTON ON THE GREEN OXFORDSHIRE OX25 3QL ENGLAND

View Document

08/10/188 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ROSSER / 08/10/2018

View Document

08/10/188 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN RICHARD ROSSER / 08/10/2018

View Document

03/07/183 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES ROSSER / 03/07/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/04/1823 April 2018 SECRETARY'S CHANGE OF PARTICULARS / SUSAN ROSSER / 24/01/2017

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

27/01/1727 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ROSSER / 24/01/2017

View Document

27/01/1727 January 2017 REGISTERED OFFICE CHANGED ON 27/01/2017 FROM THE FIRS HEADINGTON HILL HEADINGTON OXFORD OX3 0BT

View Document

27/01/1727 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN RICHARD ROSSER / 24/01/2017

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

19/01/1619 January 2016 Annual return made up to 19 December 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

22/01/1522 January 2015 Annual return made up to 19 December 2014 with full list of shareholders

View Document

29/09/1429 September 2014 PREVEXT FROM 31/12/2013 TO 30/06/2014

View Document

09/09/149 September 2014 APPOINTMENT TERMINATED, DIRECTOR TINA ROSSER

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

13/01/1413 January 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/01/132 January 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/06/1226 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/01/1224 January 2012 Annual return made up to 19 December 2011 with full list of shareholders

View Document

24/01/1224 January 2012 31/03/11 STATEMENT OF CAPITAL GBP 100

View Document

23/01/1223 January 2012 DIVISION OF SHARE CAP 31/03/2011

View Document

19/01/1219 January 2012 DIRECTOR APPOINTED MRS TINA JANE ROSSER

View Document

11/07/1111 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/01/1128 January 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

21/10/1021 October 2010 DIRECTOR APPOINTED MR RICHARD CHARLES ROSSER

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN RICHARD ROSSER / 18/12/2009

View Document

07/01/107 January 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/03/0925 March 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/04/0830 April 2008 RETURN MADE UP TO 19/12/07; NO CHANGE OF MEMBERS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/02/0710 February 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

26/01/0626 January 2006 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

23/02/0523 February 2005 NEW SECRETARY APPOINTED

View Document

23/02/0523 February 2005 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 NEW SECRETARY APPOINTED

View Document

11/02/0511 February 2005 SECRETARY RESIGNED

View Document

26/10/0426 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

19/01/0419 January 2004 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

29/01/0329 January 2003 RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

15/01/0215 January 2002 RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS

View Document

08/11/018 November 2001 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

30/10/0130 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

24/01/0124 January 2001 RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

25/09/0025 September 2000 NEW DIRECTOR APPOINTED

View Document

14/09/0014 September 2000 DIRECTOR RESIGNED

View Document

23/12/9923 December 1999 RETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

31/12/9831 December 1998 RETURN MADE UP TO 01/12/98; NO CHANGE OF MEMBERS

View Document

12/11/9812 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

03/03/983 March 1998 RETURN MADE UP TO 19/12/97; FULL LIST OF MEMBERS

View Document

02/01/972 January 1997 SECRETARY RESIGNED

View Document

19/12/9619 December 1996 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