DESIGNS4YOU LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/02/2413 February 2024 Current accounting period shortened from 2024-04-30 to 2024-03-31

View Document

29/01/2429 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

12/06/2312 June 2023 Total exemption full accounts made up to 2022-03-31

View Document

25/05/2325 May 2023 Change of details for Mrs Marilyn Stoltzman as a person with significant control on 2016-04-06

View Document

25/05/2325 May 2023 Change of details for Mr Ricky Adam Stoltzman as a person with significant control on 2016-04-06

View Document

24/05/2324 May 2023 Change of details for Mr Raymond Stoltzman as a person with significant control on 2016-04-06

View Document

24/05/2324 May 2023 Change of details for Mr Ricky Adam Stoltzman as a person with significant control on 2023-05-16

View Document

24/05/2324 May 2023 Change of details for Mrs Marilyn Stoltzman as a person with significant control on 2023-05-16

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

29/03/2329 March 2023 Current accounting period extended from 2023-03-24 to 2023-04-30

View Document

23/03/2323 March 2023 Previous accounting period shortened from 2022-03-25 to 2022-03-24

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/03/2225 March 2022 Current accounting period shortened from 2021-03-26 to 2021-03-25

View Document

19/01/2219 January 2022 Compulsory strike-off action has been discontinued

View Document

19/01/2219 January 2022 Compulsory strike-off action has been discontinued

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

13/01/2213 January 2022 Confirmation statement made on 2021-10-31 with no updates

View Document

21/06/2121 June 2021 Change of details for Mr Ricky Adam Stoltzman as a person with significant control on 2021-06-21

View Document

21/06/2121 June 2021 Director's details changed for Mr Ricky Adam Stoltzman on 2021-06-21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/02/2110 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

19/01/2119 January 2021 REGISTERED OFFICE CHANGED ON 19/01/2021 FROM GROUND FLOOR UNIT 501 CENTENNIAL PARK CENTENNIAL AVENUE ELSTREE, BOREHAMWOOD HERTFORDSHIRE WD6 3FG UNITED KINGDOM

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES

View Document

04/11/194 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICKY ADAM STOLTZMAN / 04/11/2019

View Document

04/11/194 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARILYN STOLTZMAN / 04/11/2019

View Document

03/04/193 April 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/03/1921 March 2019 PREVSHO FROM 27/03/2018 TO 26/03/2018

View Document

21/12/1821 December 2018 PREVSHO FROM 28/03/2018 TO 27/03/2018

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

24/08/1824 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 056127250002

View Document

25/07/1825 July 2018 APPOINTMENT TERMINATED, SECRETARY LEAH PALLY

View Document

25/07/1825 July 2018 DIRECTOR APPOINTED MR RICKY ADAM STOLTZMAN

View Document

20/06/1820 June 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/03/1820 March 2018 PREVSHO FROM 29/03/2017 TO 28/03/2017

View Document

22/12/1722 December 2017 PREVSHO FROM 30/03/2017 TO 29/03/2017

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 31/10/2017

View Document

30/10/1730 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAYMOND STOLTZMAN

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/03/1717 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

20/12/1620 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

18/11/1618 November 2016 REGISTERED OFFICE CHANGED ON 18/11/2016 FROM MONUMENT HOUSE, 1ST FLOOR 215 MARSH ROAD PINNER MIDDLESEX HA5 5NE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/12/1510 December 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

06/11/156 November 2015 REGISTERED OFFICE CHANGED ON 06/11/2015 FROM 3 OLD LODGE WAY STANMORE MIDDLESEX HA7 3AR

View Document

15/04/1515 April 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

07/11/147 November 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

16/09/1416 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 056127250001

View Document

08/01/148 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

14/11/1314 November 2013 Annual return made up to 4 November 2013 with full list of shareholders

View Document

12/12/1212 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

21/11/1221 November 2012 Annual return made up to 4 November 2012 with full list of shareholders

View Document

09/02/129 February 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

18/11/1118 November 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

25/01/1125 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

22/11/1022 November 2010 SECRETARY'S CHANGE OF PARTICULARS / LEAH PALLY / 19/11/2010

View Document

18/11/1018 November 2010 Annual return made up to 4 November 2010 with full list of shareholders

View Document

05/02/105 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

04/11/094 November 2009 Annual return made up to 4 November 2009 with full list of shareholders

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARILYN STOLTZMAN / 01/11/2009

View Document

23/09/0923 September 2009 REGISTERED OFFICE CHANGED ON 23/09/2009 FROM ASTON HOUSE CORNWALL AVENUE LONDON N3 1LF

View Document

13/02/0913 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/12/0811 December 2008 RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

11/03/0811 March 2008 RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 DIRECTOR RESIGNED

View Document

20/11/0720 November 2007 NEW DIRECTOR APPOINTED

View Document

25/01/0725 January 2007 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/03/07

View Document

30/11/0630 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0630 November 2006 RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 NEW SECRETARY APPOINTED

View Document

17/10/0617 October 2006 SECRETARY RESIGNED

View Document

04/11/054 November 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