DESIGNXY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

27/03/2527 March 2025 Confirmation statement made on 2025-03-15 with updates

View Document

17/01/2517 January 2025

View Document

17/01/2517 January 2025 Resolutions

View Document

17/01/2517 January 2025

View Document

17/01/2517 January 2025 Statement of capital on 2025-01-17

View Document

03/12/243 December 2024 Director's details changed for Mr Kristoffer Owen Barry on 2024-02-02

View Document

30/11/2430 November 2024 Registered office address changed from 2 Pinfold Street Sheffield S1 2GU United Kingdom to Spaces Acero 1 Concourse Way Sheffield South Yorkshire S1 2BJ on 2024-11-30

View Document

22/07/2422 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

27/03/2427 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

09/08/239 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-03-15 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/11/2214 November 2022 Confirmation statement made on 2022-11-12 with no updates

View Document

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

View Accounts

18/11/2118 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

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

View Accounts

09/09/209 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

14/04/2014 April 2020 APPOINTMENT TERMINATED, DIRECTOR VICTORIA DUKESON

View Document

14/04/2014 April 2020 PSC'S CHANGE OF PARTICULARS / KRISTOFFER BARRY OWEN / 31/03/2020

View Document

14/04/2014 April 2020 CESSATION OF VICTORIA LOUISE DUKESON AS A PSC

View Document

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

View Accounts

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, WITH UPDATES

View Document

17/04/1917 April 2019 ADOPT ARTICLES 01/04/2019

View Document

05/04/195 April 2019 CURREXT FROM 30/11/2019 TO 31/03/2020

View Document

04/04/194 April 2019 PSC'S CHANGE OF PARTICULARS / MRS VICTORIA LOUISE DUKESON / 01/04/2019

View Document

03/04/193 April 2019 PSC'S CHANGE OF PARTICULARS / MRS VICTORIA LOUISE DUKESON / 01/04/2019

View Document

03/04/193 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KRISTOFFER BARRY OWEN

View Document

06/12/186 December 2018 DIRECTOR APPOINTED MR KRISTOFFER OWEN BARRY

View Document

13/11/1813 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • DJCG LTD


  • 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