DESIGNZ LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/11/2512 November 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

11/11/2511 November 2025 NewConfirmation statement made on 2025-11-07 with no updates

View Document

04/09/254 September 2025 Registration of charge 049053340050, created on 2025-09-03

View Document

01/09/251 September 2025 Registration of charge 049053340049, created on 2025-08-29

View Document

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

View Accounts

10/03/2510 March 2025 Registration of charge 049053340048, created on 2025-03-07

View Document

10/12/2410 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

17/10/2417 October 2024 Registration of charge 049053340047, created on 2024-10-08

View Document

17/10/2417 October 2024 Registration of charge 049053340046, created on 2024-10-17

View Document

23/07/2423 July 2024 Registration of charge 049053340045, created on 2024-07-19

View Document

02/07/242 July 2024 Registration of charge 049053340044, created on 2024-06-28

View Document

18/06/2418 June 2024 Registration of charge 049053340043, created on 2024-06-17

View Document

08/04/248 April 2024 Registration of charge 049053340042, created on 2024-04-04

View Document

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

View Accounts

25/03/2425 March 2024 Registration of charge 049053340041, created on 2024-03-22

View Document

11/12/2311 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

02/10/232 October 2023 Registration of charge 049053340040, created on 2023-10-02

View Document

03/05/233 May 2023 Registration of charge 049053340039, created on 2023-05-02

View Document

03/05/233 May 2023 Registration of charge 049053340038, created on 2023-05-02

View Document

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

View Accounts

05/12/225 December 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

24/11/2224 November 2022 Registration of charge 049053340037, created on 2022-11-18

View Document

03/11/223 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

10/11/2110 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

06/08/216 August 2021 Registration of charge 049053340032, created on 2021-08-06

View Document

03/08/213 August 2021 Registration of charge 049053340031, created on 2021-08-02

View Document

02/07/212 July 2021 Registration of charge 049053340030, created on 2021-06-29

View Document

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

View Accounts

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, WITH UPDATES

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES

View Document

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

View Accounts

09/09/199 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 049053340024

View Document

02/09/192 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 049053340022

View Document

02/09/192 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 049053340023

View Document

03/04/193 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

07/03/197 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 049053340019

View Document

07/03/197 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 049053340021

View Document

07/03/197 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 049053340020

View Document

28/02/1928 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049053340015

View Document

17/10/1817 October 2018 PSC'S CHANGE OF PARTICULARS / MR TERENCE ARTHUR STONE / 17/10/2018

View Document

17/10/1817 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE ARTHUR STONE / 17/10/2018

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES

View Document

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

View Accounts

07/08/187 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049053340016

View Document

25/07/1825 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 049053340017

View Document

25/07/1825 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 049053340018

View Document

10/07/1810 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

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

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES

View Document

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

View Accounts

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

03/11/163 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 049053340016

View Document

02/11/162 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 049053340015

View Document

20/10/1620 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

14/10/1614 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE ARTHUR STONE / 14/10/2016

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

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

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

03/11/153 November 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

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

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/10/1430 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

02/10/142 October 2014 APPOINTMENT TERMINATED, SECRETARY KATERINA PREXLOVA

View Document

02/10/142 October 2014 DIRECTOR APPOINTED MR TERENCE ARTHUR STONE

View Document

02/10/142 October 2014 APPOINTMENT TERMINATED, DIRECTOR KATERINA PREXLOVA

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

18/09/1418 September 2014 SECRETARY'S CHANGE OF PARTICULARS / KATERINA PREXLOVA / 18/09/2014

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

10/12/1310 December 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

05/12/125 December 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/10/117 October 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

17/03/1117 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

17/03/1117 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

17/03/1117 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

10/01/1110 January 2011 Annual return made up to 19 September 2010 with full list of shareholders

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

03/11/093 November 2009 Annual return made up to 19 September 2009 with full list of shareholders

View Document

21/09/0921 September 2009 DIRECTOR APPOINTED MS KATERINA PREXLOVA

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

20/05/0920 May 2009 APPOINTMENT TERMINATED DIRECTOR TERENCE STONE

View Document

14/10/0814 October 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

09/09/089 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

06/06/086 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

06/06/086 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

15/10/0715 October 2007 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

28/02/0728 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0612 October 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0616 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

05/01/065 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/01/065 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0526 September 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0531 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/0523 July 2005 NEW SECRETARY APPOINTED

View Document

23/07/0523 July 2005 SECRETARY RESIGNED

View Document

22/07/0522 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

02/02/052 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/0414 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/041 October 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/09/0319 September 2003 SECRETARY RESIGNED

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