DESIGNZA LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 Appointment of Mrs Nataliia Tkachenko as a director on 2025-07-01

View Document

01/04/251 April 2025 Termination of appointment of Nataliia Tkachenko as a director on 2025-04-01

View Document

18/03/2518 March 2025 Registered office address changed from Suite 3 Grapes House 79a High Street Esher KT10 9QA England to Suite 7, Second Floor, Apple Market Hub 9 Crown Passage Kingston upon Thames KT1 1JD on 2025-03-18

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

17/12/2417 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

14/03/2414 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

18/12/2318 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

21/09/2221 September 2022 Micro company accounts made up to 2022-03-31

View Document

18/05/2218 May 2022 Appointment of Ms Nataliia Tkachenko as a director on 2022-04-06

View Document

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

View Accounts

26/10/2126 October 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

13/05/2013 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

17/12/1917 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR OVIDIU SUCIU / 15/12/2019

View Document

17/12/1917 December 2019 PSC'S CHANGE OF PARTICULARS / MR OVIDIU SUCIU / 15/12/2019

View Document

04/11/194 November 2019 CURREXT FROM 03/03/2020 TO 31/03/2020

View Document

28/05/1928 May 2019 REGISTERED OFFICE CHANGED ON 28/05/2019 FROM FLAT 15, KELSO LODGE PRIMROSE ROAD LONDON E18 1DF ENGLAND

View Document

24/05/1924 May 2019 CURRSHO FROM 30/04/2020 TO 03/03/2020

View Document

08/04/198 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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