D.I. DESIGN & DEVELOPMENT CONSULTANTS (U.K.) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/10/2429 October 2024 Accounts for a small company made up to 2023-10-31

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/10/2327 October 2023 Accounts for a small company made up to 2022-10-31

View Document

08/07/238 July 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

21/10/2221 October 2022 Accounts for a small company made up to 2021-10-31

View Document

29/07/2129 July 2021 Accounts for a small company made up to 2020-10-31

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/07/2031 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/19

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

11/03/2011 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019134500003

View Document

02/03/202 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 019134500004

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

08/08/198 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

22/05/1922 May 2019 REGISTERED OFFICE CHANGED ON 22/05/2019 FROM 80-83 LONG LANE LONDON EC1A 9ET ENGLAND

View Document

14/03/1914 March 2019 REGISTERED OFFICE CHANGED ON 14/03/2019 FROM 163 TOWER BRIDGE ROAD LONDON SE1 3LW ENGLAND

View Document

24/07/1824 July 2018 31/10/17 AUDITED ABRIDGED

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

19/07/1719 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PDI (HOLDINGS) LTD

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

04/01/174 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / LUCIO GUERRA / 03/01/2017

View Document

28/06/1628 June 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

23/06/1623 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15

View Document

02/07/152 July 2015 REGISTERED OFFICE CHANGED ON 02/07/2015 FROM 20-22 STUKELEY STREET LONDON WC2B 5LR

View Document

30/06/1530 June 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

26/06/1526 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14

View Document

30/06/1430 June 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

14/04/1414 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13

View Document

20/11/1320 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 019134500003

View Document

01/07/131 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

09/04/139 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

02/07/122 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

11/04/1211 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

30/06/1130 June 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

12/05/1112 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

30/06/1030 June 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUCIO GUERRA / 30/06/2010

View Document

30/06/1030 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ALEXANDER BROOKS MOLLE / 30/06/2010

View Document

03/06/103 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

30/06/0930 June 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

13/04/0913 April 2009 DIRECTOR APPOINTED LUCIO GUERRA

View Document

30/06/0830 June 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

05/07/075 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

31/07/0631 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

02/06/062 June 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/06/062 June 2006 LICENCE MARKETING AGRMT 10/04/06

View Document

02/06/062 June 2006 NEW SECRETARY APPOINTED

View Document

10/04/0610 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0623 January 2006 REGISTERED OFFICE CHANGED ON 23/01/06 FROM: 20-22 STUKELEY STREET LONDON WC2B 5LR

View Document

09/01/069 January 2006 REGISTERED OFFICE CHANGED ON 09/01/06 FROM: 12 DRYDEN STREET COVENT GARDEN LONDON WC2E 9NA

View Document

04/07/054 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

12/07/0412 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

19/07/0319 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

05/07/035 July 2003 DIRECTOR RESIGNED

View Document

05/07/035 July 2003 DIRECTOR RESIGNED

View Document

10/02/0310 February 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

28/01/0328 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

10/01/0310 January 2003 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/10/02

View Document

02/12/022 December 2002 DIRECTOR RESIGNED

View Document

02/12/022 December 2002 SECRETARY RESIGNED

View Document

14/11/0214 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/11/0214 November 2002 NEW DIRECTOR APPOINTED

View Document

25/07/0225 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

22/01/0222 January 2002 DELIVERY EXT'D 3 MTH 31/03/01

View Document

13/07/0113 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

09/03/019 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

17/07/0017 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

19/07/9919 July 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

10/12/9810 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

15/07/9815 July 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/9815 July 1998 RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS

View Document

08/01/988 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

15/07/9715 July 1997 RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS

View Document

20/01/9720 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

11/07/9611 July 1996 RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS

View Document

30/11/9530 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

05/07/955 July 1995 RETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS

View Document

05/01/955 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

18/07/9418 July 1994 RETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS

View Document

21/12/9321 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

21/12/9321 December 1993 RETURN MADE UP TO 21/11/93; FULL LIST OF MEMBERS

View Document

15/01/9315 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

24/11/9224 November 1992 RETURN MADE UP TO 21/11/92; NO CHANGE OF MEMBERS

View Document

02/02/922 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

29/11/9129 November 1991 RETURN MADE UP TO 21/11/91; FULL LIST OF MEMBERS

View Document

29/01/9129 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

13/12/9013 December 1990 RETURN MADE UP TO 21/11/90; NO CHANGE OF MEMBERS

View Document

26/10/9026 October 1990 DIRECTOR RESIGNED

View Document

26/10/9026 October 1990 NEW DIRECTOR APPOINTED

View Document

26/10/9026 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/10/9026 October 1990 DIRECTOR RESIGNED

View Document

26/10/9026 October 1990 DIRECTOR RESIGNED

View Document

26/10/9026 October 1990 REGISTERED OFFICE CHANGED ON 26/10/90 FROM: 9 KINGSWAY LONDON WC2B 6XF

View Document

26/10/9026 October 1990 DIRECTOR RESIGNED

View Document

25/05/9025 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/8929 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

29/11/8929 November 1989 RETURN MADE UP TO 21/11/89; FULL LIST OF MEMBERS

View Document

05/07/895 July 1989 NEW DIRECTOR APPOINTED

View Document

05/07/895 July 1989 DIRECTOR RESIGNED

View Document

19/05/8919 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

30/11/8830 November 1988 RETURN MADE UP TO 21/11/88; FULL LIST OF MEMBERS

View Document

22/01/8822 January 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

10/12/8710 December 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

13/11/8713 November 1987 RETURN MADE UP TO 02/11/87; FULL LIST OF MEMBERS

View Document

07/09/877 September 1987 NEW DIRECTOR APPOINTED

View Document

05/05/875 May 1987 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/03

View Document

14/11/8614 November 1986 RETURN MADE UP TO 07/11/86; FULL LIST OF MEMBERS

View Document

18/07/8518 July 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 18/07/85

View Document

14/05/8514 May 1985 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information