DITTO 4 DESIGN LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 12/05/2512 May 2025 | Confirmation statement made on 2025-05-03 with updates |
| 26/03/2526 March 2025 | Change of details for Mr Ronald Stephen Fothergill as a person with significant control on 2025-03-26 |
| 26/03/2526 March 2025 | Change of details for Mrs Lindsay Jayne Fothergill as a person with significant control on 2025-03-26 |
| 26/03/2526 March 2025 | Director's details changed for Mrs Lindsay Jayne Fothergill on 2025-03-26 |
| 26/03/2526 March 2025 | Director's details changed for Mr Ronald Stephen Fothergill on 2025-03-26 |
| 26/03/2526 March 2025 | Secretary's details changed for Lindsay Jayne Fothergill on 2025-03-26 |
| 07/03/257 March 2025 | Total exemption full accounts made up to 2024-10-31 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 11/07/2411 July 2024 | Satisfaction of charge 044310730001 in full |
| 03/05/243 May 2024 | Confirmation statement made on 2024-05-03 with updates |
| 29/02/2429 February 2024 | Total exemption full accounts made up to 2023-10-31 |
| 18/08/2318 August 2023 | Registered office address changed from 74 Lairgate Beverley East Yorkshire HU17 8EU United Kingdom to 72 Lairgate Beverley East Yorkshire HU17 8EU on 2023-08-18 |
| 03/05/233 May 2023 | Confirmation statement made on 2023-05-03 with updates |
| 14/03/2314 March 2023 | Total exemption full accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 03/05/223 May 2022 | Confirmation statement made on 2022-05-03 with updates |
| 24/02/2224 February 2022 | Total exemption full accounts made up to 2021-10-31 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 02/03/212 March 2021 | 31/10/20 TOTAL EXEMPTION FULL |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 03/05/20, WITH UPDATES |
| 04/05/204 May 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES |
| 18/03/1918 March 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 13/12/1813 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 044310730001 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES |
| 20/03/1820 March 2018 | 31/10/17 UNAUDITED ABRIDGED |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES |
| 04/04/174 April 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 24/05/1624 May 2016 | REGISTERED OFFICE CHANGED ON 24/05/2016 FROM 72 LAIRGATE BEVERLEY EAST YORKSHIRE HU17 8EU |
| 23/05/1623 May 2016 | Annual return made up to 3 May 2016 with full list of shareholders |
| 18/03/1618 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 18/05/1518 May 2015 | Annual return made up to 3 May 2015 with full list of shareholders |
| 20/02/1520 February 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 19/05/1419 May 2014 | Annual return made up to 3 May 2014 with full list of shareholders |
| 21/03/1421 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 21/05/1321 May 2013 | Annual return made up to 3 May 2013 with full list of shareholders |
| 22/02/1322 February 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 28/05/1228 May 2012 | Annual return made up to 3 May 2012 with full list of shareholders |
| 02/02/122 February 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 20/05/1120 May 2011 | Annual return made up to 3 May 2011 with full list of shareholders |
| 10/03/1110 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 21/02/1121 February 2011 | 01/06/10 STATEMENT OF CAPITAL GBP 2 |
| 21/02/1121 February 2011 | DIRECTOR APPOINTED MRS LINDSAY JAYNE FOTHERGILL |
| 14/05/1014 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RONALD STEPHEN FOTHERGILL / 03/05/2010 |
| 14/05/1014 May 2010 | Annual return made up to 3 May 2010 with full list of shareholders |
| 19/03/1019 March 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 03/06/093 June 2009 | RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS |
| 24/03/0924 March 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 20/06/0820 June 2008 | RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS |
| 12/03/0812 March 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
| 09/05/079 May 2007 | RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS |
| 08/05/078 May 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 12/04/0712 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
| 11/05/0611 May 2006 | RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS |
| 29/03/0629 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
| 31/05/0531 May 2005 | RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS |
| 23/03/0523 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
| 19/05/0419 May 2004 | RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS |
| 12/01/0412 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
| 16/05/0316 May 2003 | RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS |
| 16/01/0316 January 2003 | ACC. REF. DATE EXTENDED FROM 31/05/03 TO 31/10/03 |
| 19/06/0219 June 2002 | SECRETARY RESIGNED |
| 19/06/0219 June 2002 | NEW SECRETARY APPOINTED |
| 19/06/0219 June 2002 | NEW DIRECTOR APPOINTED |
| 19/06/0219 June 2002 | DIRECTOR RESIGNED |
| 03/05/023 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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