DJB DESIGN LTD.
Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Final Gazette dissolved via voluntary strike-off |
22/07/2522 July 2025 New | Final Gazette dissolved via voluntary strike-off |
06/05/256 May 2025 | First Gazette notice for voluntary strike-off |
06/05/256 May 2025 | First Gazette notice for voluntary strike-off |
05/05/255 May 2025 | Confirmation statement made on 2025-04-25 with no updates |
30/04/2530 April 2025 | Application to strike the company off the register |
15/04/2515 April 2025 | Micro company accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
13/05/2413 May 2024 | Micro company accounts made up to 2024-03-31 |
29/04/2429 April 2024 | Confirmation statement made on 2024-04-25 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/06/2314 June 2023 | Micro company accounts made up to 2023-03-31 |
25/04/2325 April 2023 | Confirmation statement made on 2023-04-25 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/05/223 May 2022 | Confirmation statement made on 2022-04-25 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/02/2224 February 2022 | Change of details for Mr David Booth as a person with significant control on 2022-02-24 |
15/11/2115 November 2021 | Total exemption full accounts made up to 2021-03-31 |
26/04/2126 April 2021 | CONFIRMATION STATEMENT MADE ON 25/04/21, NO UPDATES |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
05/10/205 October 2020 | 31/03/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | CONFIRMATION STATEMENT MADE ON 25/04/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/08/195 August 2019 | CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES |
30/05/1930 May 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/06/1814 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
26/04/1826 April 2018 | CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES |
29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID BOOTH |
23/05/1723 May 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/06/167 June 2016 | Annual return made up to 25 April 2016 with full list of shareholders |
07/06/167 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
13/08/1513 August 2015 | Annual return made up to 25 April 2015 with full list of shareholders |
15/06/1515 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
08/07/148 July 2014 | Annual return made up to 25 April 2014 with full list of shareholders |
28/04/1428 April 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
10/06/1310 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
05/06/135 June 2013 | Annual return made up to 25 April 2013 with full list of shareholders |
16/05/1216 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
09/05/129 May 2012 | Annual return made up to 25 April 2012 with full list of shareholders |
02/06/112 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
12/05/1112 May 2011 | Annual return made up to 25 April 2011 with full list of shareholders |
30/06/1030 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
16/06/1016 June 2010 | Annual return made up to 25 April 2010 with full list of shareholders |
16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID BOOTH / 01/01/2010 |
10/06/0910 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
09/06/099 June 2009 | RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS |
07/10/087 October 2008 | RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS |
13/06/0813 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
17/05/0717 May 2007 | REGISTERED OFFICE CHANGED ON 17/05/07 FROM: 34 HAIG DRIVE GARROWHILL GLASGOW G69 7SW |
04/05/074 May 2007 | ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/03/08 |
04/05/074 May 2007 | NEW DIRECTOR APPOINTED |
04/05/074 May 2007 | NEW SECRETARY APPOINTED |
03/05/073 May 2007 | DIRECTOR RESIGNED |
03/05/073 May 2007 | SECRETARY RESIGNED |
03/05/073 May 2007 | DIRECTOR RESIGNED |
25/04/0725 April 2007 | 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