D.M.I DESIGN STUDIO LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/02/2524 February 2025 | Change of details for Mr Tristan Clannachan as a person with significant control on 2024-01-04 |
23/02/2523 February 2025 | Director's details changed for Mr Tristan Clannachan on 2024-01-04 |
23/02/2523 February 2025 | Registered office address changed from 168 Bath Street Glasgow G2 4TP Scotland to 31 Lynedoch Street Glasgow G3 6EF on 2025-02-23 |
23/02/2523 February 2025 | Director's details changed for Ms Helen Clannachan on 2024-01-04 |
23/02/2523 February 2025 | Change of details for Ms Helen Clannachan as a person with significant control on 2024-01-04 |
23/02/2523 February 2025 | Confirmation statement made on 2025-02-04 with no updates |
28/11/2428 November 2024 | Total exemption full accounts made up to 2024-02-29 |
03/04/243 April 2024 | Confirmation statement made on 2024-02-04 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
04/01/244 January 2024 | Registered office address changed from 71 King Street Kilmarnock Ayrshire KA1 1PT Scotland to 168 Bath Street Glasgow G2 4TP on 2024-01-04 |
08/06/238 June 2023 | Unaudited abridged accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
27/02/2327 February 2023 | Confirmation statement made on 2023-02-04 with updates |
27/02/2327 February 2023 | Unaudited abridged accounts made up to 2022-02-28 |
27/09/2227 September 2022 | Change of details for Ms Helen Tyrie as a person with significant control on 2022-04-01 |
27/09/2227 September 2022 | Director's details changed for Ms Helen Tyrie on 2022-04-01 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
04/02/224 February 2022 | Confirmation statement made on 2022-02-04 with updates |
26/11/2126 November 2021 | Total exemption full accounts made up to 2021-02-28 |
05/10/215 October 2021 | Notification of Tristan Clannachan as a person with significant control on 2021-02-15 |
05/10/215 October 2021 | Change of details for Ms Helen Tyrie as a person with significant control on 2021-02-15 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
30/01/2030 January 2020 | 27/02/19 TOTAL EXEMPTION FULL |
30/11/1930 November 2019 | PREVSHO FROM 28/02/2019 TO 27/02/2019 |
27/02/1927 February 2019 | Annual accounts for year ending 27 Feb 2019 |
06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES |
14/06/1814 June 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
26/02/1826 February 2018 | PSC'S CHANGE OF PARTICULARS / MR TRISTAN CLANNACHAN / 01/03/2017 |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES |
06/02/186 February 2018 | CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES |
30/11/1730 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
01/03/171 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR TRISTAN CLANNACHAN / 01/03/2017 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
09/02/179 February 2017 | CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
24/10/1624 October 2016 | REGISTERED OFFICE CHANGED ON 24/10/2016 FROM AYRSHIRE BUSINESS CENTRE TOWNHEAD KILMAURS KILMARNOCK AYRSHIRE KA3 2SR |
26/03/1626 March 2016 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NICOLSON NOMINEES LTD / 26/03/2016 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
05/02/165 February 2016 | Annual return made up to 3 February 2016 with full list of shareholders |
28/01/1628 January 2016 | APPOINTMENT TERMINATED, SECRETARY COUNT ACCOUNTANCY LIMITED |
28/01/1628 January 2016 | Annual accounts small company total exemption made up to 28 February 2015 |
28/01/1628 January 2016 | CORPORATE SECRETARY APPOINTED NICOLSON NOMINEES LTD |
07/01/167 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / TRISTAN CLANNACHAN / 07/01/2016 |
07/01/167 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / TRISTAN CLANNACHAN / 07/01/2016 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
25/02/1525 February 2015 | Annual return made up to 3 February 2015 with full list of shareholders |
27/11/1427 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
11/02/1411 February 2014 | Annual return made up to 3 February 2014 with full list of shareholders |
26/11/1326 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
05/02/135 February 2013 | Annual return made up to 3 February 2013 with full list of shareholders |
23/10/1223 October 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
12/03/1212 March 2012 | Annual return made up to 3 February 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
03/02/113 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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