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 - £10
Company Documents

DateDescription
24/02/2524 February 2025 Change of details for Mr Tristan Clannachan as a person with significant control on 2024-01-04

View Document

23/02/2523 February 2025 Director's details changed for Mr Tristan Clannachan on 2024-01-04

View Document

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

View Document

23/02/2523 February 2025 Director's details changed for Ms Helen Clannachan on 2024-01-04

View Document

23/02/2523 February 2025 Change of details for Ms Helen Clannachan as a person with significant control on 2024-01-04

View Document

23/02/2523 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

03/04/243 April 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

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

View Document

08/06/238 June 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-04 with updates

View Document

27/02/2327 February 2023 Unaudited abridged accounts made up to 2022-02-28

View Document

27/09/2227 September 2022 Change of details for Ms Helen Tyrie as a person with significant control on 2022-04-01

View Document

27/09/2227 September 2022 Director's details changed for Ms Helen Tyrie on 2022-04-01

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

04/02/224 February 2022 Confirmation statement made on 2022-02-04 with updates

View Document

26/11/2126 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

05/10/215 October 2021 Notification of Tristan Clannachan as a person with significant control on 2021-02-15

View Document

05/10/215 October 2021 Change of details for Ms Helen Tyrie as a person with significant control on 2021-02-15

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

30/01/2030 January 2020 27/02/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 PREVSHO FROM 28/02/2019 TO 27/02/2019

View Document

27/02/1927 February 2019 Annual accounts for year ending 27 Feb 2019

View Accounts

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES

View Document

14/06/1814 June 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/02/1826 February 2018 PSC'S CHANGE OF PARTICULARS / MR TRISTAN CLANNACHAN / 01/03/2017

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

01/03/171 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TRISTAN CLANNACHAN / 01/03/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

24/10/1624 October 2016 REGISTERED OFFICE CHANGED ON 24/10/2016 FROM AYRSHIRE BUSINESS CENTRE TOWNHEAD KILMAURS KILMARNOCK AYRSHIRE KA3 2SR

View Document

26/03/1626 March 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NICOLSON NOMINEES LTD / 26/03/2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

05/02/165 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

28/01/1628 January 2016 APPOINTMENT TERMINATED, SECRETARY COUNT ACCOUNTANCY LIMITED

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/01/1628 January 2016 CORPORATE SECRETARY APPOINTED NICOLSON NOMINEES LTD

View Document

07/01/167 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / TRISTAN CLANNACHAN / 07/01/2016

View Document

07/01/167 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / TRISTAN CLANNACHAN / 07/01/2016

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

25/02/1525 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

11/02/1411 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

05/02/135 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

12/03/1212 March 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

03/02/113 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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