DOTDOT DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/08/2528 August 2025 New | Compulsory strike-off action has been discontinued |
28/08/2528 August 2025 New | Compulsory strike-off action has been discontinued |
27/08/2527 August 2025 New | Confirmation statement made on 2025-08-03 with no updates |
27/08/2527 August 2025 New | Micro company accounts made up to 2024-09-30 |
26/08/2526 August 2025 New | First Gazette notice for compulsory strike-off |
26/08/2526 August 2025 New | First Gazette notice for compulsory strike-off |
06/10/246 October 2024 | Confirmation statement made on 2024-08-03 with updates |
06/10/246 October 2024 | Total exemption full accounts made up to 2023-09-30 |
01/10/241 October 2024 | Registered office address changed from Flat 4, 22 Highbury Hall Highbury Road Weston-Super-Mare North Somerset BS23 2DN England to 4 Teakettle Lane Hinton St. George Somerset TA17 8SJ on 2024-10-01 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
24/09/2424 September 2024 | Compulsory strike-off action has been discontinued |
24/09/2424 September 2024 | Compulsory strike-off action has been discontinued |
03/09/243 September 2024 | First Gazette notice for compulsory strike-off |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
27/09/2327 September 2023 | Confirmation statement made on 2023-08-03 with no updates |
27/09/2327 September 2023 | Compulsory strike-off action has been discontinued |
27/09/2327 September 2023 | Compulsory strike-off action has been discontinued |
26/09/2326 September 2023 | Micro company accounts made up to 2022-09-30 |
20/09/2320 September 2023 | Registered office address changed from 24 Seymour Road Exmouth EX8 3JG England to Flat 4, 22 Highbury Hall Highbury Road Weston-Super-Mare North Somerset BS23 2DN on 2023-09-20 |
09/09/239 September 2023 | Compulsory strike-off action has been suspended |
09/09/239 September 2023 | Compulsory strike-off action has been suspended |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
22/09/2222 September 2022 | Registered office address changed from 19 Orchard Street Weston-Super-Mare Somerset BS23 1RG to 24 Seymour Road Exmouth EX8 3JG on 2022-09-22 |
13/01/2213 January 2022 | Confirmation statement made on 2021-12-19 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/06/2130 June 2021 | Micro company accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
25/09/1925 September 2019 | CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES |
27/06/1927 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
19/09/1819 September 2018 | CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES |
26/06/1826 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
15/11/1715 November 2017 | COMPANY NAME CHANGED TSLX LIMITED CERTIFICATE ISSUED ON 15/11/17 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
25/09/1725 September 2017 | CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES |
28/06/1728 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
23/09/1623 September 2016 | CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES |
29/06/1629 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
13/10/1513 October 2015 | Annual return made up to 20 September 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
05/12/145 December 2014 | Annual return made up to 20 September 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
30/06/1430 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
23/04/1423 April 2014 | DIRECTOR APPOINTED MISS KATIE JAYNE DEAN |
14/01/1414 January 2014 | Annual return made up to 20 September 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
19/07/1319 July 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
23/01/1323 January 2013 | DISS40 (DISS40(SOAD)) |
22/01/1322 January 2013 | Annual return made up to 20 September 2012 with full list of shareholders |
15/01/1315 January 2013 | FIRST GAZETTE |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
27/09/1127 September 2011 | DIRECTOR APPOINTED THOMAS PAUL SHEPPARD |
27/09/1127 September 2011 | TERMINATE DIR APPOINTMENT |
22/09/1122 September 2011 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
20/09/1120 September 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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