DRAWING DESIGN MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Confirmation statement made on 2025-05-16 with updates |
28/08/2428 August 2024 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
22/05/2422 May 2024 | Confirmation statement made on 2024-05-16 with no updates |
27/09/2327 September 2023 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/05/2330 May 2023 | Confirmation statement made on 2023-05-16 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
17/05/2217 May 2022 | Confirmation statement made on 2022-05-16 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
16/09/2016 September 2020 | 30/06/20 UNAUDITED ABRIDGED |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES |
11/05/2011 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE BARRY FREEMAN / 11/05/2020 |
11/05/2011 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE GAISFORD / 11/05/2020 |
11/05/2011 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE GAISFORD / 11/05/2020 |
20/02/2020 February 2020 | APPOINTMENT TERMINATED, SECRETARY JOANNE CALLF |
20/01/2020 January 2020 | 30/06/19 UNAUDITED ABRIDGED |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES |
03/06/193 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE GAISFORD / 15/05/2019 |
03/06/193 June 2019 | SECRETARY'S CHANGE OF PARTICULARS / MRS JOANNE CALLF / 15/05/2019 |
07/11/187 November 2018 | 30/06/18 UNAUDITED ABRIDGED |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES |
23/11/1723 November 2017 | 30/06/17 UNAUDITED ABRIDGED |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
21/12/1621 December 2016 | APPOINTMENT TERMINATED, DIRECTOR SUSAN CALLF |
21/12/1621 December 2016 | APPOINTMENT TERMINATED, DIRECTOR DAVID CALLF |
20/12/1620 December 2016 | REGISTERED OFFICE CHANGED ON 20/12/2016 FROM ALPHA HOUSE 176A HIGH STREET BARNET HETFORDSHIRE EN5 5SZ |
12/09/1612 September 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
17/05/1617 May 2016 | Annual return made up to 16 February 2016 with full list of shareholders |
04/11/154 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
21/05/1521 May 2015 | Annual return made up to 16 May 2015 with full list of shareholders |
21/05/1521 May 2015 | SECRETARY'S CHANGE OF PARTICULARS / MRS JOANNE CALLF / 01/01/2015 |
26/11/1426 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
09/09/149 September 2014 | 01/07/14 STATEMENT OF CAPITAL GBP 101 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
05/06/145 June 2014 | Annual return made up to 16 May 2014 with full list of shareholders |
11/02/1411 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
31/07/1331 July 2013 | APPOINTMENT TERMINATED, SECRETARY SUSAN CALLF |
31/07/1331 July 2013 | DIRECTOR APPOINTED MR LEE GAISFORD |
31/07/1331 July 2013 | SECRETARY APPOINTED MRS JOANNE CALLF |
13/06/1313 June 2013 | Annual return made up to 16 May 2013 with full list of shareholders |
17/10/1217 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
22/06/1222 June 2012 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN ANN CALLF / 12/04/2012 |
22/06/1222 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID STANLEY EDWARD CALLF / 12/04/2012 |
22/06/1222 June 2012 | Annual return made up to 16 May 2012 with full list of shareholders |
22/06/1222 June 2012 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN ANN CALLF / 12/04/2012 |
22/06/1222 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANN CALLF / 12/04/2012 |
22/06/1222 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID STANLEY EDWARD CALLF / 12/04/2012 |
22/06/1222 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANN CALLF / 12/04/2012 |
08/11/118 November 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
16/05/1116 May 2011 | Annual return made up to 16 May 2011 with full list of shareholders |
01/03/111 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
04/06/104 June 2010 | Annual return made up to 16 May 2010 with full list of shareholders |
04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID STANLEY EDWARD CALLF / 16/05/2010 |
04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LEE BARRY FREEMAN / 16/05/2010 |
04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANN CALLF / 16/05/2010 |
12/04/1012 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
07/07/097 July 2009 | RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS |
23/02/0923 February 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
25/06/0825 June 2008 | RETURN MADE UP TO 16/05/08; NO CHANGE OF MEMBERS |
28/03/0828 March 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
12/06/0712 June 2007 | RETURN MADE UP TO 16/05/07; NO CHANGE OF MEMBERS |
09/05/079 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
28/06/0628 June 2006 | RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS |
19/04/0619 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
18/06/0518 June 2005 | RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS |
14/03/0514 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
01/07/041 July 2004 | MEMORANDUM OF ASSOCIATION |
01/07/041 July 2004 | DIVISION 04/06/04 |
17/06/0417 June 2004 | RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS |
17/06/0417 June 2004 | NEW DIRECTOR APPOINTED |
16/08/0316 August 2003 | PARTICULARS OF MORTGAGE/CHARGE |
29/07/0329 July 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
21/07/0321 July 2003 | ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/06/04 |
21/07/0321 July 2003 | NEW DIRECTOR APPOINTED |
21/07/0321 July 2003 | DIRECTOR RESIGNED |
21/07/0321 July 2003 | REGISTERED OFFICE CHANGED ON 21/07/03 FROM: 8/10 STAMFORD HILL LONDON N16 6XZ |
21/07/0321 July 2003 | SECRETARY RESIGNED |
16/05/0316 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DRAWING DESIGN MANAGEMENT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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