DSIDE DESIGN LTD

Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

13/12/2413 December 2024 Micro company accounts made up to 2024-03-31

View Document

22/05/2422 May 2024 Compulsory strike-off action has been discontinued

View Document

22/05/2422 May 2024 Compulsory strike-off action has been discontinued

View Document

21/05/2421 May 2024 First Gazette notice for compulsory strike-off

View Document

21/05/2421 May 2024 First Gazette notice for compulsory strike-off

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-02-28 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/10/2323 October 2023 Micro company accounts made up to 2023-03-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/12/201 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

29/04/2029 April 2020 REGISTERED OFFICE CHANGED ON 29/04/2020 FROM 15 HIGH STREET WEST MERSEA ESSEX CO5 8QA ENGLAND

View Document

24/04/2024 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS KIMBERLY ANDERSON / 24/04/2020

View Document

24/04/2024 April 2020 REGISTERED OFFICE CHANGED ON 24/04/2020 FROM 15 HIGH STREET MERSEA CO5 8QA ENGLAND

View Document

17/04/2017 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS KIMBERLY ANDERSON / 16/04/2020

View Document

17/04/2017 April 2020 REGISTERED OFFICE CHANGED ON 17/04/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

17/04/2017 April 2020 REGISTERED OFFICE CHANGED ON 17/04/2020 FROM 15 HIGH STREET MERSEA ESSEX CO5 8QA ENGLAND

View Document

16/04/2016 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS KIMBERLY ANDERSON / 16/04/2020

View Document

16/04/2016 April 2020 PSC'S CHANGE OF PARTICULARS / MISS KIMBERLY ANDERSON / 16/04/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES

View Document

10/10/1910 October 2019 COMPANY NAME CHANGED DSIDE+UN LIMITED CERTIFICATE ISSUED ON 10/10/19

View Document

09/10/199 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS KIMBERLY FRANCES ANDERSON / 09/10/2019

View Document

09/10/199 October 2019 PSC'S CHANGE OF PARTICULARS / MISS KIMBERLY ANDERSON / 09/10/2019

View Document

01/03/191 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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