DT 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 |
---|---|
23/07/2523 July 2025 New | Change of details for Mr David Gerald Tansley as a person with significant control on 2025-06-01 |
23/07/2523 July 2025 New | Registered office address changed from 40 Chapel Hill Stansted CM24 8AG England to 7 Milliners Way Bishop's Stortford CM23 4GG on 2025-07-23 |
26/02/2526 February 2025 | Confirmation statement made on 2025-02-26 with no updates |
31/01/2531 January 2025 | Micro company accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
25/03/2425 March 2024 | Registered office address changed from The Forge the Street Matlaske Norwich NR11 7AQ England to 40 Chapel Hill Stansted CM24 8AG on 2024-03-25 |
25/03/2425 March 2024 | Change of details for Mr David Gerald Tansley as a person with significant control on 2024-02-19 |
25/03/2425 March 2024 | Director's details changed for Mr David Gerald Tansley on 2024-03-19 |
11/03/2411 March 2024 | Confirmation statement made on 2024-02-26 with no updates |
31/01/2431 January 2024 | Micro company accounts made up to 2023-04-30 |
09/03/239 March 2023 | Confirmation statement made on 2023-02-26 with no updates |
31/01/2331 January 2023 | Micro company accounts made up to 2022-04-30 |
02/03/222 March 2022 | Confirmation statement made on 2022-02-26 with no updates |
31/01/2231 January 2022 | Micro company accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
26/02/2126 February 2021 | CONFIRMATION STATEMENT MADE ON 26/02/21, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES |
31/01/2031 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES |
31/01/1931 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
14/09/1814 September 2018 | REGISTERED OFFICE CHANGED ON 14/09/2018 FROM UNIT 10, OLD PARK FARM MAIN ROAD FORD END CHELMSFORD CM3 1LN ENGLAND |
14/09/1814 September 2018 | PSC'S CHANGE OF PARTICULARS / MR DAVID GERALD TANSLEY / 14/09/2018 |
07/03/187 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GERALD TANSLEY / 07/03/2018 |
07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES |
06/03/186 March 2018 | REGISTERED OFFICE CHANGED ON 06/03/2018 FROM WHITE OAKS COCK GREEN FELSTED DUNMOW ESSEX CM6 3NA ENGLAND |
31/01/1831 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
01/03/171 March 2017 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
24/03/1624 March 2016 | SAIL ADDRESS CHANGED FROM: KENYON HOUSE 14 HOCKERILL STREET BISHOP'S STORTFORD HERTFORDSHIRE CM23 2DW ENGLAND |
24/03/1624 March 2016 | Annual return made up to 27 February 2016 with full list of shareholders |
19/02/1619 February 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
19/08/1519 August 2015 | REGISTERED OFFICE CHANGED ON 19/08/2015 FROM 39-41 CHAPEL HILL STANSTED ESSEX CM24 8AD |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
05/03/155 March 2015 | Annual return made up to 27 February 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/09/1430 September 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 050586970001 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
24/03/1424 March 2014 | SAIL ADDRESS CREATED |
24/03/1424 March 2014 | Annual return made up to 27 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
07/03/137 March 2013 | Annual return made up to 27 February 2013 with full list of shareholders |
30/01/1330 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
12/03/1212 March 2012 | Annual return made up to 27 February 2012 with full list of shareholders |
15/06/1115 June 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
28/02/1128 February 2011 | Annual return made up to 27 February 2011 with full list of shareholders |
17/01/1117 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GERALD TANSLEY / 30/10/2009 |
01/03/101 March 2010 | Annual return made up to 27 February 2010 with full list of shareholders |
01/03/101 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID GERALD TANSLEY / 30/10/2009 |
15/01/1015 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
05/11/095 November 2009 | REGISTERED OFFICE CHANGED ON 05/11/2009 FROM 33 BENTFIELD GREEN STANSTED ESSEX CM24 8HX |
27/02/0927 February 2009 | RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS |
15/08/0815 August 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
27/02/0827 February 2008 | RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS |
28/10/0728 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
28/02/0728 February 2007 | RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS |
10/08/0610 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
27/02/0627 February 2006 | REGISTERED OFFICE CHANGED ON 27/02/06 FROM: BASEMENT FLAT 5 GOLDSMITH ROAD LONDON W3 6PX |
27/02/0627 February 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
27/02/0627 February 2006 | RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS |
09/12/059 December 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 |
31/03/0531 March 2005 | RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS |
02/03/052 March 2005 | ACC. REF. DATE EXTENDED FROM 28/02/05 TO 30/04/05 |
03/03/043 March 2004 | NEW DIRECTOR APPOINTED |
02/03/042 March 2004 | DIRECTOR RESIGNED |
02/03/042 March 2004 | SECRETARY RESIGNED |
02/03/042 March 2004 | NEW SECRETARY APPOINTED |
02/03/042 March 2004 | NEW DIRECTOR APPOINTED |
27/02/0427 February 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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