DTWO 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 |
---|---|
10/04/2510 April 2025 | Confirmation statement made on 2025-04-10 with updates |
17/02/2517 February 2025 | Total exemption full accounts made up to 2024-05-29 |
18/11/2418 November 2024 | Registered office address changed from 16 Little Horwood Road Great Horwood Milton Keynes MK17 0QE England to 55 Kennington Road London SE1 7PZ on 2024-11-18 |
18/11/2418 November 2024 | Termination of appointment of Dominic George Taylor as a secretary on 2024-11-18 |
18/11/2418 November 2024 | Termination of appointment of Dominic George Taylor as a director on 2024-11-18 |
07/11/247 November 2024 | Satisfaction of charge 1 in full |
01/10/241 October 2024 | Confirmation statement made on 2024-09-15 with no updates |
29/05/2429 May 2024 | Annual accounts for year ending 29 May 2024 |
03/02/243 February 2024 | Total exemption full accounts made up to 2023-05-29 |
29/09/2329 September 2023 | Confirmation statement made on 2023-09-15 with no updates |
29/05/2329 May 2023 | Annual accounts for year ending 29 May 2023 |
16/02/2316 February 2023 | Total exemption full accounts made up to 2022-05-29 |
13/01/2313 January 2023 | Compulsory strike-off action has been discontinued |
13/01/2313 January 2023 | Registered office address changed from Studio 210 Curtain House 134-146 Curtain Road London EC2A 3AR to 16 Little Horwood Road Great Horwood Milton Keynes MK17 0QE on 2023-01-13 |
13/01/2313 January 2023 | Compulsory strike-off action has been discontinued |
12/01/2312 January 2023 | Confirmation statement made on 2022-09-15 with no updates |
11/01/2311 January 2023 | Compulsory strike-off action has been suspended |
11/01/2311 January 2023 | Compulsory strike-off action has been suspended |
06/12/226 December 2022 | First Gazette notice for compulsory strike-off |
06/12/226 December 2022 | First Gazette notice for compulsory strike-off |
29/05/2229 May 2022 | Annual accounts for year ending 29 May 2022 |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-29 |
07/10/217 October 2021 | Confirmation statement made on 2021-09-15 with no updates |
29/05/2129 May 2021 | Annual accounts for year ending 29 May 2021 |
15/09/2015 September 2020 | CONFIRMATION STATEMENT MADE ON 15/09/20, WITH UPDATES |
15/09/2015 September 2020 | CESSATION OF DOMINIC GEORGE TAYLOR AS A PSC |
15/09/2015 September 2020 | 29/05/20 TOTAL EXEMPTION FULL |
30/05/2030 May 2020 | 31/05/19 TOTAL EXEMPTION FULL |
29/05/2029 May 2020 | Annual accounts for year ending 29 May 2020 |
04/05/204 May 2020 | CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES |
28/02/2028 February 2020 | PREVSHO FROM 30/05/2019 TO 29/05/2019 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES |
19/03/1919 March 2019 | 31/05/18 TOTAL EXEMPTION FULL |
27/02/1927 February 2019 | PREVSHO FROM 31/05/2018 TO 30/05/2018 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
20/03/1820 March 2018 | CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
28/11/1628 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC GEORGE TAYLOR / 31/10/2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/03/1629 March 2016 | Annual return made up to 19 March 2016 with full list of shareholders |
15/09/1515 September 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
19/03/1519 March 2015 | Annual return made up to 19 March 2015 with full list of shareholders |
23/02/1523 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
19/03/1419 March 2014 | Annual return made up to 19 March 2014 with full list of shareholders |
08/08/138 August 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
22/03/1322 March 2013 | Annual return made up to 19 March 2013 with full list of shareholders |
26/02/1326 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
07/06/127 June 2012 | Annual return made up to 19 March 2012 with full list of shareholders |
06/06/126 June 2012 | REGISTERED OFFICE CHANGED ON 06/06/2012 FROM STUDIO 211 CURTAIN HOUSE 134-146 CURTAIN ROAD SHOREDITCH LONDON EC2A 3AR |
06/06/126 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES KNIGHT / 01/04/2012 |
06/06/126 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC GEORGE TAYLOR / 01/04/2012 |
06/06/126 June 2012 | SECRETARY'S CHANGE OF PARTICULARS / DOMINIC GEORGE TAYLOR / 01/04/2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
24/02/1224 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
15/06/1115 June 2011 | Annual return made up to 19 March 2011 with full list of shareholders |
25/02/1125 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC GEORGE TAYLOR / 07/12/2009 |
04/06/104 June 2010 | Annual return made up to 19 March 2010 with full list of shareholders |
04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES KNIGHT / 07/12/2009 |
03/06/103 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC GEORGE TAYLOR / 07/12/2009 |
03/06/103 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES KNIGHT / 07/12/2009 |
28/02/1028 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
14/07/0914 July 2009 | DISS40 (DISS40(SOAD)) |
14/07/0914 July 2009 | FIRST GAZETTE |
13/07/0913 July 2009 | RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS |
17/03/0917 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
27/06/0827 June 2008 | RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS |
19/06/0819 June 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
03/02/083 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
25/05/0725 May 2007 | RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS |
04/04/074 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
05/02/075 February 2007 | ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/05/06 |
11/05/0611 May 2006 | RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS |
04/05/064 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
11/10/0511 October 2005 | REGISTERED OFFICE CHANGED ON 11/10/05 FROM: 16-20 DEREHAM PLACE SHOREDITCH LONDON EC2A 3HJ |
01/04/051 April 2005 | RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS |
21/01/0521 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
21/04/0421 April 2004 | RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS |
19/03/0319 March 2003 | 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