DTWO DESIGN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-04-10 with updates

View Document

17/02/2517 February 2025 Total exemption full accounts made up to 2024-05-29

View Document

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

View Document

18/11/2418 November 2024 Termination of appointment of Dominic George Taylor as a secretary on 2024-11-18

View Document

18/11/2418 November 2024 Termination of appointment of Dominic George Taylor as a director on 2024-11-18

View Document

07/11/247 November 2024 Satisfaction of charge 1 in full

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-15 with no updates

View Document

29/05/2429 May 2024 Annual accounts for year ending 29 May 2024

View Accounts

03/02/243 February 2024 Total exemption full accounts made up to 2023-05-29

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

29/05/2329 May 2023 Annual accounts for year ending 29 May 2023

View Accounts

16/02/2316 February 2023 Total exemption full accounts made up to 2022-05-29

View Document

13/01/2313 January 2023 Compulsory strike-off action has been discontinued

View Document

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

View Document

13/01/2313 January 2023 Compulsory strike-off action has been discontinued

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-09-15 with no updates

View Document

11/01/2311 January 2023 Compulsory strike-off action has been suspended

View Document

11/01/2311 January 2023 Compulsory strike-off action has been suspended

View Document

06/12/226 December 2022 First Gazette notice for compulsory strike-off

View Document

06/12/226 December 2022 First Gazette notice for compulsory strike-off

View Document

29/05/2229 May 2022 Annual accounts for year ending 29 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-29

View Document

07/10/217 October 2021 Confirmation statement made on 2021-09-15 with no updates

View Document

29/05/2129 May 2021 Annual accounts for year ending 29 May 2021

View Accounts

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 15/09/20, WITH UPDATES

View Document

15/09/2015 September 2020 CESSATION OF DOMINIC GEORGE TAYLOR AS A PSC

View Document

15/09/2015 September 2020 29/05/20 TOTAL EXEMPTION FULL

View Document

30/05/2030 May 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

29/05/2029 May 2020 Annual accounts for year ending 29 May 2020

View Accounts

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

28/02/2028 February 2020 PREVSHO FROM 30/05/2019 TO 29/05/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

19/03/1919 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

27/02/1927 February 2019 PREVSHO FROM 31/05/2018 TO 30/05/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

28/11/1628 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC GEORGE TAYLOR / 31/10/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/03/1629 March 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

19/03/1519 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

23/02/1523 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

19/03/1419 March 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

08/08/138 August 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

22/03/1322 March 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

07/06/127 June 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

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

View Document

06/06/126 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES KNIGHT / 01/04/2012

View Document

06/06/126 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC GEORGE TAYLOR / 01/04/2012

View Document

06/06/126 June 2012 SECRETARY'S CHANGE OF PARTICULARS / DOMINIC GEORGE TAYLOR / 01/04/2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

24/02/1224 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

15/06/1115 June 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC GEORGE TAYLOR / 07/12/2009

View Document

04/06/104 June 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES KNIGHT / 07/12/2009

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC GEORGE TAYLOR / 07/12/2009

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES KNIGHT / 07/12/2009

View Document

28/02/1028 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

14/07/0914 July 2009 DISS40 (DISS40(SOAD))

View Document

14/07/0914 July 2009 FIRST GAZETTE

View Document

13/07/0913 July 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

27/06/0827 June 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

25/05/0725 May 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

05/02/075 February 2007 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/05/06

View Document

11/05/0611 May 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/10/0511 October 2005 REGISTERED OFFICE CHANGED ON 11/10/05 FROM: 16-20 DEREHAM PLACE SHOREDITCH LONDON EC2A 3HJ

View Document

01/04/051 April 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

21/04/0421 April 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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