DUSEK DESIGN ASSOCIATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Confirmation statement made on 2024-12-17 with updates

View Document

29/08/2429 August 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/01/2429 January 2024 Change of details for Thomas Finch as a person with significant control on 2024-01-26

View Document

29/01/2429 January 2024 Director's details changed for Thomas Finch on 2024-01-26

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-17 with updates

View Document

18/12/2318 December 2023 Director's details changed for Mr Andrew Tyrrell on 2023-05-26

View Document

18/12/2318 December 2023 Change of details for Thomas Finch as a person with significant control on 2023-02-13

View Document

18/12/2318 December 2023 Change of details for Mr Andrew Tyrrell as a person with significant control on 2023-05-26

View Document

09/08/239 August 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/04/2320 April 2023 Resolutions

View Document

20/04/2320 April 2023 Change of share class name or designation

View Document

20/04/2320 April 2023 Memorandum and Articles of Association

View Document

20/04/2320 April 2023 Resolutions

View Document

20/04/2320 April 2023 Resolutions

View Document

17/04/2317 April 2023 Statement of company's objects

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-17 with updates

View Document

25/10/2225 October 2022 Registered office address changed from Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS United Kingdom to Century House Wargrave Road Henley-on-Thames Oxfordshire RG9 2LT on 2022-10-25

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

06/01/226 January 2022 Confirmation statement made on 2021-12-17 with updates

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/01/2021 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

25/09/1825 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/01/1826 January 2018 CESSATION OF PHILLIP ANTHONY DUSEK AS A PSC

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES

View Document

17/01/1817 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW TYRRELL

View Document

17/01/1817 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS FINCH

View Document

17/01/1817 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANKIE JUCHAU

View Document

31/07/1731 July 2017 APPOINTMENT TERMINATED, SECRETARY CONSTANCE DUSEK

View Document

31/07/1731 July 2017 APPOINTMENT TERMINATED, DIRECTOR PHILLIP DUSEK

View Document

27/06/1727 June 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

22/06/1722 June 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

12/06/1712 June 2017 02/05/17 STATEMENT OF CAPITAL GBP 16

View Document

08/05/178 May 2017 DIRECTOR APPOINTED MR ANDREW TYRRELL

View Document

08/05/178 May 2017 DIRECTOR APPOINTED MR FRANKIE JUCHAU

View Document

08/05/178 May 2017 DIRECTOR APPOINTED THOMAS FINCH

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

18/05/1618 May 2016 27/04/16 STATEMENT OF CAPITAL GBP 116

View Document

15/03/1615 March 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

04/02/164 February 2016 Annual return made up to 17 December 2015 with full list of shareholders

View Document

28/11/1528 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

25/11/1525 November 2015 SECOND FILING WITH MUD 17/12/14 FOR FORM AR01

View Document

27/05/1527 May 2015 REGISTERED OFFICE CHANGED ON 27/05/2015 FROM C/O C/O HILLIER HOPKINS LLP FIRST FLOOR RADIUS HOUSE 51 CLARENDON ROAD WATFORD WD17 1HP

View Document

26/01/1526 January 2015 Annual return made up to 17 December 2014 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

11/02/1411 February 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

19/08/1319 August 2013 REGISTERED OFFICE CHANGED ON 19/08/2013 FROM C/O HILLIER HOPKINS LLP 64 CLARENDON ROAD WATFORD HERTS WD17 1DA

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

20/12/1220 December 2012 Annual return made up to 17 December 2012 with full list of shareholders

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

03/02/123 February 2012 31/08/11 STATEMENT OF CAPITAL GBP 102

View Document

02/02/122 February 2012 Annual return made up to 17 December 2011 with full list of shareholders

View Document

27/01/1227 January 2012 31/08/11 STATEMENT OF CAPITAL GBP 102

View Document

11/11/1111 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

24/03/1124 March 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/10

View Document

01/02/111 February 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP ANTHONY DUSEK / 01/10/2009

View Document

08/03/108 March 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

12/01/0912 January 2009 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

04/01/084 January 2008 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 REGISTERED OFFICE CHANGED ON 17/07/07 FROM: ST MARTIN'S HOUSE 31-35 CLARENDON ROAD WATFORD HERTS WD17 1JF

View Document

30/04/0730 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

25/01/0725 January 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

26/01/0626 January 2006 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 REGISTERED OFFICE CHANGED ON 20/12/05 FROM: LINDENS HOUSE 16 COPSE WOOD WAY NORTHWOOD MIDDLESEX HA6 2UE

View Document

28/02/0528 February 2005 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 NC INC ALREADY ADJUSTED 06/04/03

View Document

14/02/0514 February 2005 £ NC 1000/1100 06/04/0

View Document

22/11/0422 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

22/03/0422 March 2004 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

06/06/036 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/039 April 2003 NEW SECRETARY APPOINTED

View Document

09/04/039 April 2003 NEW DIRECTOR APPOINTED

View Document

09/04/039 April 2003 REGISTERED OFFICE CHANGED ON 09/04/03 FROM: 2 HIGH ROAD EASTCOTE PINNER MIDDLESEX HA5 2EW

View Document

09/04/039 April 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 30/04/04

View Document

23/12/0223 December 2002 SECRETARY RESIGNED

View Document

23/12/0223 December 2002 DIRECTOR RESIGNED

View Document

23/12/0223 December 2002 REGISTERED OFFICE CHANGED ON 23/12/02 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW

View Document

17/12/0217 December 2002 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