JDC DESIGN LIMITED
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Confirmation statement made on 2025-07-12 with no updates |
28/02/2528 February 2025 | Accounts for a dormant company made up to 2024-06-30 |
22/07/2422 July 2024 | Confirmation statement made on 2024-07-12 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
18/03/2418 March 2024 | Accounts for a dormant company made up to 2023-06-30 |
05/10/235 October 2023 | Registered office address changed from 7 Defoe Court Reigate Road Dorking Surrey RH4 1TJ England to Little Coombe Longfield Road Dorking RH4 3DE on 2023-10-05 |
13/07/2313 July 2023 | Confirmation statement made on 2023-07-12 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
27/06/2327 June 2023 | Secretary's details changed for Nicola Jayne Campbell on 2023-06-27 |
27/06/2327 June 2023 | Director's details changed for Mr Gary Richard Campbell on 2023-06-27 |
14/03/2314 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
04/12/214 December 2021 | Registered office address changed from 7 Reigate Road Dorking Surrey RH4 1TJ England to 7 Defoe Court Reigate Road Dorking Surrey RH4 1TJ on 2021-12-04 |
02/12/212 December 2021 | Registered office address changed from 1 Paper Mews 330 High Street Dorking Surrey RH4 2TU United Kingdom to 7 Reigate Road Dorking Surrey RH4 1TJ on 2021-12-02 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Confirmation statement made on 2021-06-28 with no updates |
28/06/2128 June 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
13/03/2013 March 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/03/1928 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
26/03/1926 March 2019 | APPOINTMENT TERMINATED, DIRECTOR SIMON KENNETT |
26/03/1926 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY RICHARD CAMPBELL |
26/03/1926 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA JAYNE CAMPBELL |
26/03/1926 March 2019 | CESSATION OF SIMON PHILIP MOYSER AS A PSC |
26/03/1926 March 2019 | APPOINTMENT TERMINATED, DIRECTOR SIMON MOYSER |
11/07/1811 July 2018 | CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
28/03/1828 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
16/08/1716 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON PHILIP MOYSER |
16/08/1716 August 2017 | CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
29/06/1629 June 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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