DOURTME STUART-SMITH DESIGN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

18/02/2518 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

22/03/2422 March 2024 Director's details changed for Ms Stella Dourtme on 2024-03-22

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

22/03/2422 March 2024 Change of details for Mr Robert Stuart-Smith as a person with significant control on 2018-03-14

View Document

22/03/2422 March 2024 Director's details changed for Mr Robert Stuart-Smith on 2024-03-22

View Document

22/03/2422 March 2024 Notification of Stella Dourtme as a person with significant control on 2018-03-14

View Document

26/02/2426 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

25/05/2325 May 2023 Micro company accounts made up to 2022-05-31

View Document

23/05/2323 May 2023 Registered office address changed from 86-90 Paul Street London EC2A 4NE to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2023-05-23

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

06/10/216 October 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

16/07/1916 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

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

View Accounts

27/03/1927 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STUART-SMITH / 27/03/2019

View Document

27/03/1927 March 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT STUART-SMITH / 27/03/2019

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

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

View Accounts

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES

View Document

14/03/1814 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS STELLA DOURTME / 14/03/2018

View Document

14/03/1814 March 2018 14/03/18 STATEMENT OF CAPITAL GBP 2

View Document

14/03/1814 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STUART-SMITH / 14/03/2018

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

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

View Accounts

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

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

View Document

08/01/178 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STUART-SMITH / 26/09/2016

View Document

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

View Accounts

12/05/1612 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

26/02/1626 February 2016 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

07/05/157 May 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

06/02/156 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

24/06/1424 June 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

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

View Accounts

28/05/1428 May 2014 DIRECTOR APPOINTED MS STELLA DOURTME

View Document

07/04/147 April 2014 REGISTERED OFFICE CHANGED ON 07/04/2014 FROM SALISBURY HOUSE SALISBURY VILLAS STATION ROAD CAMBRIDGE CB1 2LA UNITED KINGDOM

View Document

27/11/1327 November 2013 APPOINTMENT TERMINATED, DIRECTOR ROLAND SNOOKS

View Document

27/11/1327 November 2013 COMPANY NAME CHANGED KOKKUGIA LTD CERTIFICATE ISSUED ON 27/11/13

View Document

09/07/139 July 2013 REGISTERED OFFICE CHANGED ON 09/07/2013 FROM C/O PEM SALISBURY HOUSE SALISBURY VILLAS STATION ROAD CAMBRIDGE CB1 2LA UNITED KINGDOM

View Document

09/07/139 July 2013 DIRECTOR APPOINTED MR ROLAND WILLIAM SNOOKS

View Document

09/07/139 July 2013 COMPANY NAME CHANGED ROBERT STUART-SMITH ARCHITECTURE LTD CERTIFICATE ISSUED ON 09/07/13

View Document

08/05/138 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information