THE D-SIGN HUB LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-07-24 with no updates

View Document

28/08/2428 August 2024 Micro company accounts made up to 2024-03-31

View Document

13/08/2413 August 2024 Director's details changed for Mr Christopher Thomas Lambe on 2023-12-21

View Document

13/08/2413 August 2024 Change of details for Mr Christopher Thomas Lambe as a person with significant control on 2023-12-21

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

21/12/2321 December 2023 Registered office address changed from 17 Railton Road Kempston Bedford MK42 7PN England to 28 College Street Kempston Bedford MK42 8LU on 2023-12-21

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/12/2213 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

05/10/215 October 2021 Termination of appointment of Robert James Mayfield as a director on 2021-03-31

View Document

05/10/215 October 2021 Confirmation statement made on 2021-07-24 with updates

View Document

05/10/215 October 2021 Change of details for Mr Christopher Thomas Lambe as a person with significant control on 2021-03-31

View Document

05/10/215 October 2021 Cessation of Bedford Holdings Limited as a person with significant control on 2021-03-31

View Document

05/10/215 October 2021 Termination of appointment of Stephen Sullivan as a director on 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

16/11/1916 November 2019 DISS40 (DISS40(SOAD))

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

12/11/1912 November 2019 FIRST GAZETTE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/12/189 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/01/189 January 2018 CURRSHO FROM 31/07/2018 TO 31/03/2018

View Document

25/07/1725 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information