THE DEFINITIVE DESIGN STUDIO LTD
Company Documents
Date | Description |
---|---|
08/10/248 October 2024 | Confirmation statement made on 2024-09-30 with no updates |
29/08/2429 August 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
04/10/234 October 2023 | Confirmation statement made on 2023-09-30 with no updates |
20/06/2320 June 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
11/10/2211 October 2022 | Confirmation statement made on 2022-09-30 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
13/10/2113 October 2021 | Confirmation statement made on 2021-09-30 with no updates |
21/07/2121 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
07/05/207 May 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/10/1918 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES |
02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES |
02/05/192 May 2019 | APPOINTMENT TERMINATED, SECRETARY ENG KESSLER |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
03/10/183 October 2018 | 31/03/18 UNAUDITED ABRIDGED |
03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
10/12/1710 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/03/1710 March 2017 | REGISTERED OFFICE CHANGED ON 10/03/2017 FROM 19 CHAPTER MEWS WINDSOR BERKSHIRE SL4 1RQ |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
05/05/165 May 2016 | Annual return made up to 2 May 2016 with full list of shareholders |
11/01/1611 January 2016 | 31/03/15 TOTAL EXEMPTION FULL |
11/05/1511 May 2015 | Annual return made up to 2 May 2015 with full list of shareholders |
20/12/1420 December 2014 | REGISTERED OFFICE CHANGED ON 20/12/2014 FROM 5 FRANCES ROAD WINDSOR BERKSHIRE SL4 3AE |
19/11/1419 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
08/05/148 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA WARWICK / 05/12/2013 |
08/05/148 May 2014 | Annual return made up to 2 May 2014 with full list of shareholders |
17/12/1317 December 2013 | REGISTERED OFFICE CHANGED ON 17/12/2013 FROM 65 KING JAMES AVENUE CUFFLEY POTTERS BAR HERTFORDSHIRE EN6 4LN |
17/09/1317 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
08/05/138 May 2013 | Annual return made up to 2 May 2013 with full list of shareholders |
24/10/1224 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
14/05/1214 May 2012 | Annual return made up to 2 May 2012 with full list of shareholders |
16/11/1116 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
18/05/1118 May 2011 | Annual return made up to 2 May 2011 with full list of shareholders |
19/10/1019 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
26/05/1026 May 2010 | Annual return made up to 2 May 2010 with full list of shareholders |
26/05/1026 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LINDA WARWICK / 02/05/2010 |
17/09/0917 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
13/05/0913 May 2009 | RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS |
01/11/081 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
21/05/0821 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / LINDA WARWICK / 21/05/2008 |
21/05/0821 May 2008 | RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS |
26/09/0726 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
21/06/0721 June 2007 | RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS |
01/12/061 December 2006 | REGISTERED OFFICE CHANGED ON 01/12/06 FROM: 309 GLADBECK WAY ENFIELD MIDDLESEX EN2 7HR |
17/10/0617 October 2006 | NEW SECRETARY APPOINTED |
17/10/0617 October 2006 | SECRETARY RESIGNED |
17/10/0617 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
17/05/0617 May 2006 | RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS |
14/12/0514 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
10/05/0510 May 2005 | RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS |
02/09/042 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
10/05/0410 May 2004 | RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS |
28/11/0328 November 2003 | REGISTERED OFFICE CHANGED ON 28/11/03 FROM: 3 THE CLOCKHOUSE FORTY HILL ENFIELD MIDDLESEX EN2 9EX |
24/06/0324 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
13/05/0313 May 2003 | RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS |
15/10/0215 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
22/05/0222 May 2002 | RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS |
30/05/0130 May 2001 | REGISTERED OFFICE CHANGED ON 30/05/01 FROM: 152-160 CITY ROAD LONDON EC1V 2NX |
30/05/0130 May 2001 | ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/03/02 |
30/05/0130 May 2001 | NEW DIRECTOR APPOINTED |
30/05/0130 May 2001 | NEW SECRETARY APPOINTED |
16/05/0116 May 2001 | SECRETARY RESIGNED |
16/05/0116 May 2001 | DIRECTOR RESIGNED |
02/05/012 May 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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