THE DESIGN FRONTIER LIMITED
Company Documents
Date | Description |
---|---|
25/06/2425 June 2024 | First Gazette notice for voluntary strike-off |
25/06/2425 June 2024 | First Gazette notice for voluntary strike-off |
13/06/2413 June 2024 | Application to strike the company off the register |
04/04/244 April 2024 | Micro company accounts made up to 2023-09-30 |
22/03/2422 March 2024 | Previous accounting period extended from 2023-06-30 to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
16/06/2316 June 2023 | Confirmation statement made on 2023-06-05 with no updates |
14/01/2314 January 2023 | Second filing of Confirmation Statement dated 2022-06-05 |
04/01/234 January 2023 | Micro company accounts made up to 2022-06-30 |
21/12/2221 December 2022 | Notification of Clare Webley as a person with significant control on 2021-07-23 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
16/06/2216 June 2022 | 05/06/22 Statement of Capital gbp 50 |
04/11/214 November 2021 | Micro company accounts made up to 2021-06-30 |
11/10/2111 October 2021 | Purchase of own shares. |
27/07/2127 July 2021 | Cessation of Richard Mark Rees as a person with significant control on 2021-07-23 |
22/07/2122 July 2021 | Confirmation statement made on 2021-06-05 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
19/04/2119 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
11/06/2011 June 2020 | CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES |
18/02/2018 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES |
29/03/1929 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES |
29/03/1829 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
21/06/1721 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ROBERT WEBLEY / 20/06/2017 |
21/06/1721 June 2017 | CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES |
20/06/1720 June 2017 | SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD MARK REES / 01/06/2017 |
20/06/1720 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARK REES / 20/06/2017 |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
27/06/1627 June 2016 | Annual return made up to 5 June 2016 with full list of shareholders |
27/06/1627 June 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD MARK REES / 01/01/2016 |
27/06/1627 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARK REES / 01/01/2016 |
26/10/1526 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
17/06/1517 June 2015 | Annual return made up to 5 June 2015 with full list of shareholders |
09/12/149 December 2014 | 24/11/14 STATEMENT OF CAPITAL GBP 2 |
05/11/145 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
07/07/147 July 2014 | Annual return made up to 5 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
26/03/1426 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
02/07/132 July 2013 | Annual return made up to 5 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
19/03/1319 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
19/07/1219 July 2012 | Annual return made up to 5 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
21/03/1221 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
10/11/1110 November 2011 | REGISTERED OFFICE CHANGED ON 10/11/2011 FROM MOLINEUX HOUSE 6A MARKET PLACE SHIFNAL TELFORD SHROPSHIRE TF11 9AZ |
08/07/118 July 2011 | Annual return made up to 5 June 2011 with full list of shareholders |
21/09/1021 September 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
08/06/108 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARK REES / 05/06/2010 |
08/06/108 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ROBERT WEBLEY / 05/06/2010 |
08/06/108 June 2010 | Annual return made up to 5 June 2010 with full list of shareholders |
08/10/098 October 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
16/06/0916 June 2009 | RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS |
15/06/0915 June 2009 | REGISTERED OFFICE CHANGED ON 15/06/2009 FROM JOSEPH LOUIS ACCOUNTANCY MOLINEUX HOUSE 6A MARKET PLACE SHIFNAL TELFORD SHROPSHIRE TF11 8DL UNITED KINGDOM |
05/06/085 June 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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