THE DESIGN TEAM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/01/2517 January 2025 Micro company accounts made up to 2024-04-30

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

01/07/241 July 2024 Director's details changed for Mr Michael Cole on 2024-06-24

View Document

24/06/2424 June 2024 Registered office address changed from 32 Daneland Barnet Hertfordshire EN4 8PY to Wimbleweather Hammer Vale Haslemere Surrey GU27 1QG on 2024-06-24

View Document

16/01/2416 January 2024 Micro company accounts made up to 2023-04-30

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

13/01/2313 January 2023 Micro company accounts made up to 2022-04-30

View Document

10/01/2210 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

22/01/2022 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

22/01/1922 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/06/1830 June 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

07/12/177 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

17/01/1717 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

19/01/1619 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

27/07/1527 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

19/01/1519 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

08/07/148 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

23/01/1423 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

19/07/1319 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

19/07/1319 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL COLE / 30/06/2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

17/01/1317 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

31/08/1231 August 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

07/04/127 April 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/09/1119 September 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

11/04/1111 April 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL COLE / 01/06/2010

View Document

26/07/1026 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

17/02/1017 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

23/09/0923 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL COLE / 31/08/2009

View Document

04/08/094 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/07/0921 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

20/07/0920 July 2009 APPOINTMENT TERMINATED SECRETARY MICHAEL COLE

View Document

10/03/0910 March 2009 SECRETARY APPOINTED MR MICHAEL COLE

View Document

10/03/0910 March 2009 DIRECTOR APPOINTED MR MICHAEL COLE

View Document

09/03/099 March 2009 APPOINTMENT TERMINATED SECRETARY FLORENTZOS SYMEOU

View Document

09/03/099 March 2009 APPOINTMENT TERMINATED DIRECTOR ARISTIDES MOUZOURIDES

View Document

09/03/099 March 2009 APPOINTMENT TERMINATED DIRECTOR FLORENTZOS SYMEOU

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

24/11/0824 November 2008 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

18/12/0718 December 2007 RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

13/12/0613 December 2006 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

24/11/0524 November 2005 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

01/12/041 December 2004 RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

02/12/032 December 2003 RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

13/12/0213 December 2002 RETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/0228 May 2002 £ IC 69/60 23/04/02 £ SR 9@1=9

View Document

01/03/021 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

16/01/0216 January 2002 RETURN MADE UP TO 19/11/01; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 DIRECTOR RESIGNED

View Document

13/08/0113 August 2001 £ IC 90/69 20/07/01 £ SR 21@1=21

View Document

02/08/012 August 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/02/019 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

06/12/006 December 2000 RETURN MADE UP TO 19/11/00; FULL LIST OF MEMBERS

View Document

13/04/0013 April 2000 REGISTERED OFFICE CHANGED ON 13/04/00 FROM: M P SAUNDERS & CO 183-191 BALLARDS LANE LONDON N3 1LP

View Document

01/12/991 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

30/11/9930 November 1999 RETURN MADE UP TO 19/11/99; FULL LIST OF MEMBERS

View Document

09/06/999 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/9923 February 1999 RETURN MADE UP TO 19/11/98; FULL LIST OF MEMBERS

View Document

23/02/9923 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/9923 February 1999 REGISTERED OFFICE CHANGED ON 23/02/99 FROM: 183-191 BALLARDS LANE LONDON N3 1LP

View Document

11/01/9911 January 1999 ACC. REF. DATE EXTENDED FROM 30/11/98 TO 30/04/99

View Document

24/11/9824 November 1998 REGISTERED OFFICE CHANGED ON 24/11/98 FROM: THE OLD POWER STATION 121 MORTLAKE HIGH STREET LONDON SW14 8SN

View Document

25/11/9725 November 1997 NEW DIRECTOR APPOINTED

View Document

25/11/9725 November 1997 NEW DIRECTOR APPOINTED

View Document

25/11/9725 November 1997 SECRETARY RESIGNED

View Document

25/11/9725 November 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/11/9725 November 1997 DIRECTOR RESIGNED

View Document

25/11/9725 November 1997 REGISTERED OFFICE CHANGED ON 25/11/97 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE, 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

19/11/9719 November 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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