THE SOCIETY OF DESIGNER-CRAFTSMEN

Company Documents

DateDescription
14/07/2514 July 2025 Total exemption full accounts made up to 2024-12-31

View Document

09/06/259 June 2025 Termination of appointment of Steven Ernest Wager as a director on 2025-06-07

View Document

05/06/255 June 2025 Appointment of Ms Catrin Elen Wright as a director on 2025-06-04

View Document

27/05/2527 May 2025 Registered office address changed from Solar House - Pf 915 High Road North Finchley London N12 8QJ England to City Reach Greenwich View Place C/O Perlin Franco Ltd London E14 9NN on 2025-05-27

View Document

09/04/259 April 2025 Termination of appointment of Jennifer Eleanor Starr as a secretary on 2025-04-09

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-01 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/07/2412 July 2024 Appointment of Ms Nikkan Victoria Woodhouse as a director on 2024-07-10

View Document

04/06/244 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/05/2422 May 2024 Termination of appointment of Adam Aaronson as a director on 2024-05-21

View Document

22/01/2422 January 2024 Termination of appointment of Lilly Reid as a director on 2024-01-19

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

11/12/2311 December 2023 Appointment of Mr John Angus Theophilus as a director on 2023-11-22

View Document

15/11/2315 November 2023 Termination of appointment of Miguel Dembinski as a director on 2023-11-13

View Document

30/10/2330 October 2023 Appointment of Mrs Margaret Frances Jones as a director on 2023-10-18

View Document

18/10/2318 October 2023 Director's details changed for Miss Kayley Holderness on 2023-09-13

View Document

09/06/239 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/06/234 June 2023 Termination of appointment of Marshall Colman as a director on 2023-03-25

View Document

26/04/2326 April 2023 Appointment of Mrs Lilly Reid as a director on 2023-03-25

View Document

23/03/2323 March 2023 Director's details changed for Mr Adam Aaronson on 2023-03-23

View Document

23/03/2323 March 2023 Director's details changed for Mr Adam Aaronson on 2023-03-23

View Document

15/03/2315 March 2023 Termination of appointment of Leon Van Heerden as a director on 2023-03-05

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

06/01/226 January 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

04/01/224 January 2022 Termination of appointment of Joseph Bray as a director on 2021-11-11

View Document

16/07/2116 July 2021 Appointment of Ms Naomi Jacques as a director on 2021-05-07

View Document

15/07/2015 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

23/06/2023 June 2020 ADOPT ARTICLES 05/06/2020

View Document

23/06/2023 June 2020 ARTICLES OF ASSOCIATION

View Document

16/06/2016 June 2020 DIRECTOR APPOINTED MR MIGUEL DEMBINSKI

View Document

16/06/2016 June 2020 DIRECTOR APPOINTED MS DANIELA JULIA MICHAL ROSE MAIER

View Document

22/05/2022 May 2020 DIRECTOR APPOINTED MR JOSEPH BRAY

View Document

21/05/2021 May 2020 DIRECTOR APPOINTED MR MARSHALL COLMAN

View Document

04/05/204 May 2020 DIRECTOR APPOINTED MISS KAYLEY HOLDERNESS

View Document

04/05/204 May 2020 DIRECTOR APPOINTED MR STEVEN ERNEST WAGER

View Document

01/05/201 May 2020 DIRECTOR APPOINTED MR ADAM AARONSON

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, NO UPDATES

View Document

19/12/1919 December 2019 REGISTERED OFFICE CHANGED ON 19/12/2019 FROM 24 RIVINGTON STREET LONDON EC2A 3DU

View Document

02/05/192 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES

View Document

14/01/1914 January 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN WEISS

View Document

31/07/1831 July 2018 NOTIFICATION OF PSC STATEMENT ON 31/07/2018

View Document

11/04/1811 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

14/01/1814 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, NO UPDATES

View Document

14/01/1814 January 2018 CESSATION OF DAWN THORNE AS A PSC

View Document

14/01/1814 January 2018 CESSATION OF CHRISTINE DOVE AS A PSC

View Document

14/01/1814 January 2018 CESSATION OF JOHN SAUL WEISS AS A PSC

View Document

22/05/1722 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

29/03/1629 March 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/01/1629 January 2016 01/01/16 NO MEMBER LIST

View Document

21/04/1521 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

26/01/1526 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SAUL WEISS / 01/12/2014

View Document

26/01/1526 January 2015 01/01/15 NO MEMBER LIST

View Document

07/03/147 March 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/01/1428 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SAUL WEISS / 31/12/2013

View Document

28/01/1428 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE DOVE / 01/11/2013

View Document

28/01/1428 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS DAWN THORNE / 31/12/2013

View Document

28/01/1428 January 2014 01/01/14 NO MEMBER LIST

View Document

28/01/1428 January 2014 APPOINTMENT TERMINATED, SECRETARY JEANNE DANIEL

View Document

03/04/133 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

31/01/1331 January 2013 01/01/13 NO MEMBER LIST

View Document

02/04/122 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/02/1210 February 2012 01/01/12 NO MEMBER LIST

View Document

08/02/128 February 2012 SECRETARY'S CHANGE OF PARTICULARS / JEANNE MARIE DANIEL / 31/12/2011

View Document

08/02/128 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS DAWN THORNE / 31/12/2011

View Document

08/02/128 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SAUL WEISS / 31/12/2011

View Document

31/01/1231 January 2012 DIRECTOR APPOINTED CHRISTINE DOVE

View Document

31/01/1231 January 2012 DIRECTOR APPOINTED MRS DAWN THORNE

View Document

26/01/1226 January 2012 APPOINTMENT TERMINATED, DIRECTOR FIONA ZOBOLE

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, DIRECTOR CAROL NAYLOR

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, DIRECTOR HEIDI VAN SOMEREN

View Document

04/04/114 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/02/1114 February 2011 AUDITOR'S RESIGNATION

View Document

17/01/1117 January 2011 01/01/11 NO MEMBER LIST

View Document

14/01/1114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / CAROL NAYLOR / 01/01/2011

View Document

26/03/1026 March 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/01/1015 January 2010 01/01/10 NO MEMBER LIST

View Document

21/04/0921 April 2009 DIRECTOR APPOINTED FIONA MARY ZOBOLE

View Document

05/04/095 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/01/0914 January 2009 ANNUAL RETURN MADE UP TO 01/01/09

View Document

04/04/084 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/03/0819 March 2008 APPOINTMENT TERMINATED DIRECTOR PETER MOSS

View Document

19/03/0819 March 2008 ANNUAL RETURN MADE UP TO 01/01/08

View Document

28/06/0728 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/05/0730 May 2007 ANNUAL RETURN MADE UP TO 01/01/07

View Document

21/05/0721 May 2007 NEW DIRECTOR APPOINTED

View Document

30/04/0730 April 2007 ANNUAL RETURN MADE UP TO 01/01/06

View Document

02/11/062 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/08/0517 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/03/0516 March 2005 ANNUAL RETURN MADE UP TO 01/01/05

View Document

07/07/047 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/03/0418 March 2004 ANNUAL RETURN MADE UP TO 01/01/04

View Document

17/02/0417 February 2004 NEW DIRECTOR APPOINTED

View Document

17/02/0417 February 2004 DIRECTOR RESIGNED

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/08/031 August 2003 ANNUAL RETURN MADE UP TO 01/01/03

View Document

24/07/0324 July 2003 ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02

View Document

21/07/0321 July 2003 DIRECTOR RESIGNED

View Document

02/07/032 July 2003 ANNUAL RETURN MADE UP TO 01/01/02

View Document

19/06/0319 June 2003 NEW DIRECTOR APPOINTED

View Document

03/04/033 April 2003 NEW SECRETARY APPOINTED

View Document

01/04/031 April 2003 SECRETARY RESIGNED

View Document

03/12/023 December 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

23/11/0123 November 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

28/02/0128 February 2001 ANNUAL RETURN MADE UP TO 01/01/01

View Document

28/02/0128 February 2001 ANNUAL RETURN MADE UP TO 01/01/00

View Document

25/07/0025 July 2000 FULL GROUP ACCOUNTS MADE UP TO 31/01/00

View Document

30/12/9930 December 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

29/12/9929 December 1999 NEW DIRECTOR APPOINTED

View Document

14/12/9914 December 1999 DIRECTOR RESIGNED

View Document

05/02/995 February 1999 ANNUAL RETURN MADE UP TO 01/01/99

View Document

23/11/9823 November 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

24/04/9824 April 1998 ANNUAL RETURN MADE UP TO 01/01/98

View Document

30/07/9730 July 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

06/02/976 February 1997 ANNUAL RETURN MADE UP TO 01/01/97

View Document

16/09/9616 September 1996 NEW DIRECTOR APPOINTED

View Document

16/06/9616 June 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

14/06/9614 June 1996 NEW DIRECTOR APPOINTED

View Document

18/02/9618 February 1996 ANNUAL RETURN MADE UP TO 01/01/96

View Document

06/09/956 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

28/01/9528 January 1995 ANNUAL RETURN MADE UP TO 01/01/95

View Document

28/01/9528 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/9416 September 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

18/01/9418 January 1994 ANNUAL RETURN MADE UP TO 01/01/94

View Document

18/01/9418 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/936 July 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

17/01/9317 January 1993 ANNUAL RETURN MADE UP TO 01/01/93

View Document

13/11/9213 November 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

25/03/9225 March 1992 ANNUAL RETURN MADE UP TO 19/02/92

View Document

20/12/9120 December 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

11/05/9111 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/03/9121 March 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

21/03/9121 March 1991 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

13/01/9113 January 1991 ANNUAL RETURN MADE UP TO 01/01/91

View Document

05/05/895 May 1989 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