D K DESIGN SERVICES LIMITED

Company Documents

DateDescription
07/02/237 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/02/237 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

22/11/2222 November 2022 First Gazette notice for voluntary strike-off

View Document

12/11/2212 November 2022 Application to strike the company off the register

View Document

13/02/2213 February 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

12/05/2112 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/21

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

07/03/217 March 2021 CONFIRMATION STATEMENT MADE ON 01/01/21, WITH UPDATES

View Document

12/06/2012 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

11/01/2011 January 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, NO UPDATES

View Document

11/01/2011 January 2020 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

12/09/1912 September 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, WITH UPDATES

View Document

27/06/1827 June 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

01/01/181 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, NO UPDATES

View Document

12/10/1712 October 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, NO UPDATES

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

08/05/168 May 2016 05/04/16 TOTAL EXEMPTION FULL

View Document

12/01/1612 January 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

16/06/1516 June 2015 05/04/15 TOTAL EXEMPTION FULL

View Document

23/12/1423 December 2014 Annual return made up to 18 December 2014 with full list of shareholders

View Document

01/05/141 May 2014 05/04/14 TOTAL EXEMPTION FULL

View Document

05/01/145 January 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

24/04/1324 April 2013 05/04/13 TOTAL EXEMPTION FULL

View Document

15/01/1315 January 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

14/08/1214 August 2012 05/04/12 TOTAL EXEMPTION FULL

View Document

30/12/1130 December 2011 Annual return made up to 18 December 2011 with full list of shareholders

View Document

30/12/1130 December 2011 APPOINTMENT TERMINATED, SECRETARY SUKVINDER BADHAN

View Document

04/07/114 July 2011 05/04/11 TOTAL EXEMPTION FULL

View Document

04/01/114 January 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

07/09/107 September 2010 05/04/10 TOTAL EXEMPTION FULL

View Document

19/12/0919 December 2009 REGISTERED OFFICE CHANGED ON 19/12/2009 FROM 46 FISHER ROAD FOLESHILL COVENTRY MIDLANDS CV6 5HW

View Document

19/12/0919 December 2009 SAIL ADDRESS CREATED

View Document

19/12/0919 December 2009 Annual return made up to 18 December 2009 with full list of shareholders

View Document

19/12/0919 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAJINDER BADHAN / 18/12/2009

View Document

19/12/0919 December 2009 SECRETARY'S CHANGE OF PARTICULARS / SUKVINDER BADHAN / 18/12/2009

View Document

26/05/0926 May 2009 05/04/09 TOTAL EXEMPTION FULL

View Document

19/01/0919 January 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 05/04/08 TOTAL EXEMPTION FULL

View Document

27/12/0727 December 2007 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

05/01/075 January 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

13/01/0613 January 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

14/01/0514 January 2005 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

08/01/048 January 2004 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

20/01/0320 January 2003 RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 05/04/03

View Document

11/12/0211 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/04/0210 April 2002 RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 NEW DIRECTOR APPOINTED

View Document

16/02/0116 February 2001 NEW SECRETARY APPOINTED

View Document

01/02/011 February 2001 NEW DIRECTOR APPOINTED

View Document

01/02/011 February 2001 NEW SECRETARY APPOINTED

View Document

17/01/0117 January 2001 SECRETARY RESIGNED

View Document

17/01/0117 January 2001 REGISTERED OFFICE CHANGED ON 17/01/01 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL, LONDON N16 6XZ

View Document

17/01/0117 January 2001 DIRECTOR RESIGNED

View Document

18/12/0018 December 2000 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