D R DESIGN LLP

Company Documents

DateDescription
15/05/2515 May 2025 Member's details changed for Charles Anthony Dixon on 2025-05-15

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

17/02/2517 February 2025 Total exemption full accounts made up to 2024-03-31

View Document

29/11/2429 November 2024 Previous accounting period shortened from 2024-04-30 to 2024-03-31

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

12/10/2312 October 2023 Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB to 5th Floor Imperial Court 2 Exchange Quay Manchester M5 3EB on 2023-10-12

View Document

12/10/2312 October 2023 Member's details changed for Mr Anthony Simon Dixon on 2023-10-11

View Document

12/10/2312 October 2023 Member's details changed for Charles Anthony Dixon on 2023-10-11

View Document

18/04/2318 April 2023 Member's details changed for Mr Anthony Simon Dixon on 2023-04-18

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

08/04/228 April 2022 Confirmation statement made on 2022-04-08 with no updates

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/04/2115 April 2021 CONFIRMATION STATEMENT MADE ON 08/04/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

05/02/195 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

07/07/187 July 2018 DISS40 (DISS40(SOAD))

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

03/07/183 July 2018 FIRST GAZETTE

View Document

02/07/182 July 2018 PSC'S CHANGE OF PARTICULARS / CHARLES ANTHONY DIXON / 06/04/2017

View Document

02/07/182 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES ANTHONY DIXON

View Document

02/07/182 July 2018 PSC'S CHANGE OF PARTICULARS / CHARLES ANTHONY DIXON / 03/06/2016

View Document

02/07/182 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY SIMON DIXON

View Document

02/07/182 July 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/07/2018

View Document

02/02/182 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

16/05/1716 May 2017 APPOINTMENT TERMINATED, LLP MEMBER GILLIAN DIXON

View Document

16/05/1716 May 2017 LLP MEMBER APPOINTED MR ANTHONY SIMON DIXON

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

06/02/176 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

06/06/166 June 2016 ANNUAL RETURN MADE UP TO 08/04/16

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

13/08/1513 August 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

16/06/1516 June 2015 LLP MEMBER'S CHANGE OF PARTICULARS / CHARLES ANTHONY DIXON / 14/12/2014

View Document

16/06/1516 June 2015 APPOINTMENT TERMINATED, LLP MEMBER BELLE MANAGEMENT SERVICES LIMITED

View Document

16/06/1516 June 2015 ANNUAL RETURN MADE UP TO 08/04/15

View Document

06/06/156 June 2015 DISS40 (DISS40(SOAD))

View Document

05/05/155 May 2015 FIRST GAZETTE

View Document

10/06/1410 June 2014 ANNUAL RETURN MADE UP TO 08/04/14

View Document

20/05/1420 May 2014 LLP MEMBER APPOINTED GILLIAN MARY DIXON

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

17/09/1317 September 2013 CORPORATE LLP MEMBER APPOINTED BELLE MANAGEMENT SERVICES LIMITED

View Document

17/09/1317 September 2013 APPOINTMENT TERMINATED, LLP MEMBER ANTHONY DIXON

View Document

23/07/1323 July 2013 ANNUAL RETURN MADE UP TO 08/04/13

View Document

17/07/1317 July 2013 LLP MEMBER APPOINTED CHARLES ANTHONY DIXON

View Document

10/06/1310 June 2013 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL KELLY

View Document

14/01/1314 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

21/05/1221 May 2012 ANNUAL RETURN MADE UP TO 08/04/12

View Document

31/10/1131 October 2011 APPOINTMENT TERMINATED, LLP MEMBER D R DESIGN ASSOCIATES LIMITED

View Document

11/10/1111 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2

View Document

08/04/118 April 2011 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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