DAKING DESIGNS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 Confirmation statement made on 2025-08-22 with updates

View Document

13/08/2513 August 2025 Director's details changed for Mrs Emily Victoria Wells on 2025-08-13

View Document

12/05/2512 May 2025 Change of details for Mrs Emily Victoria Wells as a person with significant control on 2025-05-12

View Document

12/05/2512 May 2025 Change of details for Mr Stewart Geoffrey Wells as a person with significant control on 2025-05-12

View Document

12/05/2512 May 2025 Director's details changed for Mrs Emily Victoria Wells on 2025-05-12

View Document

12/05/2512 May 2025 Registered office address changed from C/O Grit Financials Limited Dartford Business Park Victoria Road Dartford Kent DA1 5FS England to B4 Parkside Knowledge Gateway Nesfield Road Colchester Essex CO4 3ZL on 2025-05-12

View Document

27/01/2527 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/03/2429 March 2024 Registered office address changed from 70 Water Street Lavenham Sudbury CO10 9RW England to C/O Grit Financials Limited Dartford Business Park Victoria Road Dartford Kent DA1 5FS on 2024-03-29

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

05/07/235 July 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/01/2326 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

24/09/2124 September 2021 Micro company accounts made up to 2021-04-30

View Document

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

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES

View Document

06/07/206 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

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

View Accounts

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

13/08/1913 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

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

View Accounts

22/08/1822 August 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/08/2018

View Document

22/08/1822 August 2018 REGISTERED OFFICE CHANGED ON 22/08/2018 FROM 26 DAKING AVENUE SUDBURY CO10 5QA UNITED KINGDOM

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES

View Document

22/08/1822 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMILY VICTORIA WELLS

View Document

22/08/1822 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEWART GEOFFREY WELLS

View Document

30/07/1830 July 2018 DIRECTOR APPOINTED MR STEWART GEOFFREY WELLS

View Document

30/07/1830 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMILY BERRY / 30/07/2018

View Document

20/06/1820 June 2018 30/04/18 UNAUDITED ABRIDGED

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

08/04/188 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

05/04/175 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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