DEPT DESIGN & TECHNOLOGY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/12/2416 December 2024 Confirmation statement made on 2024-12-05 with updates

View Document

16/12/2416 December 2024 Change of details for Dept Uk Holding Limited as a person with significant control on 2024-12-16

View Document

27/09/2427 September 2024 Full accounts made up to 2023-12-31

View Document

01/05/241 May 2024 Termination of appointment of Brian Robert Robinson as a director on 2024-04-22

View Document

01/05/241 May 2024 Appointment of Hue Tuyet Luu as a director on 2024-04-22

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/12/237 December 2023 Confirmation statement made on 2023-12-05 with updates

View Document

07/12/237 December 2023 Director's details changed for Mr Francois Louis Schmid on 2023-12-07

View Document

28/09/2328 September 2023 Full accounts made up to 2022-12-31

View Document

09/01/239 January 2023 Registered office address changed from 9th Floor, Bridgewater House Whitworth Street Manchester M1 6LT England to 10 Featherstone 66 City Road London EC1Y 2AL on 2023-01-09

View Document

09/01/239 January 2023 Registered office address changed from 10 Featherstone 66 City Road London EC1Y 2AL England to 9th Floor, Bridgewater House Whitworth Street Manchester M1 6LT on 2023-01-09

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/12/226 December 2022 Confirmation statement made on 2022-12-05 with updates

View Document

27/09/2227 September 2022 Full accounts made up to 2021-12-31

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-05 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/12/213 December 2021 Full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/07/192 July 2019 REGISTERED OFFICE CHANGED ON 02/07/2019 FROM 1 PORTLAND STREET MANCHESTER M1 3BE

View Document

28/06/1928 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

03/12/183 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 061750490004

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR BART MANUEL

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL MANUEL

View Document

16/05/1816 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

03/04/183 April 2018 COMPANY NAME CHANGED DEBT DESIGN & TECHNOLOGY LTD CERTIFICATE ISSUED ON 03/04/18

View Document

03/04/183 April 2018 COMPANY NAME CHANGED BUILDING BLOCKS (UK) LTD CERTIFICATE ISSUED ON 03/04/18

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES

View Document

13/07/1713 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/07/174 July 2017 DIRECTOR APPOINTED MR FRANCOIS LOUIS SCHMID

View Document

25/01/1725 January 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 11/12/2016

View Document

22/12/1622 December 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW IDDON

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

10/10/1610 October 2016 CURRSHO FROM 30/04/2017 TO 31/12/2016

View Document

03/10/163 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

20/07/1620 July 2016 ADOPT ARTICLES 12/07/2016

View Document

26/05/1626 May 2016 DIRECTOR APPOINTED PAUL HENRY MANUEL

View Document

26/05/1626 May 2016 DIRECTOR APPOINTED BART ALBERT MANUEL

View Document

24/05/1624 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 061750490003

View Document

06/05/166 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

31/03/1631 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT IDDON / 31/03/2016

View Document

31/03/1631 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ROBERT WHITESIDE / 01/05/2014

View Document

31/03/1631 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JASPER VAN DE LUIJTGAARDEN / 31/03/2016

View Document

17/03/1617 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/12/1522 December 2015 Annual return made up to 11 December 2015 with full list of shareholders

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

27/05/1527 May 2015 APPOINTMENT TERMINATED, SECRETARY JULIE HARRIS

View Document

22/04/1522 April 2015 ARTICLES OF ASSOCIATION

View Document

09/03/159 March 2015 ADOPT ARTICLES 17/02/2015

View Document

05/01/155 January 2015 Annual return made up to 11 December 2014 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

15/09/1415 September 2014 DIRECTOR APPOINTED MR JASPER VAN DE LUIJTGAARDEN

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

08/01/148 January 2014 Annual return made up to 11 December 2013 with full list of shareholders

View Document

08/01/148 January 2014 SECRETARY'S CHANGE OF PARTICULARS / JULIE HARRIS EMMA / 08/01/2014

View Document

09/05/139 May 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMAS

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

31/01/1331 January 2013 REGISTERED OFFICE CHANGED ON 31/01/2013 FROM 131 PORTLAND STREET MANCHESTER M1 4PY UNITED KINGDOM

View Document

18/12/1218 December 2012 Annual return made up to 11 December 2012 with full list of shareholders

View Document

10/01/1210 January 2012 REGISTERED OFFICE CHANGED ON 10/01/2012 FROM 7 CHRISTIE WAY CHRISTIE FIELDS MANCHESTER M21 7QY

View Document

03/01/123 January 2012 APPOINTMENT TERMINATED, DIRECTOR UCENSIS LIMITED

View Document

03/01/123 January 2012 Annual return made up to 11 December 2011 with full list of shareholders

View Document

06/12/116 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

17/11/1117 November 2011 DIRECTOR APPOINTED ANDREW THOMAS

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

13/12/1013 December 2010 Annual return made up to 11 December 2010 with full list of shareholders

View Document

30/11/1030 November 2010 ADOPT ARTICLES 16/11/2010

View Document

13/07/1013 July 2010 CORPORATE DIRECTOR APPOINTED UCENSIS LIMITED

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ROBERT WHITESIDE / 30/03/2010

View Document

12/12/0912 December 2009 Annual return made up to 11 December 2009 with full list of shareholders

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT IDDON / 11/12/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ROBERT WHITESIDE / 11/12/2009

View Document

03/09/093 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

09/05/099 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/03/0924 March 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

02/10/082 October 2008 REGISTERED OFFICE CHANGED ON 02/10/2008 FROM 28-30 WILBRAHAM ROAD FALLOWFIELD MANCHESTER LANCASHIRE M14 7DW

View Document

25/07/0825 July 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 PREVEXT FROM 31/03/2008 TO 30/04/2008

View Document

25/06/0725 June 2007 REGISTERED OFFICE CHANGED ON 25/06/07 FROM: 145 - 157 ST JOHN ST LONDON EC1V 4PY

View Document

21/03/0721 March 2007 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