DESIGN 4U LIMITED
Company Documents
Date | Description |
---|---|
28/02/1428 February 2014 | Annual return made up to 12 January 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
19/01/1319 January 2013 | Annual return made up to 12 January 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
16/02/1216 February 2012 | Annual return made up to 12 January 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
25/01/1125 January 2011 | Annual return made up to 12 January 2011 with full list of shareholders |
02/11/102 November 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR AVTAR SINGH / 01/01/2010 |
23/02/1023 February 2010 | Annual return made up to 12 January 2010 with full list of shareholders |
04/12/094 December 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
30/03/0930 March 2009 | RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS |
02/12/082 December 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
04/03/084 March 2008 | RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS |
02/12/072 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
19/02/0719 February 2007 | RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS |
05/12/065 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
16/02/0616 February 2006 | RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS |
07/12/057 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
08/02/058 February 2005 | RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS |
31/01/0531 January 2005 | REGISTERED OFFICE CHANGED ON 31/01/05 FROM: 477 UPPINGHAM ROAD LEICESTER LEICESTERSHIRE LE5 6QB |
03/12/043 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
16/08/0416 August 2004 | DIRECTOR RESIGNED |
16/08/0416 August 2004 | NEW DIRECTOR APPOINTED |
16/08/0416 August 2004 | NEW SECRETARY APPOINTED |
16/08/0416 August 2004 | SECRETARY RESIGNED |
03/04/043 April 2004 | RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS |
04/12/034 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
02/03/032 March 2003 | RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS |
14/11/0214 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 |
28/01/0228 January 2002 | RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS |
09/02/019 February 2001 | NEW DIRECTOR APPOINTED |
09/02/019 February 2001 | NEW SECRETARY APPOINTED |
09/02/019 February 2001 | REGISTERED OFFICE CHANGED ON 09/02/01 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE |
24/01/0124 January 2001 | DIRECTOR RESIGNED |
24/01/0124 January 2001 | SECRETARY RESIGNED |
12/01/0112 January 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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