DESIGN BY CRIME LTD
Company Documents
Date | Description |
---|---|
15/11/2415 November 2024 | Compulsory strike-off action has been suspended |
15/11/2415 November 2024 | Compulsory strike-off action has been suspended |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
22/10/2422 October 2024 | Termination of appointment of Mohamad Yasin Ismail as a director on 2024-10-01 |
24/01/2424 January 2024 | Change of details for Mr Mohammed Danyal Afgar as a person with significant control on 2024-01-23 |
23/01/2423 January 2024 | Notification of Mohamad Yasin Ismail as a person with significant control on 2024-01-23 |
23/01/2423 January 2024 | Statement of capital following an allotment of shares on 2024-01-23 |
23/01/2423 January 2024 | Appointment of Mr Mohamad Yasin Ismail as a director on 2024-01-23 |
23/01/2423 January 2024 | Director's details changed for Mr Mohammed Danyal Afgar on 2024-01-23 |
23/01/2423 January 2024 | Change of details for Mr Mohammed Danyal Afgar as a person with significant control on 2024-01-23 |
23/01/2423 January 2024 | Confirmation statement made on 2024-01-23 with updates |
01/11/231 November 2023 | Confirmation statement made on 2023-11-01 with no updates |
29/09/2329 September 2023 | Micro company accounts made up to 2022-11-30 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
02/11/222 November 2022 | Confirmation statement made on 2022-11-01 with no updates |
23/09/2223 September 2022 | Micro company accounts made up to 2021-11-30 |
10/02/2210 February 2022 | Compulsory strike-off action has been suspended |
10/02/2210 February 2022 | Compulsory strike-off action has been suspended |
18/01/2218 January 2022 | First Gazette notice for compulsory strike-off |
18/01/2218 January 2022 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
03/11/213 November 2021 | Compulsory strike-off action has been discontinued |
03/11/213 November 2021 | Compulsory strike-off action has been discontinued |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
28/10/2128 October 2021 | Micro company accounts made up to 2020-11-30 |
27/07/2127 July 2021 | Registered office address changed from 1555a London Road Norbury London SW16 4AD United Kingdom to 11 Sunnyhill House Sunnyhill Road London SW16 2UG on 2021-07-27 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
02/11/182 November 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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