DESIGN COLLABORATIVE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/11/2425 November 2024 | Confirmation statement made on 2024-11-01 with no updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
01/11/231 November 2023 | Confirmation statement made on 2023-11-01 with updates |
31/10/2331 October 2023 | Notification of Natasha Joy Dale as a person with significant control on 2023-10-27 |
31/10/2331 October 2023 | Cessation of Paul Edward Elsey as a person with significant control on 2023-10-27 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/11/2221 November 2022 | Director's details changed for Miss Natasha Joy Dale on 2022-11-21 |
14/11/2214 November 2022 | Confirmation statement made on 2022-11-01 with updates |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
04/04/224 April 2022 | Termination of appointment of Darrell Keith Cresswell as a director on 2022-03-31 |
04/04/224 April 2022 | Termination of appointment of Paul Edward Elsey as a director on 2022-03-31 |
01/04/221 April 2022 | Certificate of change of name |
31/03/2231 March 2022 | Termination of appointment of Alexander Cameron Urquhart as a director on 2022-03-31 |
19/01/2219 January 2022 | Appointment of Mr Darrell Keith Cresswell as a director on 2022-01-06 |
19/01/2219 January 2022 | Appointment of Mr Paul Edward Elsey as a director on 2022-01-06 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
22/12/2122 December 2021 | Confirmation statement made on 2021-11-01 with no updates |
22/12/2122 December 2021 | Total exemption full accounts made up to 2020-12-31 |
25/06/2125 June 2021 | Previous accounting period extended from 2020-06-30 to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
29/10/1929 October 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/06/1928 June 2019 | CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES |
28/03/1928 March 2019 | CESSATION OF HAJNALKA TOTH AS A PSC |
28/03/1928 March 2019 | APPOINTMENT TERMINATED, DIRECTOR HAJNALKA TOTH |
05/02/195 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
12/09/1812 September 2018 | COMPANY NAME CHANGED BEST OF CLEANING LTD CERTIFICATE ISSUED ON 12/09/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
20/06/1820 June 2018 | APPOINTMENT TERMINATED, SECRETARY ZSOLT NAGY |
20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES |
31/03/1831 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 18/06/17, NO UPDATES |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZSOLT FERENC NAGY |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAJNALKA TOTH |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
08/07/168 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MISS HAJNALKA TOTH / 06/04/2016 |
08/07/168 July 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR ZSOLT FERENC NAGY / 06/04/2016 |
08/07/168 July 2016 | Annual return made up to 18 June 2016 with full list of shareholders |
08/07/168 July 2016 | REGISTERED OFFICE CHANGED ON 08/07/2016 FROM HJS, 12-14 CARLTON PLACE SOUTHAMPTON SO15 2EA |
08/07/168 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ZSOLT FERENC NAGY / 06/04/2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
11/03/1611 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
01/07/151 July 2015 | Annual return made up to 18 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
18/06/1418 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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