DESIGN COMMAND LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/09/253 September 2025 New | Micro company accounts made up to 2025-05-31 |
03/06/253 June 2025 | Confirmation statement made on 2025-05-13 with no updates |
31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
15/05/2515 May 2025 | Change of details for Ms Clare Elizabeth Mcdonald as a person with significant control on 2025-05-15 |
19/08/2419 August 2024 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
24/05/2424 May 2024 | Confirmation statement made on 2024-05-13 with no updates |
13/05/2413 May 2024 | Director's details changed for Ms Clare Elizabeth Mc Donald on 2024-05-13 |
06/10/236 October 2023 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
24/05/2324 May 2023 | Confirmation statement made on 2023-05-13 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
17/05/2217 May 2022 | Confirmation statement made on 2022-05-13 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
25/01/2125 January 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
22/05/2022 May 2020 | PSC'S CHANGE OF PARTICULARS / MS CLARE ELIZABETH MCDONALD / 06/04/2016 |
22/05/2022 May 2020 | CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES |
18/09/1918 September 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES |
01/10/181 October 2018 | 31/05/18 TOTAL EXEMPTION FULL |
15/06/1815 June 2018 | CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
30/08/1730 August 2017 | 31/05/17 TOTAL EXEMPTION FULL |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
16/05/1616 May 2016 | Annual return made up to 13 May 2016 with full list of shareholders |
25/02/1625 February 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/15 |
26/01/1626 January 2016 | REGISTERED OFFICE CHANGED ON 26/01/2016 FROM 21 CRANMER COURT RICHMOND ROAD KINGSTON UPON THAMES SURREY KT2 5PY |
25/01/1625 January 2016 | APPOINTMENT TERMINATED, SECRETARY PREMILLA SHANMOGASUNDARAM |
25/01/1625 January 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15 |
07/06/157 June 2015 | Annual return made up to 13 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
26/03/1526 March 2015 | SECRETARY APPOINTED MS PREMILLA SHANMOGASUNDARAM |
09/03/159 March 2015 | REGISTERED OFFICE CHANGED ON 09/03/2015 FROM 20 PRESCOTT PLACE LONDON SW4 6BT |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
27/05/1427 May 2014 | Annual return made up to 13 May 2014 with full list of shareholders |
13/05/1313 May 2013 | 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