DESIGN CONFORMITY LTD

Company Documents

DateDescription
11/08/2511 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-04-11 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-11 with updates

View Document

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

View Accounts

21/09/2321 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

08/06/238 June 2023 Change of details for Circular Resource Planning Limited as a person with significant control on 2023-06-06

View Document

08/06/238 June 2023 Director's details changed for Mr Adam Hamilton-Fletcher on 2023-06-06

View Document

07/06/237 June 2023 Registered office address changed from Cobden Chambers Pelham Street Nottingham NG1 2ED England to Western House Western Street Hockley Nottingham NG1 3AZ on 2023-06-07

View Document

16/05/2316 May 2023 Satisfaction of charge 105787100001 in full

View Document

13/04/2313 April 2023 Director's details changed for Mr Adam David Hamilton-Fletcher on 2023-04-12

View Document

12/04/2312 April 2023 Director's details changed for Mr Adam David Hamilton-Fletcher on 2023-04-12

View Document

12/04/2312 April 2023 Registered office address changed from 1 Lowman Way Hilton Business Park Hilton DE65 5LJ United Kingdom to Cobden Chambers Pelham Street Nottingham NG1 2ED on 2023-04-12

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-11 with updates

View Document

17/02/2317 February 2023 Termination of appointment of Callow Capital Ltd as a director on 2023-02-16

View Document

17/02/2317 February 2023 Notification of Circular Resource Planning Limited as a person with significant control on 2023-02-16

View Document

17/02/2317 February 2023 Cessation of Simon Lincoln Deacon as a person with significant control on 2023-02-16

View Document

17/02/2317 February 2023 Cessation of Adam David Hamilton-Fletcher as a person with significant control on 2023-02-16

View Document

17/02/2317 February 2023 Statement of capital following an allotment of shares on 2017-06-28

View Document

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

View Accounts

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

View Accounts

30/09/2130 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

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

View Accounts

25/06/2025 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

18/05/2018 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 105787100001

View Document

15/01/2015 January 2020 COMPANY NAME CHANGED CALLOW PARTNERS LTD CERTIFICATE ISSUED ON 15/01/20

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/10/1910 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON LINCOLN DEACON

View Document

10/10/1910 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM DAVID HAMILTON-FLETCHER

View Document

10/10/1910 October 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/10/2019

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES

View Document

31/07/1931 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/03/1913 March 2019 DISS40 (DISS40(SOAD))

View Document

12/03/1912 March 2019 FIRST GAZETTE

View Document

12/03/1912 March 2019 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/10/1810 October 2018 PREVSHO FROM 31/01/2018 TO 31/12/2017

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/08/1725 August 2017 DIRECTOR APPOINTED MR SIMON LINCOLN DEACON

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES

View Document

24/07/1724 July 2017 DIRECTOR APPOINTED MR ADAM DAVID HAMILTON-FLETCHER

View Document

16/06/1716 June 2017 REGISTERED OFFICE CHANGED ON 16/06/2017 FROM THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM

View Document

16/06/1716 June 2017 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

23/01/1723 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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