DESIGN & CONNECTION LTD
Company Documents
| Date | Description |
|---|---|
| 01/07/251 July 2025 | Final Gazette dissolved via voluntary strike-off |
| 15/04/2515 April 2025 | First Gazette notice for voluntary strike-off |
| 15/04/2515 April 2025 | First Gazette notice for voluntary strike-off |
| 28/03/2528 March 2025 | Application to strike the company off the register |
| 21/01/2521 January 2025 | Micro company accounts made up to 2024-05-31 |
| 25/10/2425 October 2024 | Confirmation statement made on 2024-10-25 with updates |
| 25/10/2425 October 2024 | Appointment of Mr Mohamed Ibrahim Abdalla Shouman as a director on 2024-10-25 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 28/02/2428 February 2024 | Unaudited abridged accounts made up to 2023-05-31 |
| 02/02/242 February 2024 | Confirmation statement made on 2024-02-02 with updates |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 27/05/2327 May 2023 | Confirmation statement made on 2023-05-07 with no updates |
| 03/05/233 May 2023 | Director's details changed for Mr Amjad Mustafa Hafez Mustafa on 2023-05-01 |
| 03/05/233 May 2023 | Change of details for Mr Amjad Mustafa Hafez Mustafa as a person with significant control on 2023-05-01 |
| 21/02/2321 February 2023 | Unaudited abridged accounts made up to 2022-05-31 |
| 22/01/2322 January 2023 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Unit 29 Cygnus Business Centre Dalmeyer Road London NW10 2XA on 2023-01-22 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 27/12/2127 December 2021 | Registered office address changed from Nevilles Court, Flat 34 Dollis Hill Lane London NW2 6HQ United Kingdom to 4 Greenhill Road London NW10 8UE on 2021-12-27 |
| 14/10/2114 October 2021 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Nevilles Court, Flat 34 Dollis Hill Lane London NW2 6HQ on 2021-10-14 |
| 07/06/217 June 2021 | 31/05/21 UNAUDITED ABRIDGED |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 18/05/2118 May 2021 | CONFIRMATION STATEMENT MADE ON 07/05/21, NO UPDATES |
| 11/03/2111 March 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR AMJAD MUSTAFA HAFEZ MUSTAFA / 10/03/2021 |
| 11/03/2111 March 2021 | PSC'S CHANGE OF PARTICULARS / MR AMJAD MUSTAFA HAFEZ MUSTAFA / 10/03/2021 |
| 06/03/216 March 2021 | 31/05/20 TOTAL EXEMPTION FULL |
| 22/09/2022 September 2020 | CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 08/05/198 May 2019 | 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