DESIGN & CONNECTION LTD

Company Documents

DateDescription
01/07/251 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

28/03/2528 March 2025 Application to strike the company off the register

View Document

21/01/2521 January 2025 Micro company accounts made up to 2024-05-31

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-25 with updates

View Document

25/10/2425 October 2024 Appointment of Mr Mohamed Ibrahim Abdalla Shouman as a director on 2024-10-25

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/02/2428 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

02/02/242 February 2024 Confirmation statement made on 2024-02-02 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/05/2327 May 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

03/05/233 May 2023 Director's details changed for Mr Amjad Mustafa Hafez Mustafa on 2023-05-01

View Document

03/05/233 May 2023 Change of details for Mr Amjad Mustafa Hafez Mustafa as a person with significant control on 2023-05-01

View Document

21/02/2321 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

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

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

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

View Document

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

View Document

07/06/217 June 2021 31/05/21 UNAUDITED ABRIDGED

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

18/05/2118 May 2021 CONFIRMATION STATEMENT MADE ON 07/05/21, NO UPDATES

View Document

11/03/2111 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR AMJAD MUSTAFA HAFEZ MUSTAFA / 10/03/2021

View Document

11/03/2111 March 2021 PSC'S CHANGE OF PARTICULARS / MR AMJAD MUSTAFA HAFEZ MUSTAFA / 10/03/2021

View Document

06/03/216 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

08/05/198 May 2019 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