DESIGN CORE UK LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Current accounting period extended from 2025-03-31 to 2025-09-30 |
17/03/2517 March 2025 | Confirmation statement made on 2025-02-16 with no updates |
27/01/2527 January 2025 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/03/2421 March 2024 | Confirmation statement made on 2024-02-16 with no updates |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/03/2321 March 2023 | Confirmation statement made on 2023-02-16 with no updates |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
12/05/2212 May 2022 | Statement of capital on 2022-05-12 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/02/2222 February 2022 | Confirmation statement made on 2022-02-16 with updates |
30/12/2130 December 2021 | Total exemption full accounts made up to 2021-03-31 |
27/07/2127 July 2021 | Total exemption full accounts made up to 2020-03-31 |
15/06/2115 June 2021 | Compulsory strike-off action has been discontinued |
15/06/2115 June 2021 | Compulsory strike-off action has been discontinued |
15/06/2115 June 2021 | Compulsory strike-off action has been discontinued |
15/06/2115 June 2021 | Compulsory strike-off action has been discontinued |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/01/2030 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/02/1921 February 2019 | CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES |
28/12/1828 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
18/05/1818 May 2018 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES |
16/02/1716 February 2017 | APPOINTMENT TERMINATED, SECRETARY ROGER LEE |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/02/1623 February 2016 | Annual return made up to 16 February 2016 with full list of shareholders |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/02/1519 February 2015 | Annual return made up to 16 February 2015 with full list of shareholders |
25/09/1425 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / SHELLY CAMILLE / 23/09/2014 |
25/09/1425 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ALBERT CAMILLE / 23/09/2014 |
16/05/1416 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/02/1420 February 2014 | Annual return made up to 16 February 2014 with full list of shareholders |
04/11/134 November 2013 | RETURN OF PURCHASE OF OWN SHARES |
29/10/1329 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
22/10/1322 October 2013 | 22/10/13 STATEMENT OF CAPITAL GBP 680 |
25/09/1325 September 2013 | STATEMENT BY DIRECTORS |
25/09/1325 September 2013 | SOLVENCY STATEMENT DATED 30/03/13 |
25/09/1325 September 2013 | REDUCE ISSUED CAPITAL 30/03/2013 |
25/09/1325 September 2013 | 25/09/13 STATEMENT OF CAPITAL GBP 680 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/02/1321 February 2013 | Annual return made up to 16 February 2013 with full list of shareholders |
05/09/125 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
23/02/1223 February 2012 | Annual return made up to 16 February 2012 with full list of shareholders |
12/12/1112 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
24/02/1124 February 2011 | Annual return made up to 16 February 2011 with full list of shareholders |
29/12/1029 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
31/03/1031 March 2010 | 31/03/09 TOTAL EXEMPTION FULL |
18/03/1018 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SHELLY CAMILLE / 18/03/2010 |
18/03/1018 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARY ALBERT CAMILLE / 18/03/2010 |
18/03/1018 March 2010 | Annual return made up to 16 February 2010 with full list of shareholders |
23/07/0923 July 2009 | REGISTERED OFFICE CHANGED ON 23/07/2009 FROM 1 PURLEY ROAD PURLEY SURREY CR8 2HA |
17/03/0917 March 2009 | RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS; AMEND |
16/03/0916 March 2009 | 31/03/08 TOTAL EXEMPTION FULL |
27/02/0927 February 2009 | RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS |
21/02/0821 February 2008 | RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS |
29/03/0729 March 2007 | ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08 |
20/03/0720 March 2007 | NEW DIRECTOR APPOINTED |
20/03/0720 March 2007 | NEW DIRECTOR APPOINTED |
20/03/0720 March 2007 | SECRETARY RESIGNED |
20/03/0720 March 2007 | NEW SECRETARY APPOINTED |
20/03/0720 March 2007 | DIRECTOR RESIGNED |
16/02/0716 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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