DESIGN CUTS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
10/09/2510 September 2025 New | Statement of affairs |
05/09/255 September 2025 New | Appointment of a voluntary liquidator |
05/09/255 September 2025 New | Resolutions |
05/09/255 September 2025 New | Registered office address changed from Krome House Pound Road Chertsey KT16 8ER England to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2025-09-05 |
03/09/253 September 2025 New | Change of details for Mr Thomas William Ross as a person with significant control on 2025-05-27 |
02/06/252 June 2025 | Confirmation statement made on 2025-05-23 with no updates |
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 |
17/01/2517 January 2025 | Termination of appointment of Darren Daniel Niles as a director on 2025-01-17 |
11/11/2411 November 2024 | Termination of appointment of Matthew David Slightam as a director on 2024-11-11 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/05/2428 May 2024 | Confirmation statement made on 2024-05-23 with updates |
23/03/2423 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
05/06/235 June 2023 | Confirmation statement made on 2023-05-23 with no updates |
21/03/2321 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
29/03/2229 March 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
23/12/2023 December 2020 | 30/09/20 TOTAL EXEMPTION FULL |
10/11/2010 November 2020 | CURRSHO FROM 30/09/2021 TO 30/06/2021 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
22/07/2022 July 2020 | 30/09/19 TOTAL EXEMPTION FULL |
03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
27/08/1927 August 2019 | Registered office address changed from , 244 Station Road, Addlestone, Surrey, KT15 2PS, England to Krome House Pound Road Chertsey KT16 8ER on 2019-08-27 |
27/08/1927 August 2019 | REGISTERED OFFICE CHANGED ON 27/08/2019 FROM 244 STATION ROAD ADDLESTONE SURREY KT15 2PS ENGLAND |
23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES |
18/04/1918 April 2019 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES |
15/05/1815 May 2018 | 30/09/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
15/06/1715 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
18/04/1718 April 2017 | DIRECTOR APPOINTED MR DARREN NILES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
27/05/1627 May 2016 | Registered office address changed from , 246 Station Road, Addlestone, Surrey, KT15 2PS to Krome House Pound Road Chertsey KT16 8ER on 2016-05-27 |
27/05/1627 May 2016 | Annual return made up to 23 May 2016 with full list of shareholders |
27/05/1627 May 2016 | REGISTERED OFFICE CHANGED ON 27/05/2016 FROM 246 STATION ROAD ADDLESTONE SURREY KT15 2PS |
26/05/1626 May 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
19/06/1519 June 2015 | Annual return made up to 23 May 2015 with full list of shareholders |
19/06/1519 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WILLIAM ROSS / 28/10/2014 |
10/02/1510 February 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
09/06/149 June 2014 | Annual return made up to 23 May 2014 with full list of shareholders |
31/03/1431 March 2014 | CURREXT FROM 31/05/2014 TO 30/09/2014 |
23/05/1323 May 2013 | 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