DESIGN DWELL LIMITED
Company Documents
| Date | Description |
|---|---|
| 15/11/2515 November 2025 New | Registered office address changed from 18 18 Lowfields Rosemary Road York YO24 3FX YO24 3FX England to 18 Lowfields Rosemary Road York YO24 3FX on 2025-11-15 |
| 15/11/2515 November 2025 New | Registered office address changed from 20 Walpole Street York YO31 8NN England to 18 18 Lowfields Rosemary Road York YO24 3FX YO24 3FX on 2025-11-15 |
| 07/02/257 February 2025 | Confirmation statement made on 2025-02-05 with no updates |
| 25/11/2425 November 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 07/02/247 February 2024 | Confirmation statement made on 2024-02-05 with no updates |
| 04/08/234 August 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 20/02/2320 February 2023 | Change of details for Mr James Neward as a person with significant control on 2023-02-20 |
| 20/02/2320 February 2023 | Registered office address changed from 16 Chudleigh Road York YO26 4YL England to 20 Walpole Street York YO31 8NN on 2023-02-20 |
| 20/02/2320 February 2023 | Director's details changed for Mr James Neward on 2023-02-20 |
| 07/02/237 February 2023 | Confirmation statement made on 2023-02-05 with no updates |
| 05/10/225 October 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 09/02/229 February 2022 | Confirmation statement made on 2022-02-05 with no updates |
| 10/06/2110 June 2021 | 31/03/21 TOTAL EXEMPTION FULL |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 12/03/2112 March 2021 | PSC'S CHANGE OF PARTICULARS / MR JAMES NEWTON / 08/02/2021 |
| 12/03/2112 March 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NEWTON / 08/02/2021 |
| 12/03/2112 March 2021 | CONFIRMATION STATEMENT MADE ON 05/02/21, NO UPDATES |
| 07/01/217 January 2021 | CURREXT FROM 28/02/2021 TO 31/03/2021 |
| 21/12/2021 December 2020 | REGISTERED OFFICE CHANGED ON 21/12/2020 FROM 21 LEVISHAM STREET YORK YORK YO10 4BL ENGLAND |
| 06/02/206 February 2020 | 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