DESIGN FOR ME LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/11/2429 November 2024 Micro company accounts made up to 2024-02-29

View Document

04/07/244 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

28/11/2228 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

12/11/2112 November 2021 Micro company accounts made up to 2021-02-28

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

26/11/1926 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

07/11/187 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

04/07/184 July 2018 DIRECTOR APPOINTED MS EMILY HERINGTON

View Document

04/07/184 July 2018 CESSATION OF COLIN HOWARD BARNES AS A PSC

View Document

04/07/184 July 2018 APPOINTMENT TERMINATED, DIRECTOR COLIN BARNES

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES

View Document

04/07/184 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMILY HERINGTON

View Document

16/04/1816 April 2018 APPOINTMENT TERMINATED, DIRECTOR EMILY BARNES

View Document

16/04/1816 April 2018 DIRECTOR APPOINTED MR COLIN HOWARD BARNES

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES

View Document

16/04/1816 April 2018 CESSATION OF EMILY BARNES AS A PSC

View Document

18/12/1718 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

27/11/1727 November 2017 PSC'S CHANGE OF PARTICULARS / MS EMILY BARNES / 10/07/2017

View Document

27/11/1727 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN HOWARD BARNES

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES

View Document

27/07/1727 July 2017 10/07/17 STATEMENT OF CAPITAL GBP 680

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

07/04/167 April 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

02/04/152 April 2015 REGISTERED OFFICE CHANGED ON 02/04/2015 FROM 80-83 LONG LANE LONDON EC1A 9ET

View Document

01/04/151 April 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

01/04/151 April 2015 REGISTERED OFFICE CHANGED ON 01/04/2015 FROM 80-83 LONG LANE LONDON EC1A 9ET ENGLAND

View Document

01/04/151 April 2015 REGISTERED OFFICE CHANGED ON 01/04/2015 FROM 42 COPPERFIELD STREET LONDON SE1 0DY

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

14/10/1414 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

31/03/1431 March 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

08/04/138 April 2013 REGISTERED OFFICE CHANGED ON 08/04/2013 FROM 91 PULLMAN COURT LONDON SW2 4SU UNITED KINGDOM

View Document

11/02/1311 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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