DESIGN & MAKE IT LIMITED

Company Documents

DateDescription
25/06/2425 June 2024 First Gazette notice for voluntary strike-off

View Document

25/06/2425 June 2024 First Gazette notice for voluntary strike-off

View Document

14/06/2414 June 2024 Application to strike the company off the register

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-05 with updates

View Document

03/11/233 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-05 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/03/236 March 2023

View Document

06/03/236 March 2023 Statement of capital on 2023-03-06

View Document

06/03/236 March 2023 Resolutions

View Document

06/03/236 March 2023

View Document

06/03/236 March 2023 Resolutions

View Document

06/03/236 March 2023 Resolutions

View Document

15/02/2315 February 2023 Termination of appointment of Brian Edward Moran as a director on 2023-02-08

View Document

11/10/2211 October 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/08/213 August 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES

View Document

23/10/1823 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

10/08/1710 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

27/10/1627 October 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES BOOTH

View Document

06/10/166 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/06/1610 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

09/02/169 February 2016 REGISTERED OFFICE CHANGED ON 09/02/2016 FROM THE COACH HOUSE GORCOTT HILL BEOLEY REDDITCH WORCESTERSHIRE

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/07/156 July 2015 PREVSHO FROM 30/06/2015 TO 31/03/2015

View Document

24/06/1524 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

30/12/1430 December 2014 ADOPT ARTICLES 10/12/2014

View Document

17/09/1417 September 2014 04/09/14 STATEMENT OF CAPITAL GBP 90.00

View Document

17/09/1417 September 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/09/1417 September 2014 04/09/14 STATEMENT OF CAPITAL GBP 100

View Document

17/09/1417 September 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/06/143 June 2014 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