DESIGN MAP LONDON LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/02/2524 February 2025 | Confirmation statement made on 2025-02-23 with updates |
20/02/2520 February 2025 | Satisfaction of charge 053744050003 in full |
27/11/2427 November 2024 | Total exemption full accounts made up to 2024-02-29 |
29/04/2429 April 2024 | Registration of charge 053744050003, created on 2024-04-25 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
26/02/2426 February 2024 | Confirmation statement made on 2024-02-23 with no updates |
29/11/2329 November 2023 | Total exemption full accounts made up to 2023-02-28 |
10/11/2310 November 2023 | Registered office address changed from 8 Coldbath Square London EC1R 5HL United Kingdom to 20 Wenlock Road London N1 7GU on 2023-11-10 |
17/03/2317 March 2023 | Confirmation statement made on 2023-02-23 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
27/02/2327 February 2023 | Micro company accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
03/11/213 November 2021 | Micro company accounts made up to 2021-02-28 |
10/08/2110 August 2021 | Registered office address changed from 8 Coldbath Square London EC1R 5HL United Kingdom to 8 Coldbath Square London EC1R 5HL on 2021-08-10 |
05/08/215 August 2021 | Change of details for Mr Daniel Sutton as a person with significant control on 2021-08-05 |
05/08/215 August 2021 | Change of details for Mrs Maxine Sutton as a person with significant control on 2021-08-05 |
05/08/215 August 2021 | Registered office address changed from 75 Kenton Street London WC1N 1NN United Kingdom to 8 Coldbath Square London EC1R 5HL on 2021-08-05 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
06/03/206 March 2020 | CONFIRMATION STATEMENT MADE ON 23/02/20, WITH UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
27/11/1927 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
19/12/1819 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
20/08/1820 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL SUTTON / 20/08/2018 |
28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
30/11/1730 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/03/1728 March 2017 | SECRETARY'S CHANGE OF PARTICULARS / MAXINE SUTTON / 28/03/2017 |
28/03/1728 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL SUTTON / 28/03/2017 |
28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
14/10/1614 October 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
12/10/1612 October 2016 | SECRETARY'S CHANGE OF PARTICULARS / MAXINE SUTTON / 12/10/2016 |
12/10/1612 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL SUTTON / 12/10/2016 |
02/03/162 March 2016 | Annual return made up to 23 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
23/09/1523 September 2015 | REGISTERED OFFICE CHANGED ON 23/09/2015 FROM 19A GOODGE STREET LONDON W1T 2PH |
09/04/159 April 2015 | Annual return made up to 23 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
27/11/1427 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
10/03/1410 March 2014 | Annual return made up to 23 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
26/11/1326 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
05/03/135 March 2013 | Annual return made up to 23 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
30/11/1230 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
06/03/126 March 2012 | Annual return made up to 23 February 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
30/11/1130 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
29/11/1129 November 2011 | 28/02/11 STATEMENT OF CAPITAL GBP 100 |
09/03/119 March 2011 | Annual return made up to 23 February 2011 with full list of shareholders |
29/11/1029 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
04/09/104 September 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
11/08/1011 August 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
17/03/1017 March 2010 | Annual return made up to 23 February 2010 with full list of shareholders |
15/12/0915 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
24/03/0924 March 2009 | RETURN MADE UP TO 23/02/09; NO CHANGE OF MEMBERS |
14/08/0814 August 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
10/03/0810 March 2008 | RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS |
22/12/0722 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
16/03/0716 March 2007 | RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS |
22/12/0622 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
16/06/0616 June 2006 | DIRECTOR'S PARTICULARS CHANGED |
16/06/0616 June 2006 | SECRETARY'S PARTICULARS CHANGED |
05/04/065 April 2006 | RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS |
15/03/0515 March 2005 | REGISTERED OFFICE CHANGED ON 15/03/05 FROM: 5TH FLOOR, SIGNET HOUSE 49/51 FARRINGDON ROAD LONDON EC1M 3JP |
15/03/0515 March 2005 | NEW DIRECTOR APPOINTED |
15/03/0515 March 2005 | NEW SECRETARY APPOINTED |
02/03/052 March 2005 | DIRECTOR RESIGNED |
02/03/052 March 2005 | SECRETARY RESIGNED |
23/02/0523 February 2005 | 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