DESIGN OFFICE CONSULTANCY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
09/10/249 October 2024 | Confirmation statement made on 2024-10-07 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
11/12/2311 December 2023 | Total exemption full accounts made up to 2023-03-31 |
09/10/239 October 2023 | Confirmation statement made on 2023-10-07 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
18/10/2218 October 2022 | Director's details changed for Garrett Coulson on 2022-10-18 |
18/10/2218 October 2022 | Change of details for Mr Garrett Coulson as a person with significant control on 2022-10-18 |
18/10/2218 October 2022 | Confirmation statement made on 2022-10-07 with no updates |
08/10/218 October 2021 | Confirmation statement made on 2021-10-07 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/09/203 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/11/196 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
08/10/198 October 2019 | CONFIRMATION STATEMENT MADE ON 07/10/19, WITH UPDATES |
11/06/1911 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 078020000001 |
21/11/1821 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
09/10/189 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / GARRETT COULSON / 07/10/2018 |
09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES |
15/12/1715 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES |
13/10/1613 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / GARRETT COULSON / 05/10/2016 |
27/09/1627 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
03/11/153 November 2015 | Annual return made up to 7 October 2015 with full list of shareholders |
16/09/1516 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
14/10/1414 October 2014 | Annual return made up to 7 October 2014 with full list of shareholders |
13/06/1413 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
08/10/138 October 2013 | Annual return made up to 7 October 2013 with full list of shareholders |
14/06/1314 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
16/10/1216 October 2012 | Annual return made up to 7 October 2012 with full list of shareholders |
11/07/1211 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
22/11/1122 November 2011 | CURRSHO FROM 31/10/2012 TO 31/03/2012 |
14/10/1114 October 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
14/10/1114 October 2011 | COMPANY NAME CHANGED EXCELCIA LIMITED CERTIFICATE ISSUED ON 14/10/11 |
10/10/1110 October 2011 | REGISTERED OFFICE CHANGED ON 10/10/2011 FROM MINSHULL HOUSE 67 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LP |
10/10/1110 October 2011 | DIRECTOR APPOINTED GARRETT COULSON |
10/10/1110 October 2011 | 10/10/11 STATEMENT OF CAPITAL GBP 100 |
10/10/1110 October 2011 | APPOINTMENT TERMINATED, DIRECTOR LEE GILBURT |
10/10/1110 October 2011 | APPOINTMENT TERMINATED, SECRETARY OCS CORPORATE SECRETARIES LIMITED |
07/10/117 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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