DESIGN PLUS CODE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

13/02/2513 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

09/07/249 July 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/01/2431 January 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

27/06/2327 June 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

23/02/2323 February 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

04/05/224 May 2022 Registered office address changed from 11 11 Ingleby Road Ilford Essex IG1 4RX England to 11 Ingleby Road Ilford Essex IG1 4RX on 2022-05-04

View Document

04/05/224 May 2022 Change of details for Mrs Pragna Gohil as a person with significant control on 2022-05-04

View Document

04/05/224 May 2022 Director's details changed for Rajan Gohil on 2022-05-04

View Document

04/05/224 May 2022 Director's details changed for Mrs Pragna Gohil on 2022-05-04

View Document

04/05/224 May 2022 Registered office address changed from 57 Campbell Avenue Ilford IG6 1EB England to 11 11 Ingleby Road Ilford Essex IG1 4RX on 2022-05-04

View Document

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

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-23 with no updates

View Document

15/06/2115 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

05/05/215 May 2021 CONFIRMATION STATEMENT MADE ON 25/02/21, NO UPDATES

View Document

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

View Accounts

02/09/202 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

01/07/201 July 2020 REGISTERED OFFICE CHANGED ON 01/07/2020 FROM 57 CAMPBELL AVENUE ILFORD IG6 1EB ENGLAND

View Document

01/07/201 July 2020 REGISTERED OFFICE CHANGED ON 01/07/2020 FROM 46 KENILWORTH DRIVE CROXLEY GREEN RICKMANSWORTH WD3 3NW ENGLAND

View Document

01/07/201 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS PRAGNA GOHIL / 01/07/2019

View Document

01/07/201 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / RAJAN GOHIL / 01/07/2019

View Document

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

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

23/07/1923 July 2019 REGISTERED OFFICE CHANGED ON 23/07/2019 FROM 141 RUSHDEN GARDENS ILFORD IG5 0BN ENGLAND

View Document

05/06/195 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

05/07/185 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES

View Document

15/06/1715 June 2017 PREVSHO FROM 30/04/2017 TO 31/03/2017

View Document

15/06/1715 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

01/04/171 April 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/10/1613 October 2016 REGISTERED OFFICE CHANGED ON 13/10/2016 FROM T/A DIGITAL ROCKETS 141 RUSHDEN GARDENS ILFORD IG5 0BN ENGLAND

View Document

22/09/1622 September 2016 DIRECTOR APPOINTED RAJAN GOHIL

View Document

21/09/1621 September 2016 REGISTERED OFFICE CHANGED ON 21/09/2016 FROM 141 RUSHDEN GARDENS ILFORD ESSEX IG5 0BN ENGLAND

View Document

21/09/1621 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

13/05/1613 May 2016 PREVEXT FROM 28/02/2016 TO 30/04/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/02/1626 February 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

22/10/1522 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / PRAGNA GOHIL / 01/10/2015

View Document

22/10/1522 October 2015 REGISTERED OFFICE CHANGED ON 22/10/2015 FROM 11 INGLEBY ROAD ILFORD ESSEX IG1 4RX UNITED KINGDOM

View Document

04/02/154 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information