DESIGN PRESENTATION ASSOCIATES LIMITED
Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 New | First Gazette notice for voluntary strike-off |
24/06/2524 June 2025 New | First Gazette notice for voluntary strike-off |
16/06/2516 June 2025 New | Application to strike the company off the register |
02/01/252 January 2025 | Micro company accounts made up to 2024-05-31 |
01/10/241 October 2024 | Confirmation statement made on 2024-09-18 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
06/12/236 December 2023 | Micro company accounts made up to 2023-05-31 |
18/09/2318 September 2023 | Cessation of Ravi Garg as a person with significant control on 2023-09-11 |
18/09/2318 September 2023 | Notification of Jonathan Mark Speyer as a person with significant control on 2023-09-11 |
18/09/2318 September 2023 | Confirmation statement made on 2023-09-18 with updates |
07/07/237 July 2023 | Notification of Ravi Garg as a person with significant control on 2023-07-07 |
07/07/237 July 2023 | Cessation of Shahid Aabid as a person with significant control on 2023-07-07 |
05/07/235 July 2023 | Confirmation statement made on 2023-06-25 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
18/04/2318 April 2023 | Appointment of Mr Ravi Garg as a director on 2023-04-18 |
04/10/224 October 2022 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
09/08/219 August 2021 | Confirmation statement made on 2021-06-25 with no updates |
22/06/2122 June 2021 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
01/07/201 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
27/06/2027 June 2020 | CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
07/02/207 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
09/07/199 July 2019 | CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
12/11/1812 November 2018 | DIRECTOR APPOINTED MR JONATHAN MARK SPEYER |
29/09/1829 September 2018 | 31/05/18 TOTAL EXEMPTION FULL |
01/07/181 July 2018 | CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
25/07/1725 July 2017 | 31/05/17 TOTAL EXEMPTION FULL |
18/07/1718 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAHID AABID |
10/07/1710 July 2017 | CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
19/08/1619 August 2016 | Annual return made up to 25 June 2016 with full list of shareholders |
02/07/162 July 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
20/11/1520 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
26/06/1526 June 2015 | Annual return made up to 25 June 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
11/02/1511 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
27/11/1427 November 2014 | APPOINTMENT TERMINATED, DIRECTOR RAVI GARG |
27/11/1427 November 2014 | DIRECTOR APPOINTED MR SHAHID AABID |
23/06/1423 June 2014 | Annual return made up to 27 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
23/02/1423 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
27/05/1327 May 2013 | Annual return made up to 27 May 2013 with full list of shareholders |
03/01/133 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
28/05/1228 May 2012 | Annual return made up to 28 May 2012 with full list of shareholders |
13/04/1213 April 2012 | REGISTERED OFFICE CHANGED ON 13/04/2012 FROM 3RD FLOOR 116 COLLEGE ROAD HARROW MIDDLESEX HA1 1BQ UNITED KINGDOM |
12/01/1212 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
06/06/116 June 2011 | Annual return made up to 28 May 2011 with full list of shareholders |
25/02/1125 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
22/06/1022 June 2010 | Annual return made up to 28 May 2010 with full list of shareholders |
22/06/1022 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RAVI GARG / 28/05/2010 |
12/06/0912 June 2009 | DIRECTOR APPOINTED RAVI GARG |
29/05/0929 May 2009 | APPOINTMENT TERMINATED SECRETARY THEYDON SECRETARIES LIMITED |
29/05/0929 May 2009 | APPOINTMENT TERMINATED DIRECTOR ELIZABETH DAVIES |
28/05/0928 May 2009 | 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