DESIGN PROPERTY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Confirmation statement made on 2025-06-14 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

14/06/2414 June 2024 Confirmation statement made on 2024-06-14 with updates

View Document

25/04/2425 April 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

22/08/2322 August 2023 Satisfaction of charge 102331880002 in full

View Document

22/08/2322 August 2023 Satisfaction of charge 102331880001 in full

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-14 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/07/2119 July 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-14 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/08/1914 August 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

14/08/1914 August 2019 08/07/19 STATEMENT OF CAPITAL GBP 104

View Document

09/07/199 July 2019 APPOINTMENT TERMINATED, DIRECTOR DANNY WHITING

View Document

09/07/199 July 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL DARNELL / 08/07/2019

View Document

09/07/199 July 2019 CESSATION OF DANNY MARK WHITING AS A PSC

View Document

28/06/1928 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 102331880002

View Document

24/06/1924 June 2019 31/12/18 UNAUDITED ABRIDGED

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

21/03/1921 March 2019 PREVEXT FROM 30/06/2018 TO 31/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

15/03/1815 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANNY MARK WHITING

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL DARNELL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

26/05/1726 May 2017 31/03/17 STATEMENT OF CAPITAL GBP 200

View Document

03/01/173 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 102331880001

View Document

15/06/1615 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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