DESIGN STUDY LIMITED

Company Documents

DateDescription
24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

06/09/196 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

25/09/1825 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/10/1716 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/03/1730 March 2017 REGISTERED OFFICE CHANGED ON 30/03/2017 FROM C/O CRANFIELDS 43 FRIENDS ROAD 1ST FLOOR CROYDON SURREY CR0 1ED ENGLAND

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/07/1627 July 2016 REGISTERED OFFICE CHANGED ON 27/07/2016 FROM C/O CRANFIELDS LEON HOUSE SUITE 2, 3RD FLOOR 233 HIGH STREET CROYDON SURREY CR0 9XT

View Document

04/04/164 April 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

04/04/164 April 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

08/01/168 January 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GROOM

View Document

08/01/168 January 2016 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER GROOM

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/07/157 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/03/1525 March 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

05/08/145 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/04/141 April 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/03/1326 March 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/03/1229 March 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/03/1123 March 2011 SAIL ADDRESS CHANGED FROM: CRANFIELDS 3 CHURCH ROAD CROYDON SURREY CR0 1SG ENGLAND

View Document

23/03/1123 March 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

24/11/1024 November 2010 REGISTERED OFFICE CHANGED ON 24/11/2010 FROM 3 CHURCH ROAD CROYDON SURREY CR0 1SG

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/03/1026 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

26/03/1026 March 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN HOLLY CRAFT HALLSON / 01/01/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROBIN DANIEL GROOM / 01/01/2010

View Document

25/03/1025 March 2010 SAIL ADDRESS CREATED

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/03/0924 March 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/03/0828 March 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

31/03/0731 March 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

30/03/0630 March 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

18/04/0518 April 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

01/04/041 April 2004 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

18/04/0318 April 2003 RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

27/03/0227 March 2002 RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS

View Document

12/04/0112 April 2001 RETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 REGISTERED OFFICE CHANGED ON 26/02/01 FROM: 195 SEVENOAKS ROAD GREEN STREET GREEN ORPINGTON KENT BR6 6JS

View Document

26/02/0126 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

07/09/007 September 2000 SECRETARY RESIGNED

View Document

07/09/007 September 2000 NEW DIRECTOR APPOINTED

View Document

07/09/007 September 2000 NEW SECRETARY APPOINTED

View Document

07/09/007 September 2000 DIRECTOR RESIGNED

View Document

07/09/007 September 2000 DIRECTOR RESIGNED

View Document

07/09/007 September 2000 NEW DIRECTOR APPOINTED

View Document

24/03/0024 March 2000 RETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS

View Document

15/03/0015 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

19/03/9919 March 1999 RETURN MADE UP TO 22/03/99; FULL LIST OF MEMBERS

View Document

10/03/9910 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

24/04/9824 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

18/03/9818 March 1998 RETURN MADE UP TO 22/03/98; NO CHANGE OF MEMBERS

View Document

06/05/976 May 1997 RETURN MADE UP TO 22/03/97; FULL LIST OF MEMBERS

View Document

06/05/976 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

19/02/9719 February 1997 REGISTERED OFFICE CHANGED ON 19/02/97 FROM: 1 HIGH STREET WEST WICKHAM KENT BR4 OLP

View Document

05/07/965 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

29/03/9629 March 1996 RETURN MADE UP TO 22/03/96; FULL LIST OF MEMBERS

View Document

31/03/9531 March 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

31/03/9531 March 1995 RETURN MADE UP TO 22/03/95; NO CHANGE OF MEMBERS

View Document

29/03/9429 March 1994 RETURN MADE UP TO 22/03/94; NO CHANGE OF MEMBERS

View Document

22/03/9422 March 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

08/06/938 June 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/9324 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

24/03/9324 March 1993 RETURN MADE UP TO 22/03/93; FULL LIST OF MEMBERS

View Document

24/03/9324 March 1993 DIRECTOR RESIGNED

View Document

11/02/9311 February 1993 DIRECTOR RESIGNED

View Document

11/02/9311 February 1993 DIRECTOR RESIGNED

View Document

07/04/927 April 1992 RETURN MADE UP TO 22/03/92; NO CHANGE OF MEMBERS

View Document

07/04/927 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

13/05/9113 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/9127 March 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

27/03/9127 March 1991 RETURN MADE UP TO 22/03/91; NO CHANGE OF MEMBERS

View Document

04/07/904 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

04/07/904 July 1990 RETURN MADE UP TO 26/06/90; FULL LIST OF MEMBERS

View Document

23/05/8923 May 1989 RETURN MADE UP TO 02/05/89; FULL LIST OF MEMBERS

View Document

23/05/8923 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

27/04/8827 April 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

26/04/8826 April 1988 RETURN MADE UP TO 07/04/88; FULL LIST OF MEMBERS

View Document

19/05/8719 May 1987 RETURN MADE UP TO 14/04/87; FULL LIST OF MEMBERS

View Document

19/05/8719 May 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

13/04/8713 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/8631 May 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

31/05/8631 May 1986 RETURN MADE UP TO 02/05/86; FULL LIST OF MEMBERS

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