DESIGN TECHNOLOGY LIMITED

Company Documents

DateDescription
15/03/2515 March 2025 Micro company accounts made up to 2024-06-30

View Document

09/03/259 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

01/03/241 March 2024 Micro company accounts made up to 2023-06-30

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/05/2331 May 2023 Change of details for Mr William Smith as a person with significant control on 2023-05-31

View Document

28/05/2328 May 2023 Registered office address changed from 40 Caversham Road Reading RG1 7BT England to Concorde House 18 Margaret Street Brighton BN2 1TS on 2023-05-28

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

02/03/232 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/06/2122 June 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/03/2019 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/03/1914 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

15/09/1815 September 2018 SECRETARY APPOINTED MISS REKA ESZTER SOOS

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

12/03/1812 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

15/12/1715 December 2017 APPOINTMENT TERMINATED, SECRETARY ZSUZSANNA DEMETER

View Document

09/08/179 August 2017 REGISTERED OFFICE CHANGED ON 09/08/2017 FROM 25 - 27 QUEEN VICTORIA STREET READING BERKSHIRE RG1 1SY ENGLAND

View Document

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

View Accounts

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

09/03/179 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

26/11/1626 November 2016 REGISTERED OFFICE CHANGED ON 26/11/2016 FROM 1210 PARKVIEW ARLINGTON BUSINESS PARK THEALE READING BERKSHIRE RG9 4TY

View Document

14/07/1614 July 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

18/03/1618 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

20/07/1520 July 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

16/09/1416 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/07/1430 July 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

26/07/1326 July 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

21/08/1221 August 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

25/07/1225 July 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

09/02/129 February 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

09/09/119 September 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

17/08/1117 August 2011 REGISTERED OFFICE CHANGED ON 17/08/2011 FROM CHILTERN HOUSE 45 STATION ROAD HENLEY ON THAMES BERKSHIRE RG9 1AT

View Document

22/10/1022 October 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

08/07/108 July 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM TINO SMITH / 18/06/2010

View Document

01/04/101 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

01/04/101 April 2010 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/09

View Document

08/01/108 January 2010 SECRETARY APPOINTED MISS ZSUZSANNA DEMETER

View Document

23/11/0923 November 2009 APPOINTMENT TERMINATED, SECRETARY NOMINEE COMPANY SECRETARIES LIMITED

View Document

13/07/0913 July 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

13/07/0913 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SMITH / 01/07/2009

View Document

13/07/0913 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SMITH / 01/07/2009

View Document

01/05/091 May 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

08/10/088 October 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

28/07/0728 July 2007 RETURN MADE UP TO 18/06/07; NO CHANGE OF MEMBERS

View Document

04/06/074 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

02/02/072 February 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

27/07/0627 July 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

08/06/068 June 2006 NEW SECRETARY APPOINTED

View Document

07/06/067 June 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/03/0614 March 2006 REGISTERED OFFICE CHANGED ON 14/03/06 FROM: 64 KNIGHTSBRIDGE LONDON SW1X 7JF

View Document

23/07/0523 July 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

23/06/0423 June 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

12/08/0312 August 2003 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

23/07/0323 July 2003 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

23/07/0323 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

23/07/0323 July 2003 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/99

View Document

23/07/0323 July 2003 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/00

View Document

21/07/0321 July 2003 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

23/06/0323 June 2003 REGISTERED OFFICE CHANGED ON 23/06/03 FROM: 35 OREGON AVENUE TILEHURST READING BERKSHIRE RG31 6RZ

View Document

31/07/0231 July 2002 RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

27/06/0127 June 2001 RETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

15/08/0015 August 2000 REGISTERED OFFICE CHANGED ON 15/08/00 FROM: COLMAN FELTON AND COMPANY 8 ST MARYS STREET WALLINGFORD OXFORDSHIRE OX10 0EL

View Document

24/07/0024 July 2000 RETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS

View Document

30/03/0030 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

11/08/9911 August 1999 RETURN MADE UP TO 18/06/99; NO CHANGE OF MEMBERS

View Document

10/05/9910 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

06/08/986 August 1998 REGISTERED OFFICE CHANGED ON 06/08/98 FROM: 136 WAYSIDE GREEN WOODCOTE READING BERKSHIRE RG8 0QJ

View Document

29/07/9829 July 1998 RETURN MADE UP TO 18/06/98; NO CHANGE OF MEMBERS

View Document

29/04/9829 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

29/08/9729 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

18/07/9718 July 1997 RETURN MADE UP TO 18/06/97; FULL LIST OF MEMBERS

View Document

07/07/977 July 1997 REGISTERED OFFICE CHANGED ON 07/07/97 FROM: COLMAN FELTON & CO 8 ST MARYS STREET WALLINGFORD OXON

View Document

13/05/9613 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

24/11/9524 November 1995 RETURN MADE UP TO 18/06/95; NO CHANGE OF MEMBERS

View Document

19/05/9519 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/10/945 October 1994 RETURN MADE UP TO 18/06/94; FULL LIST OF MEMBERS

View Document

05/10/945 October 1994 REGISTERED OFFICE CHANGED ON 05/10/94

View Document

27/01/9427 January 1994 REGISTERED OFFICE CHANGED ON 27/01/94 FROM: SUFFOLK HOUSE 13 HIGH STREET SUNNINGDALE VILLAGE BERKSHIRE SL5 0ND

View Document

22/07/9322 July 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/07/9322 July 1993 NEW DIRECTOR APPOINTED

View Document

13/07/9313 July 1993 SECRETARY RESIGNED

View Document

13/07/9313 July 1993 DIRECTOR RESIGNED

View Document

18/06/9318 June 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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