DESIGN TILE GALLERY LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 Final Gazette dissolved via voluntary strike-off

View Document

19/08/2519 August 2025 Final Gazette dissolved via voluntary strike-off

View Document

03/06/253 June 2025 First Gazette notice for voluntary strike-off

View Document

03/06/253 June 2025 First Gazette notice for voluntary strike-off

View Document

21/05/2521 May 2025 Application to strike the company off the register

View Document

29/04/2529 April 2025 Micro company accounts made up to 2024-07-31

View Document

21/02/2521 February 2025 Register inspection address has been changed from 16 Chatsworth Parade 16 Chatsworth Parade Orpington BR5 1DF United Kingdom to 6 Ellen Close Bickley, Bromley England BR1 2UW

View Document

21/02/2521 February 2025 Register inspection address has been changed from 16 Chatsworth Parade Petts Wood Orpington BR5 1DF United Kingdom to 16 Chatsworth Parade 16 Chatsworth Parade Orpington BR5 1DF

View Document

21/02/2521 February 2025 Confirmation statement made on 2024-12-12 with updates

View Document

21/02/2521 February 2025 Register inspection address has been changed from 70 Windmill Drive Brighton East Sussex BN1 5HJ England to 16 Chatsworth Parade Petts Wood Orpington BR5 1DF

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

24/04/2424 April 2024 Notification of M&S Karim Properties Ltd as a person with significant control on 2024-04-12

View Document

24/04/2424 April 2024 Appointment of Mr Sejil Ahmad Karim as a director on 2024-04-12

View Document

24/04/2424 April 2024 Registered office address changed from 70 Windmill Drive Brighton East Sussex BN1 5HJ United Kingdom to 16 Chatsworth Parade Petts Wood Orpington BR5 1DF on 2024-04-24

View Document

24/04/2424 April 2024 Termination of appointment of Robert Smithson as a director on 2024-04-12

View Document

24/04/2424 April 2024 Termination of appointment of Alison Gay Smithson as a director on 2024-04-12

View Document

24/04/2424 April 2024 Termination of appointment of Sally Ann Probets as a director on 2024-04-12

View Document

24/04/2424 April 2024 Cessation of Robert Smithson as a person with significant control on 2024-04-12

View Document

24/04/2424 April 2024 Cessation of Alison Gay Smithson as a person with significant control on 2024-04-12

View Document

24/04/2424 April 2024 Cessation of Sally Ann Probets as a person with significant control on 2024-04-12

View Document

24/04/2424 April 2024 Change of details for M&S Karim Properties Ltd as a person with significant control on 2024-04-12

View Document

11/03/2411 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

09/01/249 January 2024 Satisfaction of charge 1 in full

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-12 with updates

View Document

12/12/2312 December 2023 Notification of Alison Gay Smithson as a person with significant control on 2023-06-14

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

30/04/2330 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2022-01-10 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 10/01/21, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/04/2028 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

14/01/2014 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SMITHSON / 14/01/2020

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES

View Document

09/10/199 October 2019 SAIL ADDRESS CHANGED FROM: 38 LATHAM ROAD BEXLEYHEATH DA6 7NJ UNITED KINGDOM

View Document

07/10/197 October 2019 REGISTERED OFFICE CHANGED ON 07/10/2019 FROM 38 LATHAM ROAD BEXLEYHEATH DA6 7NJ UNITED KINGDOM

View Document

20/08/1920 August 2019 SAIL ADDRESS CREATED

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

12/03/1912 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

14/03/1814 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

22/01/1822 January 2018 REGISTERED OFFICE CHANGED ON 22/01/2018 FROM C/O C/O M. L. PROBETS 38 LATHAM ROAD BEXLEYHEATH KENT DA6 7NJ ENGLAND

View Document

22/01/1822 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALLY ANN PROBETS

View Document

22/01/1822 January 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PROBETS

View Document

22/01/1822 January 2018 CESSATION OF MICHAEL LESLIE PROBETS AS A PSC

View Document

22/01/1822 January 2018 APPOINTMENT TERMINATED, SECRETARY MICHAEL PROBETS

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES

View Document

27/04/1727 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

27/01/1727 January 2017 DIRECTOR APPOINTED ALISON GAY SMITHSON

View Document

27/01/1727 January 2017 DIRECTOR APPOINTED SALLY ANN PROBETS

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

16/06/1616 June 2016 REGISTERED OFFICE CHANGED ON 16/06/2016 FROM C/O TILEMATES 42 UPPER WICKHAM LANE WELLING KENT DA16 3HF

View Document

16/06/1616 June 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

15/04/1615 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

26/06/1526 June 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

06/05/156 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

03/07/143 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SMITHSON / 30/06/2013

View Document

03/07/143 July 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

14/08/1314 August 2013 24/05/13 NO CHANGES

View Document

08/05/138 May 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

25/06/1225 June 2012 24/05/12 NO CHANGES

View Document

03/05/123 May 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

26/08/1126 August 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

03/05/113 May 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

11/08/1011 August 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

04/05/104 May 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

17/10/0917 October 2009 DISS40 (DISS40(SOAD))

View Document

16/10/0916 October 2009 Annual return made up to 24 May 2009 with full list of shareholders

View Document

22/09/0922 September 2009 FIRST GAZETTE

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

30/12/0830 December 2008 RETURN MADE UP TO 24/05/08; NO CHANGE OF MEMBERS

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

01/10/071 October 2007 REGISTERED OFFICE CHANGED ON 01/10/07 FROM: 85 HIGH STREET WELLING KENT DA16 1TY

View Document

15/08/0715 August 2007 RETURN MADE UP TO 24/05/07; NO CHANGE OF MEMBERS

View Document

08/06/078 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

11/07/0611 July 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

15/06/0515 June 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

16/06/0416 June 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

22/08/0322 August 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

10/12/0210 December 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

18/03/0218 March 2002 SECRETARY RESIGNED

View Document

18/03/0218 March 2002 NEW SECRETARY APPOINTED

View Document

13/06/0113 June 2001 RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

20/06/0020 June 2000 RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

06/06/996 June 1999 RETURN MADE UP TO 24/05/99; FULL LIST OF MEMBERS

View Document

25/05/9925 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

09/06/989 June 1998 RETURN MADE UP TO 24/05/98; NO CHANGE OF MEMBERS

View Document

02/06/982 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

12/06/9712 June 1997 RETURN MADE UP TO 24/05/97; NO CHANGE OF MEMBERS

View Document

23/05/9723 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

02/06/962 June 1996 RETURN MADE UP TO 24/05/96; FULL LIST OF MEMBERS

View Document

23/05/9623 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

19/06/9519 June 1995 RETURN MADE UP TO 24/05/95; NO CHANGE OF MEMBERS

View Document

18/05/9518 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

26/05/9426 May 1994 RETURN MADE UP TO 24/05/94; NO CHANGE OF MEMBERS

View Document

11/03/9411 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

06/06/936 June 1993 RETURN MADE UP TO 24/05/93; FULL LIST OF MEMBERS

View Document

04/02/934 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

09/06/929 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

02/06/922 June 1992 RETURN MADE UP TO 24/05/92; NO CHANGE OF MEMBERS

View Document

05/06/915 June 1991 RETURN MADE UP TO 24/05/91; NO CHANGE OF MEMBERS

View Document

05/06/915 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

31/07/9031 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

31/07/9031 July 1990 RETURN MADE UP TO 19/07/90; FULL LIST OF MEMBERS

View Document

21/09/8921 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

21/09/8921 September 1989 RETURN MADE UP TO 22/09/89; FULL LIST OF MEMBERS

View Document

26/08/8826 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/8822 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

22/07/8822 July 1988 RETURN MADE UP TO 06/05/88; FULL LIST OF MEMBERS

View Document

02/04/872 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

02/04/872 April 1987 RETURN MADE UP TO 10/03/87; FULL LIST OF MEMBERS

View Document

12/12/8612 December 1986 RETURN MADE UP TO 16/11/86; 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