DESIGN TIMES CODE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

15/05/2515 May 2025 Director's details changed for Mr Robert Eles on 2025-05-02

View Document

06/06/246 June 2024 Change of details for Mr Robert Eles as a person with significant control on 2024-06-06

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

18/01/2418 January 2024 Micro company accounts made up to 2023-12-31

View Document

17/01/2417 January 2024 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

24/12/2324 December 2023 Previous accounting period shortened from 2023-03-31 to 2022-12-31

View Document

09/06/239 June 2023 Registered office address changed from 483 483 Green Lanes London N13 4BS England to 483 Green Lanes London N13 4BS on 2023-06-09

View Document

09/06/239 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

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

View Accounts

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/12/218 December 2021 Micro company accounts made up to 2021-03-31

View Document

22/11/2122 November 2021 Registered office address changed from Excelsior Works Flat 215 2 Hulme Hall Road Manchester M15 4LY United Kingdom to 483 483 Green Lanes London N13 4BS on 2021-11-22

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/06/202 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

09/04/209 April 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/01/2018 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

09/06/199 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM C/0 FRASER RUSSELL 75 HARBORNE ROAD EDGBASTON BIRMINGHAM B15 3DH ENGLAND

View Document

25/02/1925 February 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREI CIURSA

View Document

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/12/1711 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

08/09/178 September 2017 REGISTERED OFFICE CHANGED ON 08/09/2017 FROM 15 HIGHFIELD ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 3DU ENGLAND

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/07/164 July 2016 REGISTERED OFFICE CHANGED ON 04/07/2016 FROM FLAT 3 CAMDEN STREET BIRMINGHAM B1 3DD UNITED KINGDOM

View Document

08/06/168 June 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREI STROESCU

View Document

08/06/168 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

11/03/1611 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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