DESIGN WIZARDRY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

09/01/159 January 2015 Annual return made up to 25 November 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

06/01/146 January 2014 Annual return made up to 25 November 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

22/01/1322 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

22/12/1222 December 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/12/1121 December 2011 Annual return made up to 25 November 2011 with full list of shareholders

View Document

21/12/1121 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN LEONARD CLARKE / 21/12/2011

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

12/01/1112 January 2011 Annual return made up to 25 November 2010 with full list of shareholders

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

31/12/0931 December 2009 Annual return made up to 25 November 2009 with full list of shareholders

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN LEONARD CLARKE / 25/11/2009

View Document

30/12/0930 December 2009 SECRETARY'S CHANGE OF PARTICULARS / JUDITH ANN CLARKE / 25/11/2009

View Document

17/02/0917 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

15/12/0815 December 2008 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAN CLARKE / 20/10/2008

View Document

22/10/0822 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAN CLARKE / 30/09/2008

View Document

02/10/082 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAN CLARKE / 01/08/2008

View Document

01/10/081 October 2008 REGISTERED OFFICE CHANGED ON 01/10/08 FROM: GISTERED OFFICE CHANGED ON 01/10/2008 FROM C/O COMPANY SECRETARY THE MILL 6 FOWLMERE ROAD SHEPRETH ROYSTON SG8 6QG

View Document

01/10/081 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAN CLARKE / 26/04/2008

View Document

29/09/0829 September 2008 REGISTERED OFFICE CHANGED ON 29/09/08 FROM: GISTERED OFFICE CHANGED ON 29/09/2008 FROM THE MILL 6 FOWLMERE ROAD SHEPRETH ROYSTON SG8 6QG

View Document

18/09/0818 September 2008 REGISTERED OFFICE CHANGED ON 18/09/08 FROM: GISTERED OFFICE CHANGED ON 18/09/2008 FROM THE MILL 6 FOWLMERE ROAD SHEPRETH ROYSTON SG8 6QG

View Document

10/09/0810 September 2008 REGISTERED OFFICE CHANGED ON 10/09/08 FROM: GISTERED OFFICE CHANGED ON 10/09/2008 FROM THE MILL 6 FOWLMERE ROAD SHEPRETH ROYSTON SG8 6QG

View Document

21/02/0821 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

29/11/0729 November 2007 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

04/01/064 January 2006 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

07/12/047 December 2004 RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

23/02/0423 February 2004 RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

07/01/037 January 2003 RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

09/01/029 January 2002 RETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

14/12/0014 December 2000 RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS

View Document

24/03/0024 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

18/01/0018 January 2000 RETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS

View Document

19/11/9819 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

19/11/9819 November 1998 RETURN MADE UP TO 25/11/98; NO CHANGE OF MEMBERS

View Document

06/01/986 January 1998 RETURN MADE UP TO 25/11/97; NO CHANGE OF MEMBERS

View Document

13/11/9713 November 1997 REGISTERED OFFICE CHANGED ON 13/11/97 FROM: G OFFICE CHANGED 13/11/97 HILBERRY 70 HOLME GROVE BURLEY IN WHARFEDALE ILKLEY WEST YORKSHIRE LS29 7QD

View Document

06/11/976 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

24/12/9624 December 1996 RETURN MADE UP TO 25/11/96; FULL LIST OF MEMBERS

View Document

11/11/9611 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

23/02/9623 February 1996 COMPANY NAME CHANGED BEGINEXCEPT LIMITED CERTIFICATE ISSUED ON 26/02/96

View Document

17/02/9617 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

26/01/9626 January 1996 RETURN MADE UP TO 25/11/95; NO CHANGE OF MEMBERS

View Document

11/12/9411 December 1994 SECRETARY'S PARTICULARS CHANGED

View Document

11/12/9411 December 1994 RETURN MADE UP TO 25/11/94; CHANGE OF MEMBERS

View Document

11/12/9411 December 1994 REGISTERED OFFICE CHANGED ON 11/12/94

View Document

22/08/9422 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

05/08/945 August 1994 SHARES 15/06/94

View Document

23/02/9423 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/12/9320 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/9320 December 1993 REGISTERED OFFICE CHANGED ON 20/12/93

View Document

20/12/9320 December 1993 RETURN MADE UP TO 25/11/93; FULL LIST OF MEMBERS

View Document

17/09/9317 September 1993 REGISTERED OFFICE CHANGED ON 17/09/93 FROM: G OFFICE CHANGED 17/09/93 BRYN FFYNNON MALLWYD MACHYNLLETH POWYS SY2O 9EP

View Document

14/04/9314 April 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

29/01/9329 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/01/9329 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/01/9329 January 1993 REGISTERED OFFICE CHANGED ON 29/01/93 FROM: G OFFICE CHANGED 29/01/93 HAMILTON HOUSE 111 MARLOWES HEMEL HEMPSTEAD HERTS HP1 1BB

View Document

17/12/9217 December 1992 REGISTERED OFFICE CHANGED ON 17/12/92 FROM: G OFFICE CHANGED 17/12/92 2 BACHES ST LONDON N1 6UB

View Document

17/12/9217 December 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

17/12/9217 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/11/9225 November 1992 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