DESIGNEDFROMSCRATCH LTD

Company Documents

DateDescription
02/12/242 December 2024 Registered office address changed from 106 Mapledene Road London E8 3LL England to 242a Queensbridge Road London E8 3NB on 2024-12-02

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

21/11/2321 November 2023 Compulsory strike-off action has been discontinued

View Document

21/11/2321 November 2023 Compulsory strike-off action has been discontinued

View Document

19/11/2319 November 2023 Confirmation statement made on 2022-11-05 with no updates

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

11/04/2311 April 2023 First Gazette notice for compulsory strike-off

View Document

11/04/2311 April 2023 First Gazette notice for compulsory strike-off

View Document

16/12/2116 December 2021 Registered office address changed from 7 Angrave Court Scriven Street London E8 4HY to 106 Mapledene Road London E8 3LL on 2021-12-16

View Document

08/12/218 December 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

24/09/2124 September 2021 Micro company accounts made up to 2020-09-28

View Document

24/06/2124 June 2021 Previous accounting period shortened from 2020-09-27 to 2020-09-26

View Document

28/09/2028 September 2020 Annual accounts for year ending 28 Sep 2020

View Accounts

02/10/192 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/09/18

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

01/07/191 July 2019 PREVSHO FROM 28/09/2018 TO 27/09/2018

View Document

02/04/192 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/09/17

View Document

05/03/195 March 2019 DISS40 (DISS40(SOAD))

View Document

12/02/1912 February 2019 FIRST GAZETTE

View Document

12/09/1812 September 2018 PREVSHO FROM 29/09/2017 TO 28/09/2017

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

14/06/1814 June 2018 PREVSHO FROM 30/09/2017 TO 29/09/2017

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

23/06/1723 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

03/09/163 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, NO UPDATES

View Document

03/09/163 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

20/05/1620 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

02/09/152 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM BREWER / 25/06/2015

View Document

02/09/152 September 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

17/09/1417 September 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

01/10/131 October 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

17/07/1317 July 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

07/09/127 September 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

03/07/123 July 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

30/12/1130 December 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

10/06/1110 June 2011 REGISTERED OFFICE CHANGED ON 10/06/2011 FROM 9 HYACINTH DRIVE UXBRIDGE MIDDLESEX UB10 9QW UNITED KINGDOM

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM BREWER / 02/09/2010

View Document

24/09/1024 September 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

02/09/092 September 2009 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