DESIGNER GENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 01/04/251 April 2025 | Confirmation statement made on 2025-03-29 with no updates |
| 29/01/2529 January 2025 | Unaudited abridged accounts made up to 2024-03-31 |
| 03/04/243 April 2024 | Confirmation statement made on 2024-03-29 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 08/02/248 February 2024 | Unaudited abridged accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 29/03/2329 March 2023 | Confirmation statement made on 2023-03-29 with no updates |
| 16/02/2316 February 2023 | Unaudited abridged accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 07/02/227 February 2022 | Unaudited abridged accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 14/02/2114 February 2021 | 31/03/20 UNAUDITED ABRIDGED |
| 14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES |
| 07/04/207 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEKSANDAR NIKCEVSKI / 07/04/2020 |
| 07/04/207 April 2020 | PSC'S CHANGE OF PARTICULARS / MR ALEKSANDAR NIKCEVSKI / 07/04/2020 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 19/11/1919 November 2019 | 31/03/19 UNAUDITED ABRIDGED |
| 12/04/1912 April 2019 | CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 27/12/1827 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
| 11/04/1811 April 2018 | CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 15/12/1715 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
| 06/04/176 April 2017 | CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 13/12/1613 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 06/04/166 April 2016 | Annual return made up to 29 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 13/04/1513 April 2015 | APPOINTMENT TERMINATED, SECRETARY ELIZABETH NIKCEVSKI |
| 13/04/1513 April 2015 | Annual return made up to 29 March 2015 with full list of shareholders |
| 13/04/1513 April 2015 | APPOINTMENT TERMINATED, SECRETARY ELIZABETH NIKCEVSKI |
| 15/12/1415 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 07/04/147 April 2014 | Annual return made up to 29 March 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 12/04/1312 April 2013 | Annual return made up to 29 March 2013 with full list of shareholders |
| 11/04/1311 April 2013 | APPOINTMENT TERMINATED, SECRETARY ALEKSANDAR NIKCEVSKI |
| 11/04/1311 April 2013 | SECRETARY APPOINTED MRS ELIZABETH JAYNE NIKCEVSKI |
| 31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 16/04/1216 April 2012 | Annual return made up to 29 March 2012 with full list of shareholders |
| 14/04/1214 April 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR ALEKSANDAR NIKCEVSKI / 01/04/2011 |
| 20/09/1120 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 05/04/115 April 2011 | REGISTERED OFFICE CHANGED ON 05/04/2011 FROM C/O DESIGNER GENTS 299A INGS ROAD HULL HU8 0NB UNITED KINGDOM |
| 05/04/115 April 2011 | Annual return made up to 29 March 2011 with full list of shareholders |
| 05/04/115 April 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR ALEKSANDAR NIKCEVSKI / 01/04/2011 |
| 05/04/115 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEKSANDAR NIKCEVSKI / 16/03/2011 |
| 04/04/114 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEKSANDAR NIKCEVSKI / 16/03/2011 |
| 04/04/114 April 2011 | REGISTERED OFFICE CHANGED ON 04/04/2011 FROM 33 CALDERDALE SUTTON PARK HULL HU7 4AN UNITED KINGDOM |
| 04/04/114 April 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR ALEKSANDAR NIKCEVSKI / 01/04/2011 |
| 29/03/1129 March 2011 | REGISTERED OFFICE CHANGED ON 29/03/2011 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND |
| 29/03/1029 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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