DESIGNER TRADING LTD

Company Documents

DateDescription
07/08/247 August 2024 Compulsory strike-off action has been suspended

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

09/02/249 February 2024 Termination of appointment of Mihails Bolohs as a director on 2024-02-08

View Document

09/02/249 February 2024 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Marlborough House 32 - 36, Hazelwood Road Northampton NN1 1LN on 2024-02-09

View Document

09/02/249 February 2024 Appointment of Mr Jacob Manuel as a director on 2024-02-08

View Document

09/02/249 February 2024 Notification of Jacob Manuel as a person with significant control on 2024-02-08

View Document

09/02/249 February 2024 Cessation of Mihails Bolohs as a person with significant control on 2024-02-08

View Document

15/01/2415 January 2024 Micro company accounts made up to 2023-04-15

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

18/01/2318 January 2023 Micro company accounts made up to 2022-04-15

View Document

28/04/2228 April 2022 Confirmation statement made on 2022-04-15 with updates

View Document

15/04/2215 April 2022 Annual accounts for year ending 15 Apr 2022

View Accounts

27/01/2227 January 2022 Micro company accounts made up to 2021-04-15

View Document

22/04/2122 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 15/04/20

View Document

15/04/2115 April 2021 Annual accounts for year ending 15 Apr 2021

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES

View Document

15/04/2015 April 2020 Annual accounts for year ending 15 Apr 2020

View Accounts

08/01/208 January 2020 PREVSHO FROM 30/04/2019 TO 15/04/2019

View Document

08/01/208 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 15/04/19

View Document

06/05/196 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MIHAILS BOLOHS / 06/05/2019

View Document

06/05/196 May 2019 PSC'S CHANGE OF PARTICULARS / MR MIHAILS BOLOHS / 06/05/2019

View Document

23/04/1923 April 2019 REGISTERED OFFICE CHANGED ON 23/04/2019 FROM THE MAILBOX UNIT 44 WHARFSIDE STREET BIRMINGHAM B1 1RE ENGLAND

View Document

23/04/1923 April 2019 REGISTERED OFFICE CHANGED ON 23/04/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

23/04/1923 April 2019 REGISTERED OFFICE CHANGED ON 23/04/2019 FROM THE MAILBOX UNIT 44 WHARFSIDE STREET BIRMINGHAM B1 1RE ENGLAND

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

15/04/1915 April 2019 Annual accounts for year ending 15 Apr 2019

View Accounts

16/04/1816 April 2018 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