DESIGNERBUILDER LTD

Company Documents

DateDescription
01/04/251 April 2025 Notification of Steven Teague as a person with significant control on 2016-04-06

View Document

01/04/251 April 2025 Cessation of Steven Teague as a person with significant control on 2016-04-06

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-02-09 with updates

View Document

30/10/2430 October 2024 Micro company accounts made up to 2024-01-31

View Document

03/04/243 April 2024 Change of details for Mrs Eimear Teague as a person with significant control on 2024-04-02

View Document

03/04/243 April 2024 Change of details for Steven Teague as a person with significant control on 2024-04-02

View Document

02/04/242 April 2024 Registered office address changed from 97 Dagnall Park London SE25 6NS England to 86 Ingleside Crescent Lancing West Sussex BN15 8EW on 2024-04-02

View Document

02/04/242 April 2024 Change of details for Mrs Eimear Teague as a person with significant control on 2024-04-02

View Document

02/04/242 April 2024 Change of details for Steven Teague as a person with significant control on 2024-04-02

View Document

02/04/242 April 2024 Director's details changed for Mr Steven Teague on 2024-04-02

View Document

02/04/242 April 2024 Director's details changed for Mrs Eimear Teague on 2024-04-02

View Document

02/04/242 April 2024 Director's details changed for Mr Steven Teague on 2024-04-02

View Document

02/04/242 April 2024 Director's details changed for Mrs Eimear Teague on 2024-04-02

View Document

21/02/2421 February 2024 Change of details for Steven Teague as a person with significant control on 2022-02-01

View Document

20/02/2420 February 2024 Statement of capital following an allotment of shares on 2022-02-01

View Document

20/02/2420 February 2024 Appointment of Mrs Eimear Teague as a director on 2022-04-06

View Document

20/02/2420 February 2024 Notification of Eimear Teague as a person with significant control on 2022-02-01

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-09 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

20/11/2320 November 2023 Certificate of change of name

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-11-17 with updates

View Document

01/11/231 November 2023 Micro company accounts made up to 2023-01-30

View Document

10/02/2310 February 2023 Director's details changed for Mr Steven Teague on 2023-02-08

View Document

10/02/2310 February 2023 Registered office address changed from 29a Central Hill Joper Norwood Greater London SE19 1BW to 97 Dagnall Park London SE25 6NS on 2023-02-10

View Document

10/02/2310 February 2023 Change of details for Steven Teague as a person with significant control on 2023-02-08

View Document

30/01/2330 January 2023 Annual accounts for year ending 30 Jan 2023

View Accounts

20/01/2320 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

21/09/2221 September 2022 Micro company accounts made up to 2022-01-31

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

16/02/2216 February 2022 Director's details changed for Mr Steven Teague on 2022-02-16

View Document

16/02/2216 February 2022 Cessation of Steven Teague as a person with significant control on 2022-02-16

View Document

16/02/2216 February 2022 Change of details for Steven Teague as a person with significant control on 2022-02-16

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/01/2226 January 2022 Micro company accounts made up to 2021-01-31

View Document

11/01/2211 January 2022 Registered office address changed from 2 Childs Lane London SE19 3RZ England to 29a Central Hill Joper Norwood Greater London SE19 1BW on 2022-01-11

View Document

11/01/2211 January 2022 Change of name notice

View Document

29/10/2129 October 2021 Previous accounting period shortened from 2021-01-31 to 2021-01-30

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

12/04/1912 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

24/08/1824 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

19/02/1819 February 2018 REGISTERED OFFICE CHANGED ON 19/02/2018 FROM 6A FARNAN ROAD LONDON SW16 2EX UNITED KINGDOM

View Document

19/02/1819 February 2018 PSC'S CHANGE OF PARTICULARS / STEVEN TEAGUE / 19/02/2018

View Document

19/02/1819 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN TEAGUE / 19/02/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

17/01/1817 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN TEAGUE

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

24/10/1724 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

25/01/1625 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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