DESIGNERS ANONYMOUS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-07-18 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

25/04/2425 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

01/08/231 August 2023 Director's details changed for Mr Darren James Barber on 2023-07-18

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-18 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/07/2128 July 2021 Director's details changed for Mr Darren James Barber on 2021-07-18

View Document

28/07/2128 July 2021 Change of details for Mr Daren Barber as a person with significant control on 2021-07-18

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-18 with updates

View Document

12/04/2112 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/07/2020 July 2020 PSC'S CHANGE OF PARTICULARS / MR DAREN BARBER / 17/07/2020

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, WITH UPDATES

View Document

20/07/2020 July 2020 SECRETARY'S CHANGE OF PARTICULARS / MR DARREN JAMES BARBER / 20/07/2020

View Document

20/07/2020 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JAMES BARBER / 17/07/2020

View Document

20/07/2020 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JAMES BARBER / 17/07/2020

View Document

15/06/2015 June 2020 REGISTERED OFFICE CHANGED ON 15/06/2020 FROM C/O CHADDESLEY SANFORD 3RD FLOOR, 3 FITZHARDINGE STREET LONDON W1H 6EF ENGLAND

View Document

29/04/2029 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES

View Document

20/12/1820 December 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

03/04/183 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

05/10/155 October 2015 REGISTERED OFFICE CHANGED ON 05/10/2015 FROM C/O CHADDESLEY SANFORD LLP 5TH FLOOR 40 MORTIMER STREET LONDON W1W 7RQ

View Document

04/08/154 August 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

02/03/152 March 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN EAGER

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

21/07/1421 July 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

12/08/1312 August 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

09/05/139 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

07/08/127 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JAMES BARBER / 15/09/2011

View Document

07/08/127 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MR DARREN JAMES BARBER / 15/09/2011

View Document

07/08/127 August 2012 REGISTERED OFFICE CHANGED ON 07/08/2012 FROM 2 GAYFORD ROAD SHEPHERDS BUSH LONDON W12 9BN

View Document

07/08/127 August 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

25/07/1125 July 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

03/06/113 June 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN BERNARD EAGER / 18/07/2010

View Document

02/08/102 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DARREN JAMES BARBER / 18/07/2010

View Document

02/08/102 August 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JAMES BARBER / 18/07/2010

View Document

21/05/1021 May 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

27/07/0927 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DARREN BARBER / 05/12/2008

View Document

27/07/0927 July 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

23/07/0823 July 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

20/09/0720 September 2007 RETURN MADE UP TO 18/07/07; NO CHANGE OF MEMBERS

View Document

06/09/076 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

07/06/077 June 2007 REGISTERED OFFICE CHANGED ON 07/06/07 FROM: DESIGNERS ANONYMOUS 195 PROVIDENCE SQUARE LONDON SE1 2DG

View Document

28/11/0628 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

10/11/0610 November 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

21/09/0521 September 2005 RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 REGISTERED OFFICE CHANGED ON 17/08/04

View Document

17/08/0417 August 2004 REGISTERED OFFICE CHANGED ON 17/08/04 FROM: 195 PROVIDENCE SQUARE LONDON SE1 2DG

View Document

17/08/0417 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/043 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/034 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/08/034 August 2003 NEW DIRECTOR APPOINTED

View Document

27/07/0327 July 2003 REGISTERED OFFICE CHANGED ON 27/07/03 FROM: INTERNATIONAL HOUSE 15 BREDBURY BUSINESS PARK STOCKPORT SK6 2SN

View Document

27/07/0327 July 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/07/0327 July 2003 DIRECTOR RESIGNED

View Document

18/07/0318 July 2003 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