DESIGNITMAKEIT LTD

Company Documents

DateDescription
17/06/1617 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

08/10/158 October 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

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

View Accounts

15/06/1515 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

27/10/1427 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR KATIE EMMA RUBYTHON / 04/12/2013

View Document

27/10/1427 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / BEN ROBINSON / 04/12/2013

View Document

27/10/1427 October 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

27/10/1427 October 2014 SECRETARY APPOINTED MRS MARGARET YVONNE RUBYTHON

View Document

27/10/1427 October 2014 APPOINTMENT TERMINATED, SECRETARY TIM LEAMON

View Document

17/10/1417 October 2014 APPOINTMENT TERMINATED, SECRETARY TIM LEAMON

View Document

17/10/1417 October 2014 REGISTERED OFFICE CHANGED ON 17/10/2014 FROM
UNIT 3 THE OLD BAKERY
CROSS STREET
STONE
STAFFORDSHIRE
ST15 8DH

View Document

21/06/1421 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

12/10/1312 October 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

12/10/1312 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MR TIM LEAMON / 17/08/2012

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

01/07/131 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

01/11/121 November 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

26/06/1226 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/03/1227 March 2012 REGISTERED OFFICE CHANGED ON 27/03/2012 FROM
25 HARDLEY ROAD
CHEDGRAVE
NORWICH
NORFOLK
NR14 6NF
UNITED KINGDOM

View Document

27/03/1227 March 2012 DIRECTOR APPOINTED DR KATIE EMMA RUBYTHON

View Document

27/03/1227 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / BEN ROBINSON / 26/03/2012

View Document

26/03/1226 March 2012 SECRETARY APPOINTED MR TIM LEAMON

View Document

26/03/1226 March 2012 APPOINTMENT TERMINATED, SECRETARY GILLIAN ROBINSON

View Document

04/10/114 October 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

12/04/1112 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

27/09/1027 September 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BEN ROBINSON / 09/09/2010

View Document

27/09/1027 September 2010 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN ROBINSON / 09/09/2010

View Document

27/09/1027 September 2010 REGISTERED OFFICE CHANGED ON 27/09/2010 FROM 25 FRENZE ROAD DISS IP22 4PB UK

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

15/09/0915 September 2009 RETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 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