DESIGNIVERSITY.ORG LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewDirector's details changed for Mr John Stanley Yerbury Rubinstein on 2025-08-26

View Document

26/08/2526 August 2025 NewDirector's details changed for Miss Karen Howes on 2025-08-26

View Document

26/08/2526 August 2025 NewRegistered office address changed from 4 - 6 the Wharf Centre Wharf Street Warwick Warwickshire CV34 5LB United Kingdom to The American Barns Banbury Road Lighthorne Warwick Warwickshire CV35 0AE on 2025-08-26

View Document

26/08/2526 August 2025 NewChange of details for Miss Karen Howes as a person with significant control on 2025-08-26

View Document

28/07/2528 July 2025 Confirmation statement made on 2025-07-10 with updates

View Document

31/03/2531 March 2025 Accounts for a dormant company made up to 2024-07-31

View Document

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

View Accounts

11/07/2411 July 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

15/04/2415 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

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

View Accounts

11/07/2311 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

25/04/2325 April 2023 Accounts for a dormant company 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

26/04/2126 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

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

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

17/04/2017 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

15/10/1915 October 2019 REGISTERED OFFICE CHANGED ON 15/10/2019 FROM GREENWAY SUGARSWELL BUSINESS PARK SHENINGTON BANBURY OXFORDSHIRE OX15 6HW

View Document

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

View Accounts

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES

View Document

30/04/1930 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

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

View Accounts

26/07/1826 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN HOWES

View Document

26/07/1826 July 2018 CESSATION OF JOHN STANLEY YERBURY RUBINSTEIN AS A PSC

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES

View Document

25/07/1825 July 2018 CHANGE OF PARTICULARS FOR A PSC

View Document

24/07/1824 July 2018 10/07/18 STATEMENT OF CAPITAL GBP 2

View Document

24/07/1824 July 2018 DIRECTOR APPOINTED MR JOHN STANLEY YERBURY RUBINSTEIN

View Document

24/07/1824 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INFORIGHT LIMITED

View Document

14/07/1814 July 2018 DISS40 (DISS40(SOAD))

View Document

11/07/1811 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

06/07/186 July 2018 REGISTERED OFFICE CHANGED ON 06/07/2018 FROM 13 CRAVEN STREET LONDON WC2N 5PB UNITED KINGDOM

View Document

12/06/1812 June 2018 FIRST GAZETTE

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

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

View Accounts

11/07/1611 July 2016 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