DIRECT BY DESIGN LIMITED
Company Documents
Date | Description |
---|---|
14/03/2314 March 2023 | Final Gazette dissolved via voluntary strike-off |
14/03/2314 March 2023 | Final Gazette dissolved via voluntary strike-off |
27/12/2227 December 2022 | First Gazette notice for voluntary strike-off |
27/12/2227 December 2022 | First Gazette notice for voluntary strike-off |
19/12/2219 December 2022 | Application to strike the company off the register |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/10/2120 October 2021 | Confirmation statement made on 2021-10-20 with updates |
07/10/217 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/03/2010 March 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
22/10/1922 October 2019 | CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES |
15/05/1915 May 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
24/10/1824 October 2018 | CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES |
05/03/185 March 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES |
23/03/1723 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
26/10/1626 October 2016 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES |
21/03/1621 March 2016 | VARYING SHARE RIGHTS AND NAMES |
16/03/1616 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
22/10/1522 October 2015 | Annual return made up to 20 October 2015 with full list of shareholders |
10/02/1510 February 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
23/10/1423 October 2014 | Annual return made up to 20 October 2014 with full list of shareholders |
27/03/1427 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
22/10/1322 October 2013 | Annual return made up to 20 October 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
29/10/1229 October 2012 | Annual return made up to 20 October 2012 with full list of shareholders |
23/02/1223 February 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
21/10/1121 October 2011 | Annual return made up to 20 October 2011 with full list of shareholders |
16/03/1116 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
21/10/1021 October 2010 | Annual return made up to 20 October 2010 with full list of shareholders |
12/02/1012 February 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
23/12/0923 December 2009 | Annual return made up to 20 October 2009 with full list of shareholders |
07/10/097 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / SALLY ANN CODLING / 01/10/2009 |
07/10/097 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL DEAN CODLING / 01/10/2009 |
27/02/0927 February 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
07/11/087 November 2008 | RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS |
02/04/082 April 2008 | 31/10/07 TOTAL EXEMPTION FULL |
09/11/079 November 2007 | RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS |
16/10/0716 October 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
23/07/0723 July 2007 | RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS |
10/01/0710 January 2007 | REGISTERED OFFICE CHANGED ON 10/01/07 FROM: 51A ANSON ROAD LONDON N7 0AR |
05/09/065 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
06/03/066 March 2006 | NEW SECRETARY APPOINTED |
06/03/066 March 2006 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
06/03/066 March 2006 | RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS |
06/09/056 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
28/10/0428 October 2004 | RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS |
28/09/0428 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
17/10/0317 October 2003 | RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS |
28/08/0328 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
16/10/0216 October 2002 | RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS |
10/09/0210 September 2002 | S366A DISP HOLDING AGM 15/08/02 |
22/08/0222 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
13/11/0113 November 2001 | RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS |
17/11/0017 November 2000 | NEW DIRECTOR APPOINTED |
17/11/0017 November 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
26/10/0026 October 2000 | SECRETARY RESIGNED |
26/10/0026 October 2000 | REGISTERED OFFICE CHANGED ON 26/10/00 FROM: THE STUDIO ST NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW |
26/10/0026 October 2000 | DIRECTOR RESIGNED |
20/10/0020 October 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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