DUSTED DESIGN PARTNERS LIMITED
Company Documents
Date | Description |
---|---|
27/02/2527 February 2025 | Register(s) moved to registered inspection location 3rd Floor One London Square Cross Lanes Guildford Surrey GU1 1UN |
26/02/2526 February 2025 | Termination of appointment of Darren Paul Holburn as a secretary on 2025-01-29 |
26/02/2526 February 2025 | Confirmation statement made on 2025-01-30 with no updates |
26/02/2526 February 2025 | Register inspection address has been changed to 3rd Floor One London Square Cross Lanes Guildford Surrey GU1 1UN |
05/12/245 December 2024 | Total exemption full accounts made up to 2024-02-29 |
05/02/245 February 2024 | Confirmation statement made on 2024-01-30 with no updates |
05/12/235 December 2023 | Total exemption full accounts made up to 2023-02-28 |
01/02/231 February 2023 | Confirmation statement made on 2023-01-30 with no updates |
31/01/2331 January 2023 | Appointment of Sarah Anne Holburn as a secretary on 2023-01-30 |
02/12/222 December 2022 | Total exemption full accounts made up to 2022-02-28 |
21/02/2221 February 2022 | Confirmation statement made on 2022-01-30 with no updates |
24/11/2124 November 2021 | Total exemption full accounts made up to 2021-02-28 |
31/01/1931 January 2019 | CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES |
30/09/1830 September 2018 | PSC'S CHANGE OF PARTICULARS / DUSTED GROUP LIMITED / 30/09/2018 |
30/09/1830 September 2018 | REGISTERED OFFICE CHANGED ON 30/09/2018 FROM STUDIO 5 151 TOWER BRIDGE ROAD LONDON ENGLAND SE1 3JE |
18/09/1818 September 2018 | 28/02/18 TOTAL EXEMPTION FULL |
30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES |
06/12/176 December 2017 | 28/02/17 TOTAL EXEMPTION FULL |
01/02/171 February 2017 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES |
14/11/1614 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
04/02/164 February 2016 | Annual return made up to 30 January 2016 with full list of shareholders |
06/12/156 December 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
24/02/1524 February 2015 | Annual return made up to 30 January 2015 with full list of shareholders |
04/12/144 December 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
30/01/1430 January 2014 | Annual return made up to 30 January 2014 with full list of shareholders |
03/09/133 September 2013 | REGISTERED OFFICE CHANGED ON 03/09/2013 FROM STUDIO 5B MALTINGS PLACE 169 TOWER BRIDGE ROAD LONDON SE1 3JB UNITED KINGDOM |
12/07/1312 July 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
30/01/1330 January 2013 | Annual return made up to 30 January 2013 with full list of shareholders |
06/12/126 December 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
14/02/1214 February 2012 | Annual return made up to 30 January 2012 with full list of shareholders |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 28 February 2011 |
26/11/1126 November 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
23/09/1123 September 2011 | REGISTERED OFFICE CHANGED ON 23/09/2011 FROM STUDIO 1A 151 TOWER BRIDGE ROAD LONDON SE1 3LW |
24/03/1124 March 2011 | Annual return made up to 30 January 2011 with full list of shareholders |
09/09/109 September 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
18/08/1018 August 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
02/02/102 February 2010 | Annual return made up to 30 January 2010 with full list of shareholders |
23/09/0923 September 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DARREN HOLBURN / 30/07/2009 |
24/07/0924 July 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
26/02/0926 February 2009 | RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS |
13/11/0813 November 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
28/02/0828 February 2008 | RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS |
27/02/0827 February 2008 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID WALL / 26/02/2008 |
21/12/0721 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
15/03/0715 March 2007 | RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS |
04/01/074 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
14/09/0614 September 2006 | REGISTERED OFFICE CHANGED ON 14/09/06 FROM: 46 ELM ROAD NEW MALDEN SURREY KT3 3HD |
27/02/0627 February 2006 | RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS |
07/12/057 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
03/03/053 March 2005 | RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS |
10/03/0410 March 2004 | SECRETARY RESIGNED |
10/03/0410 March 2004 | ACC. REF. DATE EXTENDED FROM 31/01/05 TO 28/02/05 |
10/03/0410 March 2004 | REGISTERED OFFICE CHANGED ON 10/03/04 FROM: 82 SAINT JOHN STREET LONDON EC1M 4JN |
10/03/0410 March 2004 | DIRECTOR RESIGNED |
10/03/0410 March 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
10/03/0410 March 2004 | NEW DIRECTOR APPOINTED |
30/01/0430 January 2004 | 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