RE: DESIGN CREATIONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 09/05/259 May 2025 | Confirmation statement made on 2025-05-04 with no updates |
| 19/12/2419 December 2024 | Total exemption full accounts made up to 2024-09-30 |
| 17/05/2417 May 2024 | Confirmation statement made on 2024-05-04 with no updates |
| 16/05/2416 May 2024 | Registered office address changed from Bestcity Services Limited (2A) Parkyn Road Daybrook Nottingham NG5 6BG England to 245 Nottingham Road Eastwood Nottingham NG16 2AP on 2024-05-16 |
| 04/01/244 January 2024 | Total exemption full accounts made up to 2023-09-30 |
| 18/05/2318 May 2023 | Confirmation statement made on 2023-05-04 with no updates |
| 22/03/2322 March 2023 | Total exemption full accounts made up to 2022-09-30 |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 15/07/2115 July 2021 | Termination of appointment of Simon John Stirland as a director on 2021-07-03 |
| 15/07/2115 July 2021 | Termination of appointment of John Heywood Paterson as a director on 2021-07-03 |
| 15/07/2115 July 2021 | Termination of appointment of John Heywood Paterson as a secretary on 2021-07-03 |
| 25/06/2125 June 2021 | Registered office address changed from Tomolivia Court Merlin Way, Quarry Hill Industrial Estate Ilkeston Derbyshire DE7 4RA to Bestcity Services Limited (2A) Parkyn Road Daybrook Nottingham NG5 6BG on 2021-06-25 |
| 25/06/2125 June 2021 | Appointment of Miss Andrea Wightman as a secretary on 2021-04-21 |
| 30/04/2030 April 2020 | CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES |
| 03/02/203 February 2020 | 30/09/19 TOTAL EXEMPTION FULL |
| 03/04/193 April 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES |
| 25/01/1925 January 2019 | 30/09/18 TOTAL EXEMPTION FULL |
| 27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES |
| 03/01/183 January 2018 | 30/09/17 TOTAL EXEMPTION FULL |
| 04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES |
| 17/01/1717 January 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
| 17/05/1617 May 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
| 10/05/1610 May 2016 | REGISTERED OFFICE CHANGED ON 10/05/2016 FROM LYNDHURST 1 CRANMER STREET, LONG EATON NOTTINGHAM NG10 1NJ |
| 30/03/1630 March 2016 | Annual return made up to 21 March 2016 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
| 21/04/1521 April 2015 | Annual return made up to 21 March 2015 with full list of shareholders |
| 30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
| 28/04/1428 April 2014 | Annual return made up to 21 March 2014 with full list of shareholders |
| 04/01/144 January 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
| 05/04/135 April 2013 | Annual return made up to 21 March 2013 with full list of shareholders |
| 28/01/1328 January 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
| 10/05/1210 May 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
| 28/03/1228 March 2012 | Annual return made up to 21 March 2012 with full list of shareholders |
| 30/03/1130 March 2011 | Annual return made up to 21 March 2011 with full list of shareholders |
| 13/12/1013 December 2010 | Annual accounts small company total exemption made up to 30 September 2010 |
| 21/07/1021 July 2010 | CURREXT FROM 30/06/2010 TO 30/09/2010 |
| 04/05/104 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREA WIGHTMAN / 01/10/2009 |
| 04/05/104 May 2010 | Annual return made up to 21 March 2010 with full list of shareholders |
| 03/02/103 February 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
| 22/12/0922 December 2009 | ARTICLES OF ASSOCIATION |
| 09/12/099 December 2009 | VARYING SHARE RIGHTS AND NAMES |
| 23/03/0923 March 2009 | RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS |
| 19/02/0919 February 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
| 09/10/089 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREA WIGHTMAN / 11/09/2006 |
| 31/03/0831 March 2008 | RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS |
| 19/11/0719 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
| 05/04/075 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
| 30/03/0730 March 2007 | RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS |
| 13/04/0613 April 2006 | RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS |
| 10/02/0610 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
| 28/04/0528 April 2005 | RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS |
| 25/11/0425 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
| 05/04/045 April 2004 | RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS |
| 30/03/0430 March 2004 | ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/06/04 |
| 15/05/0315 May 2003 | NEW DIRECTOR APPOINTED |
| 15/05/0315 May 2003 | NEW DIRECTOR APPOINTED |
| 15/05/0315 May 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 06/05/036 May 2003 | DIRECTOR RESIGNED |
| 06/05/036 May 2003 | SECRETARY RESIGNED |
| 21/03/0321 March 2003 | 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