THE DESIGN BENCH CREATIVE LIMITED
Company Documents
| Date | Description |
|---|---|
| 15/06/2515 June 2025 | Confirmation statement made on 2025-06-02 with no updates |
| 05/02/255 February 2025 | Total exemption full accounts made up to 2024-05-31 |
| 15/06/2415 June 2024 | Confirmation statement made on 2024-06-02 with no updates |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 26/02/2426 February 2024 | Total exemption full accounts made up to 2023-05-31 |
| 15/06/2315 June 2023 | Confirmation statement made on 2023-06-02 with no updates |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 13/02/2313 February 2023 | Total exemption full accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 28/01/2228 January 2022 | Total exemption full accounts made up to 2021-05-31 |
| 15/06/2115 June 2021 | Confirmation statement made on 2021-06-02 with no updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 12/02/2112 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
| 15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 18/02/2018 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 26/02/1926 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 20/02/1820 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 25/01/1725 January 2017 | 31/05/16 TOTAL EXEMPTION FULL |
| 24/11/1624 November 2016 | REGISTERED OFFICE CHANGED ON 24/11/2016 FROM 29 BOCAM PARK OLD FIELD ROAD PENCOED BRIDGEND MID GLAMORGAN CF35 5LJ WALES |
| 03/06/163 June 2016 | Annual return made up to 2 June 2016 with full list of shareholders |
| 02/06/162 June 2016 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN JONES |
| 02/06/162 June 2016 | DIRECTOR APPOINTED MS JOANNA MARY KEOWN |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 08/05/158 May 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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