THE DESIGN CHAIN LIMITED
Company Documents
Date | Description |
---|---|
16/04/2416 April 2024 | Final Gazette dissolved via compulsory strike-off |
16/04/2416 April 2024 | Final Gazette dissolved via compulsory strike-off |
30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
30/05/2330 May 2023 | Registered office address changed from 21a the Causeway Maldon Essex CM9 4LJ to Suite 3, 22E West Station Yard Spital Road Maldon CM9 6TS on 2023-05-30 |
27/02/2327 February 2023 | Confirmation statement made on 2023-02-12 with no updates |
27/02/2327 February 2023 | Micro company accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
22/02/2222 February 2022 | Confirmation statement made on 2022-02-12 with no updates |
30/11/2130 November 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
26/02/2126 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
12/02/2112 February 2021 | CONFIRMATION STATEMENT MADE ON 12/02/21, NO UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
12/02/2012 February 2020 | CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES |
29/11/1929 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES |
27/11/1827 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
16/02/1816 February 2018 | CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES |
28/11/1728 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
16/02/1616 February 2016 | Annual return made up to 12 February 2016 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
24/03/1524 March 2015 | Annual return made up to 12 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
20/10/1420 October 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
07/03/147 March 2014 | Annual return made up to 12 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
24/10/1324 October 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
11/03/1311 March 2013 | Annual return made up to 12 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
29/11/1229 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
01/03/121 March 2012 | Annual return made up to 12 February 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
22/11/1122 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
04/03/114 March 2011 | Annual return made up to 12 February 2011 with full list of shareholders |
29/11/1029 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
16/04/1016 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY GEORGE BAKER / 01/11/2009 |
16/04/1016 April 2010 | Annual return made up to 12 February 2010 with full list of shareholders |
24/12/0924 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
31/03/0931 March 2009 | RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS |
04/09/084 September 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
27/03/0827 March 2008 | RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS |
15/06/0715 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
11/05/0711 May 2007 | NEW SECRETARY APPOINTED |
11/05/0711 May 2007 | SECRETARY RESIGNED |
12/04/0712 April 2007 | RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS |
04/08/064 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
04/08/064 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
15/05/0615 May 2006 | REGISTERED OFFICE CHANGED ON 15/05/06 FROM: EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES |
02/05/062 May 2006 | RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS |
27/10/0527 October 2005 | RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS; AMEND |
25/10/0525 October 2005 | RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS |
11/10/0511 October 2005 | FIRST GAZETTE |
19/08/0519 August 2005 | SECRETARY'S PARTICULARS CHANGED |
11/08/0511 August 2005 | SECRETARY RESIGNED |
06/07/056 July 2005 | REGISTERED OFFICE CHANGED ON 06/07/05 FROM: REF: CSU, COBBETTS SOLICITORS SHIP CANAL HOUSE KING STREET, MANCHESTER LANCASHIRE M2 4WB |
29/06/0529 June 2005 | NEW SECRETARY APPOINTED |
26/04/0426 April 2004 | S366A DISP HOLDING AGM 21/04/04 |
24/04/0424 April 2004 | PARTICULARS OF MORTGAGE/CHARGE |
13/03/0413 March 2004 | NEW DIRECTOR APPOINTED |
13/03/0413 March 2004 | DIRECTOR RESIGNED |
12/02/0412 February 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