THE DESIGN FACTOR (NI) LTD

Company Documents

DateDescription
22/02/2222 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

22/02/2222 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

07/12/217 December 2021 First Gazette notice for voluntary strike-off

View Document

07/12/217 December 2021 First Gazette notice for voluntary strike-off

View Document

30/11/2130 November 2021 Application to strike the company off the register

View Document

15/11/2115 November 2021 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

16/06/2016 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

06/12/186 December 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/05/1825 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/05/1726 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/05/1630 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

30/05/1630 May 2016 REGISTERED OFFICE CHANGED ON 30/05/2016 FROM SUITE 5 ORMEAU HOUSE 91097 ORMEAU ROAD BELFAST BT7 1SH

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

21/05/1521 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

21/11/1421 November 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

01/10/141 October 2014 PREVEXT FROM 30/06/2014 TO 30/09/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

09/05/149 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

06/03/146 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

03/05/133 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

15/10/1215 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

15/05/1215 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

04/05/114 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

18/05/1018 May 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOAN LEE / 01/11/2009

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM LEE / 01/11/2009

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

06/06/096 June 2009 02/05/09 ANNUAL RETURN SHUTTLE

View Document

03/10/083 October 2008 30/06/08 ANNUAL ACCTS

View Document

09/06/089 June 2008 02/05/08

View Document

04/10/074 October 2007 30/06/07 ANNUAL ACCTS

View Document

31/05/0731 May 2007 02/05/07 ANNUAL RETURN SHUTTLE

View Document

13/10/0613 October 2006 30/06/06 ANNUAL ACCTS

View Document

02/07/062 July 2006 CHANGE IN SIT REG ADD

View Document

02/07/062 July 2006 02/05/06 ANNUAL RETURN SHUTTLE

View Document

12/09/0512 September 2005 30/06/05 ANNUAL ACCTS

View Document

03/06/053 June 2005 30/06/04 ANNUAL ACCTS

View Document

04/05/054 May 2005 02/05/05 ANNUAL RETURN SHUTTLE

View Document

08/07/048 July 2004 02/05/04 ANNUAL RETURN SHUTTLE

View Document

04/06/044 June 2004 PARS RE MORTAGE

View Document

02/09/032 September 2003 CHANGE OF DIRS/SEC

View Document

02/09/032 September 2003 CHANGE OF ARD

View Document

02/09/032 September 2003 CHANGE OF DIRS/SEC

View Document

02/09/032 September 2003 CHANGE IN SIT REG ADD

View Document

02/05/032 May 2003 CERTIFICATE OF INCORPORATION

View Document

02/05/032 May 2003 DECLN COMPLNCE REG NEW CO

View Document

02/05/032 May 2003 PARS RE DIRS/SIT REG OFF

View Document

02/05/032 May 2003 MEMORANDUM

View Document

02/05/032 May 2003 ARTICLES

View Document


More Company Information


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