THE DESIGN LABORATORY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/09/2430 September 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

17/06/2417 June 2024 Registered office address changed from Morton House 12 Appletongate Newark Nottinghamshire NG24 1JY England to Unit 1, 30 Gorst Road Unit 1, 30 Gorst Road London NW10 6LE on 2024-06-17

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

21/12/2321 December 2023 Registered office address changed from International House Brunel Drive Newark Nottinghamshire NG24 2EG to Morton House 12 Appletongate Newark Nottinghamshire NG24 1JY on 2023-12-21

View Document

11/10/2311 October 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

12/06/2312 June 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

16/03/2316 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

22/02/1822 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 025083620001

View Document

21/11/1721 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

08/03/178 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

07/07/167 July 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

02/11/152 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/06/1530 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

02/09/142 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/06/1427 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

30/01/1430 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

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

View Accounts

26/06/1326 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

07/09/127 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

04/07/124 July 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

24/01/1224 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

13/06/1113 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

13/06/1113 June 2011 APPOINTMENT TERMINATED, SECRETARY SUSAN MILLS

View Document

21/02/1121 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID STIRLING CROFT / 04/06/2010

View Document

24/06/1024 June 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

17/02/1017 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

30/07/0930 July 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

23/06/0823 June 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

07/08/077 August 2007 RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

03/07/063 July 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

06/07/056 July 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

30/06/0430 June 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

01/07/031 July 2003 RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

06/07/026 July 2002 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

08/08/018 August 2001 RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS

View Document

06/02/016 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

21/06/0021 June 2000 RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 SECRETARY RESIGNED

View Document

21/06/0021 June 2000 NEW SECRETARY APPOINTED

View Document

25/10/9925 October 1999 REGISTERED OFFICE CHANGED ON 25/10/99 FROM: CHELTERMILL HOUSE 38 LOMBARD STREET NEWARK NOTTS NG24 1XP

View Document

04/10/994 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

17/06/9917 June 1999 RETURN MADE UP TO 04/06/99; NO CHANGE OF MEMBERS

View Document

28/07/9828 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

08/06/988 June 1998 RETURN MADE UP TO 04/06/98; FULL LIST OF MEMBERS

View Document

04/12/974 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

01/07/971 July 1997 RETURN MADE UP TO 04/06/97; FULL LIST OF MEMBERS

View Document

14/10/9614 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

05/07/965 July 1996 RETURN MADE UP TO 04/06/96; NO CHANGE OF MEMBERS

View Document

23/01/9623 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

17/01/9617 January 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/01/9617 January 1996 DIRECTOR RESIGNED

View Document

18/07/9518 July 1995 RETURN MADE UP TO 04/06/95; NO CHANGE OF MEMBERS

View Document

30/10/9430 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94

View Document

22/08/9422 August 1994 RETURN MADE UP TO 04/06/94; FULL LIST OF MEMBERS

View Document

02/12/932 December 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/93

View Document

05/08/935 August 1993 RETURN MADE UP TO 04/06/93; NO CHANGE OF MEMBERS

View Document

12/11/9212 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/92

View Document

15/06/9215 June 1992 RETURN MADE UP TO 04/06/92; NO CHANGE OF MEMBERS

View Document

17/03/9217 March 1992 EXEMPTION FROM APPOINTING AUDITORS 10/03/92

View Document

17/03/9217 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/91

View Document

24/02/9224 February 1992 NEW DIRECTOR APPOINTED

View Document

24/02/9224 February 1992 RETURN MADE UP TO 04/06/91; FULL LIST OF MEMBERS

View Document

16/11/9016 November 1990 REGISTERED OFFICE CHANGED ON 16/11/90 FROM: 34 NORTHGATE NEWARK NOTTS NG24 1EZ

View Document

16/11/9016 November 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

16/07/9016 July 1990 REGISTERED OFFICE CHANGED ON 16/07/90 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

16/07/9016 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/06/904 June 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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