THE DESIGN PORTFOLIO LIMITED

Company Documents

DateDescription
22/06/1522 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

26/05/1526 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

13/05/1513 May 2015 REGISTERED OFFICE CHANGED ON 13/05/2015 FROM
UNIT 18 PROPELLER PARK NCR BUSINESS CENTRE
GREAT CENTRAL WAY WEMBLEY
LONDON
NW10 0AB

View Document

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

View Accounts

13/06/1413 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

22/05/1422 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

22/05/1422 May 2014 APPOINTMENT TERMINATED, SECRETARY PUI CHIN

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

29/06/1329 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

09/05/139 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

26/10/1226 October 2012 REGISTERED OFFICE CHANGED ON 26/10/2012 FROM
UNIT B10 UPPER
NORTH WAY BOUNDS GREEN INDUSTRIAL ESTATE
LONDON
N11 2UN
UNITED KINGDOM

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

15/06/1215 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

15/05/1215 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

29/07/1129 July 2011 REGISTERED OFFICE CHANGED ON 29/07/2011 FROM UNIT B10 UPPER NORTH WAY BOUNDS GREEN INDUSTRIAL ESTATE BOUNDS GREEN LONDON N11 2UN

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

28/04/1128 April 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

15/04/1115 April 2011 SECRETARY APPOINTED MS PUI LENG CHIN

View Document

15/04/1115 April 2011 APPOINTMENT TERMINATED, SECRETARY PIK CHAU

View Document

11/03/1111 March 2011 APPOINTMENT TERMINATED, DIRECTOR FREETEEM LIMITED

View Document

11/03/1111 March 2011 APPOINTMENT TERMINATED, DIRECTOR GRANTOKEN LIMITED

View Document

11/03/1111 March 2011 APPOINTMENT TERMINATED, DIRECTOR GRANTOKEN LIMITED

View Document

05/11/105 November 2010 APPOINTMENT TERMINATED, SECRETARY BARBARA LAM

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

24/05/1024 May 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA LAM / 01/10/2009

View Document

21/05/1021 May 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GRANTOKEN LIMITED / 01/10/2009

View Document

21/05/1021 May 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / FREETEEM LIMITED / 01/10/2009

View Document

06/08/096 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

05/05/095 May 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 SECRETARY APPOINTED MS PIK YIN CHAU

View Document

31/10/0831 October 2008 APPOINTMENT TERMINATED SECRETARY KAREN LAM

View Document

13/08/0813 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

15/07/0815 July 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

07/06/077 June 2007 RETURN MADE UP TO 22/04/07; NO CHANGE OF MEMBERS

View Document

18/04/0718 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

22/09/0622 September 2006 NEW DIRECTOR APPOINTED

View Document

22/09/0622 September 2006 NEW DIRECTOR APPOINTED

View Document

22/09/0622 September 2006 DIRECTOR RESIGNED

View Document

22/09/0622 September 2006 DIRECTOR RESIGNED

View Document

22/08/0622 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

21/06/0621 June 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 NEW SECRETARY APPOINTED

View Document

22/08/0522 August 2005 SECRETARY RESIGNED

View Document

26/04/0526 April 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

27/04/0427 April 2004 RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 NEW SECRETARY APPOINTED

View Document

10/12/0310 December 2003 SECRETARY RESIGNED

View Document

26/11/0326 November 2003 ACC. REF. DATE EXTENDED FROM 30/04/03 TO 30/09/03

View Document

03/07/033 July 2003 DIRECTOR RESIGNED

View Document

03/06/033 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

28/05/0328 May 2003 RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS

View Document

11/07/0211 July 2002 NEW DIRECTOR APPOINTED

View Document

11/07/0211 July 2002 DIRECTOR RESIGNED

View Document

17/04/0217 April 2002 RETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

15/05/0115 May 2001 RETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS

View Document

05/03/015 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

05/05/005 May 2000 RETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

19/05/9919 May 1999 RETURN MADE UP TO 22/04/99; FULL LIST OF MEMBERS

View Document

08/05/998 May 1999 NEW DIRECTOR APPOINTED

View Document

08/05/998 May 1999 NEW DIRECTOR APPOINTED

View Document

08/05/998 May 1999 DIRECTOR RESIGNED

View Document

08/05/998 May 1999 NEW DIRECTOR APPOINTED

View Document

02/04/992 April 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

11/05/9811 May 1998 RETURN MADE UP TO 22/04/98; NO CHANGE OF MEMBERS

View Document

24/02/9824 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

18/11/9718 November 1997 RETURN MADE UP TO 22/04/97; FULL LIST OF MEMBERS

View Document

10/11/9710 November 1997 REGISTERED OFFICE CHANGED ON 10/11/97 FROM: G OFFICE CHANGED 10/11/97 UNITED HOUSE 23 DORSET STREET LONDON W1H 4EL

View Document

07/02/977 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9721 January 1997 � NC 1000/71000 26/11/96

View Document

21/01/9721 January 1997 SECRETARY RESIGNED

View Document

21/01/9721 January 1997 NEW SECRETARY APPOINTED

View Document

21/01/9721 January 1997 � NC 71000/170000 26/11

View Document

13/10/9613 October 1996 NC INC ALREADY ADJUSTED 19/08/96

View Document

23/07/9623 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/9620 June 1996 COMPANY NAME CHANGED FREEDOM FASHIONS LIMITED CERTIFICATE ISSUED ON 21/06/96

View Document

05/06/965 June 1996 REGISTERED OFFICE CHANGED ON 05/06/96 FROM: G OFFICE CHANGED 05/06/96 INTERNATIONAL HOUSE 31 CHURCH ROAD HENDON LONDON NW4 4EB

View Document

05/06/965 June 1996 NEW DIRECTOR APPOINTED

View Document

05/06/965 June 1996 NEW DIRECTOR APPOINTED

View Document

28/05/9628 May 1996 NEW SECRETARY APPOINTED

View Document

07/05/967 May 1996 NEW DIRECTOR APPOINTED

View Document

07/05/967 May 1996 SECRETARY RESIGNED

View Document

07/05/967 May 1996 DIRECTOR RESIGNED

View Document

22/04/9622 April 1996 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