V THE DESIGN HUB LTD
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Final Gazette dissolved via compulsory strike-off |
29/07/2529 July 2025 New | Final Gazette dissolved via compulsory strike-off |
13/05/2513 May 2025 | First Gazette notice for compulsory strike-off |
13/05/2513 May 2025 | First Gazette notice for compulsory strike-off |
01/02/251 February 2025 | Accounts for a dormant company made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
09/03/249 March 2024 | Confirmation statement made on 2024-02-19 with no updates |
26/02/2426 February 2024 | Accounts for a dormant company made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/03/2324 March 2023 | Confirmation statement made on 2023-02-19 with no updates |
12/01/2312 January 2023 | Accounts for a dormant company made up to 2022-03-31 |
21/05/2221 May 2022 | Compulsory strike-off action has been discontinued |
21/05/2221 May 2022 | Compulsory strike-off action has been discontinued |
20/05/2220 May 2022 | Confirmation statement made on 2022-02-19 with no updates |
10/05/2210 May 2022 | First Gazette notice for compulsory strike-off |
10/05/2210 May 2022 | First Gazette notice for compulsory strike-off |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/02/2214 February 2022 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
02/07/202 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
29/01/2029 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
21/08/1921 August 2019 | CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
03/01/193 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
21/09/1821 September 2018 | CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
03/01/183 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
12/09/1712 September 2017 | CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/02/1722 February 2017 | COMPANY NAME CHANGED OMEGA MARKETING SOLUTION LTD CERTIFICATE ISSUED ON 22/02/17 |
08/12/168 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
06/10/166 October 2016 | CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
10/12/1510 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
24/09/1524 September 2015 | Annual return made up to 21 August 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
09/10/149 October 2014 | CURRSHO FROM 31/08/2015 TO 31/03/2015 |
18/09/1418 September 2014 | Annual return made up to 21 August 2014 with full list of shareholders |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
13/03/1413 March 2014 | APPOINTMENT TERMINATED, DIRECTOR NAGA KANCHARAPALLI |
10/10/1310 October 2013 | Annual accounts small company total exemption made up to 31 August 2013 |
05/09/135 September 2013 | Annual return made up to 21 August 2013 with full list of shareholders |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
13/09/1213 September 2012 | DIRECTOR APPOINTED MR NAGA KANCHARAPALLI |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
23/08/1223 August 2012 | Annual return made up to 21 August 2012 with full list of shareholders |
07/11/117 November 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11 |
05/09/115 September 2011 | Annual return made up to 21 August 2011 with full list of shareholders |
16/08/1116 August 2011 | 31/08/10 TOTAL EXEMPTION FULL |
08/01/118 January 2011 | DISS40 (DISS40(SOAD)) |
05/01/115 January 2011 | Annual return made up to 21 August 2010 with full list of shareholders |
21/12/1021 December 2010 | FIRST GAZETTE |
22/06/1022 June 2010 | 31/08/09 TOTAL EXEMPTION FULL |
11/06/1011 June 2010 | Annual return made up to 21 August 2009 with full list of shareholders |
03/03/103 March 2010 | Annual accounts small company total exemption made up to 31 August 2008 |
06/01/096 January 2009 | DISS40 (DISS40(SOAD)) |
02/01/092 January 2009 | RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS |
23/12/0823 December 2008 | FIRST GAZETTE |
16/04/0816 April 2008 | SECRETARY APPOINTED VANDANA LOHIA |
16/04/0816 April 2008 | DIRECTOR APPOINTED AKASH LOHIA |
21/08/0721 August 2007 | SECRETARY RESIGNED |
21/08/0721 August 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
21/08/0721 August 2007 | DIRECTOR RESIGNED |
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