DESIGNED MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
24/10/2324 October 2023 | Final Gazette dissolved via voluntary strike-off |
24/10/2324 October 2023 | Final Gazette dissolved via voluntary strike-off |
08/08/238 August 2023 | First Gazette notice for voluntary strike-off |
08/08/238 August 2023 | First Gazette notice for voluntary strike-off |
31/07/2331 July 2023 | Application to strike the company off the register |
26/07/2326 July 2023 | Micro company accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 Analysis: Based on the provided unaudited financial statements for Designed Management Limited, the following observations can be made: |
10/02/2310 February 2023 | Confirmation statement made on 2023-02-10 with no updates |
30/11/2230 November 2022 | Micro company accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022Analyse these accounts |
23/02/2223 February 2022 | Confirmation statement made on 2022-02-10 with no updates |
22/11/2122 November 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021Analyse these accounts |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020Analyse these accounts |
10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES |
18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019Analyse these accounts |
19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018Analyse these accounts |
06/11/176 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PRITCHARD / 25/06/2017 |
06/11/176 November 2017 | SECRETARY'S CHANGE OF PARTICULARS / GAIL BARLOW / 25/06/2017 |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017Analyse these accounts |
25/02/1725 February 2017 | DISS40 (DISS40(SOAD)) |
07/02/177 February 2017 | FIRST GAZETTE |
09/03/169 March 2016 | Annual return made up to 10 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016Analyse these accounts |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015Analyse these accounts |
10/02/1510 February 2015 | Annual return made up to 10 February 2015 with full list of shareholders |
26/03/1426 March 2014 | Annual return made up to 10 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014Analyse these accounts |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013Analyse these accounts |
15/02/1315 February 2013 | Annual return made up to 10 February 2013 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012Analyse these accounts |
15/02/1215 February 2012 | Annual return made up to 10 February 2012 with full list of shareholders |
21/09/1121 September 2011 | DISS40 (DISS40(SOAD)) |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
14/02/1114 February 2011 | Annual return made up to 10 February 2011 with full list of shareholders |
02/07/102 July 2010 | Annual return made up to 10 February 2010 with full list of shareholders |
01/07/101 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PRITCHARD / 31/12/2009 |
28/02/1028 February 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
24/06/0924 June 2009 | RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS |
24/06/0924 June 2009 | RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS |
16/06/0916 June 2009 | REGISTERED OFFICE CHANGED ON 16/06/09 FROM: 3 LIBRARY COURT 45 GILLENDER STREET LONDON E14 6RN |
16/06/0916 June 2009 | REGISTERED OFFICE CHANGED ON 16/06/2009 FROM 3 LIBRARY COURT 45 GILLENDER STREET LONDON E14 6RN |
02/06/092 June 2009 | First Gazette |
02/06/092 June 2009 | FIRST GAZETTE |
28/02/0928 February 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
28/02/0828 February 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
18/06/0718 June 2007 | RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS |
01/06/071 June 2007 | REGISTERED OFFICE CHANGED ON 01/06/07 FROM: 26 FOSSE ROAD CENTRAL LEICESTER LEICESTERSHIRE LE3 5PR |
28/02/0728 February 2007 | Annual accounts small company total exemption made up to 28 February 2007 |
28/02/0628 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
23/02/0623 February 2006 | RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS |
13/04/0513 April 2005 | RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS |
28/02/0528 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
18/02/0418 February 2004 | NEW DIRECTOR APPOINTED |
18/02/0418 February 2004 | NEW SECRETARY APPOINTED |
17/02/0417 February 2004 | REGISTERED OFFICE CHANGED ON 17/02/04 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET |
17/02/0417 February 2004 | DIRECTOR RESIGNED |
17/02/0417 February 2004 | SECRETARY RESIGNED |
10/02/0410 February 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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