DESIGN GROUP INTERNATIONAL LTD
Status | ACTIVE |
Company No. | 03979495 |
Category | Private Limited Company |
Incorporated | 25 Apr 2000 |
Age | 24 years, 2 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
DESIGN GROUP INTERNATIONAL LTD is an active private limited company with number 03979495. It was incorporated 24 years, 2 months, 17 days ago, on 25 April 2000. The company address is Glove Factory Studios 1 Brook Lane Glove Factory Studios 1 Brook Lane, Trowbridge, BA14 6RL, England.
Company Fillings
Confirmation statement with no updates
Date: 01 May 2024
Action Date: 25 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-25
Documents
Resolution
Date: 04 Aug 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital return purchase own shares
Date: 16 May 2023
Category: Capital
Type: SH03
Documents
Confirmation statement with updates
Date: 28 Apr 2023
Action Date: 25 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-25
Documents
Change to a person with significant control
Date: 04 Apr 2023
Action Date: 22 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-03-22
Psc name: Miss Joanne Holder
Documents
Cessation of a person with significant control
Date: 04 Apr 2023
Action Date: 22 Mar 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Alyson Jane Ryan
Cessation date: 2023-03-22
Documents
Termination director company with name termination date
Date: 04 Apr 2023
Action Date: 22 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alyson Jane Ryan
Termination date: 2023-03-22
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Accounts with accounts type total exemption full
Date: 20 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 16 May 2022
Action Date: 25 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-25
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Gazette filings brought up to date
Date: 06 Aug 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 05 Aug 2021
Action Date: 25 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-25
Documents
Dissolved compulsory strike off suspended
Date: 05 Aug 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address new address
Date: 30 Jul 2020
Action Date: 30 Jul 2020
Category: Address
Type: AD01
Change date: 2020-07-30
Old address: The Cowshed Greenway Farm Bath Road Wick Bristol BS30 5RL
New address: Glove Factory Studios 1 Brook Lane Holt Trowbridge BA14 6RL
Documents
Accounts with accounts type total exemption full
Date: 15 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 09 Jun 2020
Action Date: 25 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-25
Documents
Accounts with accounts type total exemption full
Date: 20 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 01 May 2019
Action Date: 25 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-25
Documents
Confirmation statement with no updates
Date: 23 May 2018
Action Date: 25 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-25
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Accounts with accounts type total exemption full
Date: 19 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change person director company with change date
Date: 04 May 2017
Action Date: 01 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-05-01
Officer name: Miss Joanne Holder
Documents
Change person secretary company with change date
Date: 04 May 2017
Action Date: 01 May 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-05-01
Officer name: Miss Joanne Holder
Documents
Confirmation statement with updates
Date: 04 May 2017
Action Date: 25 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-25
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2016
Action Date: 25 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-25
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2015
Action Date: 25 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-25
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2014
Action Date: 25 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-25
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2013
Action Date: 25 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-25
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2012
Action Date: 25 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-25
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Accounts with accounts type total exemption small
Date: 16 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2011
Action Date: 25 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-25
Documents
Legacy
Date: 09 Apr 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Change registered office address company with date old address
Date: 07 Mar 2011
Action Date: 07 Mar 2011
Category: Address
Type: AD01
Change date: 2011-03-07
Old address: the Malt House Old Coach Road Ford Chippenham Wiltshire SN14 8RS
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2010
Action Date: 25 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-25
Documents
Legacy
Date: 03 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/04/09; full list of members
Documents
Legacy
Date: 02 Jun 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / joanne holder / 20/04/2009
Documents
Legacy
Date: 02 Jun 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / joanne holder / 20/04/2009
Documents
Accounts with accounts type dormant
Date: 21 Apr 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 23 Mar 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/2009 to 31/12/2008
Documents
Legacy
Date: 04 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed joanne holder
Documents
Legacy
Date: 26 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 26/01/2009 from wondy clothier & co 30 caledonia place clifton bristol BS8 4DL
Documents
Legacy
Date: 26 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary byron company services LIMITED
Documents
Legacy
Date: 26 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director peter pope
Documents
Legacy
Date: 26 Jan 2009
Category: Officers
Type: 288a
Description: Secretary appointed joanne holder
Documents
Legacy
Date: 26 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed alyson ryan
Documents
Certificate change of name company
Date: 24 Jan 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed numitor co. Uk LIMITED\certificate issued on 26/01/09
Documents
Accounts with accounts type dormant
Date: 12 Aug 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 07 Jul 2008
Category: Annual-return
Type: 363s
Description: Return made up to 25/04/08; no change of members
Documents
Legacy
Date: 18 Dec 2007
Category: Annual-return
Type: 363s
Description: Return made up to 25/04/07; full list of members
Documents
Accounts with accounts type dormant
Date: 05 Dec 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Accounts with accounts type dormant
Date: 07 Jan 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 24 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 25/04/06; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Jun 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 28 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/04/05; full list of members
Documents
Accounts with accounts type dormant
Date: 14 Sep 2004
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 18 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/04/04; full list of members
Documents
Accounts with accounts type dormant
Date: 20 May 2003
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 17 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/04/03; full list of members
Documents
Accounts with accounts type dormant
Date: 30 Jul 2002
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 24 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 25/04/02; full list of members
Documents
Resolution
Date: 08 Apr 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 08 Apr 2002
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 27 Feb 2002
Category: Address
Type: 287
Description: Registered office changed on 27/02/02 from: 18 gay street bath avon BA1 2PD
Documents
Legacy
Date: 04 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 25/04/01; full list of members
Documents
Legacy
Date: 17 Jul 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Jul 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Jul 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Jul 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Jul 2000
Category: Address
Type: 287
Description: Registered office changed on 17/07/00 from: 1ST floor,14-18 city road cardiff south glamorgan CF24 3DL
Documents
Some Companies
HAYLES BRIDGE OFFICES,CHEAM,SM2 6JT
Number: | 11296607 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHESHIRE TIMBER BUILDINGS LIMITED
UNIT 1 CANAL FOUNDRY, ALBION ROAD,HIGH PEAK,SK22 3EZ
Number: | 09633533 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 PENNINE PARADE,LONDON,NW2 1NT
Number: | 04821614 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11892230 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 TUFNELL WAY,COLCHESTER,CO4 5AP
Number: | 07194958 |
Status: | ACTIVE |
Category: | Private Limited Company |
56 BROKEN CROSS,CHESHIRE,SK11 8TZ
Number: | 01577025 |
Status: | ACTIVE |
Category: | Private Limited Company |