DESIGNAPLANT LIMITED

04180201
KALAMU HOUSE 11 COLDBATH SQUARE LONDON ENGLAND EC1R 5HL

Documents

Documents
Date Category Description Pages
02 Sep 2024 accounts Annual Accounts 7 Buy now
15 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Aug 2023 accounts Annual Accounts 7 Buy now
22 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2022 accounts Annual Accounts 7 Buy now
16 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2021 accounts Annual Accounts 7 Buy now
17 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2020 accounts Annual Accounts 10 Buy now
15 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2019 accounts Annual Accounts 9 Buy now
12 Sep 2019 officers Termination of appointment of secretary (Angela Wilde) 1 Buy now
12 Sep 2019 officers Termination of appointment of director (Angela Wilde) 1 Buy now
19 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2018 accounts Annual Accounts 11 Buy now
19 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Feb 2018 accounts Annual Accounts 12 Buy now
27 Sep 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
28 Mar 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
26 Sep 2016 accounts Annual Accounts 5 Buy now
21 Mar 2016 annual-return Annual Return 6 Buy now
10 Nov 2015 officers Change of particulars for director (Angela Wilde) 2 Buy now
10 Nov 2015 officers Change of particulars for director (Stephen Wilde) 2 Buy now
10 Nov 2015 officers Change of particulars for secretary (Angela Wilde) 1 Buy now
14 Jul 2015 accounts Annual Accounts 5 Buy now
07 Apr 2015 annual-return Annual Return 6 Buy now
29 Sep 2014 accounts Annual Accounts 4 Buy now
26 Mar 2014 annual-return Annual Return 6 Buy now
07 Oct 2013 accounts Annual Accounts 6 Buy now
10 Apr 2013 annual-return Annual Return 6 Buy now
03 Oct 2012 accounts Annual Accounts 6 Buy now
22 Mar 2012 annual-return Annual Return 6 Buy now
05 Oct 2011 accounts Annual Accounts 6 Buy now
15 Mar 2011 annual-return Annual Return 6 Buy now
03 Oct 2010 accounts Annual Accounts 6 Buy now
18 Mar 2010 annual-return Annual Return 5 Buy now
18 Mar 2010 officers Change of particulars for director (Mark Wilde) 2 Buy now
18 Mar 2010 officers Change of particulars for director (Angela Wilde) 2 Buy now
18 Mar 2010 officers Change of particulars for director (Stephen Wilde) 2 Buy now
05 Nov 2009 accounts Annual Accounts 6 Buy now
16 May 2009 annual-return Return made up to 15/03/09; full list of members; amend 10 Buy now
18 Mar 2009 annual-return Return made up to 15/03/09; full list of members 4 Buy now
17 Dec 2008 accounts Annual Accounts 6 Buy now
04 Apr 2008 annual-return Return made up to 15/03/08; full list of members 4 Buy now
10 Jan 2008 accounts Annual Accounts 6 Buy now
26 Mar 2007 annual-return Return made up to 15/03/07; full list of members 3 Buy now
19 Dec 2006 address Registered office changed on 19/12/06 from: c/o ascot drummond 2-3 cursitor street london EC4A 1NE 1 Buy now
21 Sep 2006 accounts Annual Accounts 7 Buy now
15 Mar 2006 annual-return Return made up to 15/03/06; full list of members 3 Buy now
11 Jul 2005 accounts Annual Accounts 7 Buy now
20 Apr 2005 annual-return Return made up to 15/03/05; full list of members 3 Buy now
10 Feb 2005 address Registered office changed on 10/02/05 from: suite 205 wellington building wellington road st johns wood london NW8 9SP 1 Buy now
13 Apr 2004 accounts Annual Accounts 7 Buy now
24 Mar 2004 annual-return Return made up to 15/03/04; full list of members 7 Buy now
04 Mar 2004 officers New director appointed 2 Buy now
15 Jun 2003 annual-return Return made up to 15/03/03; full list of members 8 Buy now
29 Jan 2003 accounts Annual Accounts 1 Buy now
24 Dec 2002 capital Ad 18/11/02--------- £ si 99@1=99 £ ic 1/100 3 Buy now
24 Dec 2002 accounts Accounting reference date shortened from 31/03/03 to 31/12/02 1 Buy now
06 Nov 2002 accounts Annual Accounts 1 Buy now
01 Nov 2002 officers New director appointed 2 Buy now
01 Nov 2002 officers New secretary appointed;new director appointed 2 Buy now
01 Nov 2002 officers Secretary resigned 1 Buy now
01 Nov 2002 officers Director resigned 1 Buy now
31 Oct 2002 change-of-name Certificate Change Of Name Company 2 Buy now
22 Jul 2002 officers Secretary's particulars changed 1 Buy now
22 Jul 2002 annual-return Return made up to 15/03/02; full list of members 6 Buy now
04 Jul 2002 address Registered office changed on 04/07/02 from: 13 barons court road london W14 9DP 1 Buy now
04 Jul 2002 officers Director's particulars changed 2 Buy now
15 Mar 2001 incorporation Incorporation Company 14 Buy now