- Company Overview for DESIGN GO LIMITED (01477762)
- Filing history for DESIGN GO LIMITED (01477762)
- People for DESIGN GO LIMITED (01477762)
- Charges for DESIGN GO LIMITED (01477762)
- More for DESIGN GO LIMITED (01477762)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Sep 2023 | AA | Accounts for a small company made up to 31 March 2023 | |
10 Jul 2023 | CS01 | Confirmation statement made on 10 July 2023 with updates | |
10 Jan 2023 | CS01 | Confirmation statement made on 2 January 2023 with no updates | |
25 Oct 2022 | AA | Accounts for a small company made up to 31 March 2022 | |
11 Jan 2022 | CS01 | Confirmation statement made on 2 January 2022 with no updates | |
14 Dec 2021 | AA | Full accounts made up to 31 March 2021 | |
16 Jun 2021 | MR01 | Registration of charge 014777620006, created on 11 June 2021 | |
23 Apr 2021 | TM01 | Termination of appointment of David Lomas as a director on 31 March 2021 | |
08 Apr 2021 | AA | Full accounts made up to 31 March 2020 | |
07 Jan 2021 | CS01 | Confirmation statement made on 2 January 2021 with no updates | |
07 Jan 2021 | PSC05 | Change of details for D G International Holdings Limited as a person with significant control on 6 April 2016 | |
07 Jan 2021 | CH01 | Director's details changed for Mr Glenn Michael Rogers on 1 January 2021 | |
02 Jan 2020 | CS01 | Confirmation statement made on 2 January 2020 with no updates | |
18 Dec 2019 | AA | Full accounts made up to 31 March 2019 | |
03 Jan 2019 | CS01 | Confirmation statement made on 20 December 2018 with no updates | |
20 Dec 2018 | AA | Full accounts made up to 31 March 2018 | |
07 Feb 2018 | AA | Full accounts made up to 31 March 2017 | |
03 Jan 2018 | CS01 | Confirmation statement made on 20 December 2017 with no updates | |
03 Jan 2017 | CS01 | Confirmation statement made on 20 December 2016 with updates | |
03 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
16 Sep 2016 | CH01 | Director's details changed for Mr David Lomas on 16 September 2016 | |
16 Sep 2016 | CH01 | Director's details changed for Mr Glenn Michael Rogers on 16 September 2016 | |
04 Jan 2016 | AR01 |
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
04 Jan 2016 | AD01 | Registered office address changed from Unit 1 Mill Hill Ind. Estates Flower Lane Mill Hill London, NW7 2HU to Unit 1 Mill Hill Industrial Estate Flower Lane London NW7 2HU on 4 January 2016 | |
04 Jan 2016 | AD02 | Register inspection address has been changed from C/O Lbca Ltd 8 Waterside Station Road Harpenden Hertfordshire AL5 4US England to C/O Lbca Limited 1 Waterside Station Road Harpenden Hertfordshire AL5 4US |