Advanced company searchLink opens in new window

DESIGN DENIM LIMITED

Company number 06580001

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Aug 2023 AA Micro company accounts made up to 30 June 2022
18 Jul 2023 AD01 Registered office address changed from Villa Cross Pointe 243 Lozells Road Lozells Birmingham B19 1RJ England to 451 Moseley Road Birmingham B12 9BX on 18 July 2023
14 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
13 Jun 2023 CS01 Confirmation statement made on 12 May 2023 with no updates
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2022 AA Micro company accounts made up to 30 June 2021
23 Jun 2022 CS01 Confirmation statement made on 12 May 2022 with no updates
10 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
09 Sep 2021 AA Micro company accounts made up to 30 June 2020
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
12 May 2021 CS01 Confirmation statement made on 12 May 2021 with updates
29 Jun 2020 CS01 Confirmation statement made on 29 June 2020 with updates
29 Jun 2020 PSC01 Notification of David John Hurlston as a person with significant control on 29 June 2020
29 Jun 2020 TM01 Termination of appointment of Mohammed Rashid Khan as a director on 29 June 2020
29 Jun 2020 PSC07 Cessation of Mohammed Rashid Khan as a person with significant control on 29 June 2020
27 May 2020 AP01 Appointment of Mr David John Hurlston as a director on 27 May 2020
14 May 2020 CS01 Confirmation statement made on 29 April 2020 with no updates
23 Jul 2019 AA Accounts for a dormant company made up to 30 June 2019
29 May 2019 CS01 Confirmation statement made on 29 April 2019 with updates
27 Feb 2019 AA Accounts for a dormant company made up to 30 June 2018
27 Dec 2018 AD01 Registered office address changed from Zellig 228 the Custard Factory Gibb Street Birmingham B9 4AU England to Villa Cross Pointe 243 Lozells Road Lozells Birmingham B19 1RJ on 27 December 2018
06 Nov 2018 TM01 Termination of appointment of Asad Khan as a director on 17 October 2018
06 Nov 2018 PSC07 Cessation of Asad Khan as a person with significant control on 17 October 2018
28 Jul 2018 AD01 Registered office address changed from 243 Lozells Road Birmingham B19 1RJ England to Zellig 228 the Custard Factory Gibb Street Birmingham B9 4AU on 28 July 2018
25 Jun 2018 CS01 Confirmation statement made on 29 April 2018 with no updates