Advanced company searchLink opens in new window

DESIGN TIME HOLDINGS LIMITED

Company number 07748447

Filter by category

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)
18 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
27 Sep 2023 CS01 Confirmation statement made on 10 August 2023 with no updates
21 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
11 Nov 2022 MA Memorandum and Articles of Association
11 Nov 2022 SH08 Change of share class name or designation
11 Nov 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Nov 2022 SH10 Particulars of variation of rights attached to shares
19 Aug 2022 CS01 Confirmation statement made on 10 August 2022 with no updates
15 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
10 Aug 2021 CS01 Confirmation statement made on 10 August 2021 with no updates
25 Jun 2021 PSC04 Change of details for Mr Stuart Roger Evans as a person with significant control on 1 June 2021
25 Jun 2021 PSC04 Change of details for Mr Steven Antony Moore as a person with significant control on 1 June 2021
25 Jun 2021 CH01 Director's details changed for Mr Stuart Roger Evans on 1 June 2021
25 Jun 2021 CH01 Director's details changed for Mr Steven Antony Moore on 1 June 2021
25 Jun 2021 AD01 Registered office address changed from 27a Lidget Hill Pudsey Leeds West Yorkshire LS28 7LG to Studio 2.10 Clockwise Yorkshire House Greek Street Leeds West Yorkshire LS1 5SH on 25 June 2021
01 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
24 Aug 2020 CS01 Confirmation statement made on 22 August 2020 with updates
06 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
29 Aug 2019 CS01 Confirmation statement made on 22 August 2019 with no updates
12 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
04 Oct 2018 RP04CS01 Second filing of Confirmation Statement dated 22/08/2016
04 Sep 2018 CS01 Confirmation statement made on 22 August 2018 with updates
04 Sep 2018 PSC01 Notification of Stuart Roger Evans as a person with significant control on 6 April 2016
08 Feb 2018 SH10 Particulars of variation of rights attached to shares
08 Feb 2018 SH01 Statement of capital following an allotment of shares on 2 January 2018
  • GBP 18,750