Advanced company searchLink opens in new window

D.M.I DESIGN STUDIO LTD

Company number SC392820

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)
03 Apr 2024 CS01 Confirmation statement made on 4 February 2024 with no updates
04 Jan 2024 AD01 Registered office address changed from 71 King Street Kilmarnock Ayrshire KA1 1PT Scotland to 168 Bath Street Glasgow G2 4TP on 4 January 2024
08 Jun 2023 AA Unaudited abridged accounts made up to 28 February 2023
27 Feb 2023 CS01 Confirmation statement made on 4 February 2023 with updates
27 Feb 2023 AA Unaudited abridged accounts made up to 28 February 2022
27 Sep 2022 PSC04 Change of details for Ms Helen Tyrie as a person with significant control on 1 April 2022
27 Sep 2022 CH01 Director's details changed for Ms Helen Tyrie on 1 April 2022
04 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with updates
26 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
05 Oct 2021 PSC01 Notification of Tristan Clannachan as a person with significant control on 15 February 2021
05 Oct 2021 PSC04 Change of details for Ms Helen Tyrie as a person with significant control on 15 February 2021
15 Feb 2021 CS01 Confirmation statement made on 4 February 2021 with updates
06 Nov 2020 AA Total exemption full accounts made up to 29 February 2020
06 Nov 2020 AA01 Previous accounting period extended from 27 February 2020 to 29 February 2020
06 Nov 2020 AP01 Appointment of Mr Tristan Clannachan as a director on 16 February 2020
30 Apr 2020 PSC01 Notification of Helen Tyrie as a person with significant control on 15 February 2020
30 Apr 2020 AP01 Appointment of Ms Helen Tyrie as a director on 15 February 2020
30 Apr 2020 PSC07 Cessation of Tristan Clannachan as a person with significant control on 15 February 2020
30 Apr 2020 TM01 Termination of appointment of Tristan Clannachan as a director on 15 February 2020
06 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with updates
30 Jan 2020 AA Total exemption full accounts made up to 27 February 2019
30 Nov 2019 AA01 Previous accounting period shortened from 28 February 2019 to 27 February 2019
06 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with updates
14 Jun 2018 AA Total exemption full accounts made up to 28 February 2018
26 Feb 2018 CS01 Confirmation statement made on 4 February 2018 with updates