Advanced company searchLink opens in new window

DESIGN BY CORE LTD.

Company number SC416438

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)
07 Feb 2024 CS01 Confirmation statement made on 7 February 2024 with updates
14 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
08 Feb 2023 CS01 Confirmation statement made on 7 February 2023 with updates
15 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
07 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with updates
27 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
08 Feb 2021 CS01 Confirmation statement made on 7 February 2021 with updates
21 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
07 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with updates
22 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
07 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with updates
11 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
08 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with updates
08 Feb 2018 PSC01 Notification of Stuart Latta as a person with significant control on 21 June 2016
08 Feb 2018 PSC01 Notification of Brian Gray as a person with significant control on 21 June 2016
10 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
09 Feb 2017 CS01 Confirmation statement made on 7 February 2017 with updates
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
09 Feb 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
17 Dec 2015 AD01 Registered office address changed from 1 Melgund Place Hawick TD9 9HY to 27 North Bridge Street Hawick Borders TD9 9BD on 17 December 2015
21 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Feb 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
20 May 2014 AA Total exemption small company accounts made up to 31 March 2014
13 Feb 2014 AR01 Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
07 Oct 2013 CERTNM Company name changed by design core LTD.\certificate issued on 07/10/13
  • RES15 ‐ Change company name resolution on 2013-10-04
  • NM01 ‐ Change of name by resolution