- Company Overview for ASSOCIATE DESIGN TIME LIMITED (02339309)
- Filing history for ASSOCIATE DESIGN TIME LIMITED (02339309)
- People for ASSOCIATE DESIGN TIME LIMITED (02339309)
- Charges for ASSOCIATE DESIGN TIME LIMITED (02339309)
- More for ASSOCIATE DESIGN TIME LIMITED (02339309)
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) |
---|---|---|---|
11 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
06 Aug 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Aug 2024 | CS01 | Confirmation statement made on 6 May 2024 with no updates | |
29 Jul 2024 | PSC02 | Notification of Design Time Holdings Ltd as a person with significant control on 31 March 2024 | |
26 Jul 2024 | AD01 | Registered office address changed from Studio 2.10 Clockwise Yorkshire House Greek Street Leeds West Yorkshire LS1 5SH England to Studio 2.10 Clockwise Greek Street Leeds West Yorkshire LS1 5SH on 26 July 2024 | |
23 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 May 2024 | PSC07 | Cessation of Design Time Holdings Limited as a person with significant control on 31 March 2024 | |
08 May 2024 | TM01 | Termination of appointment of Stuart Roger Evans as a director on 31 March 2024 | |
18 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
12 Jun 2023 | CS01 | Confirmation statement made on 6 May 2023 with no updates | |
21 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
06 May 2022 | CS01 | Confirmation statement made on 6 May 2022 with no updates | |
15 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
25 Jun 2021 | CH03 | Secretary's details changed for Mr Steven Antony Moore 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 Studio 18 46 the Calls Leeds West Yorkshire LS2 7EY England to Studio 2.10 Clockwise Yorkshire House Greek Street Leeds West Yorkshire LS1 5SH on 25 June 2021 | |
13 May 2021 | CS01 | Confirmation statement made on 13 May 2021 with no updates | |
01 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
20 Nov 2020 | CS01 | Confirmation statement made on 18 October 2020 with no updates | |
04 May 2020 | CS01 | Confirmation statement made on 18 October 2019 with no updates | |
06 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
02 May 2019 | CS01 | Confirmation statement made on 26 April 2019 with no updates | |
12 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
16 Nov 2018 | AD01 | Registered office address changed from 46 the Calls Studio 18 46 the Calls Leeds LS2 7EY United Kingdom to Studio 18 46 the Calls Leeds West Yorkshire LS2 7EY on 16 November 2018 |