- Company Overview for D 2 DESIGN LIMITED (03200989)
- Filing history for D 2 DESIGN LIMITED (03200989)
- People for D 2 DESIGN LIMITED (03200989)
- Charges for D 2 DESIGN LIMITED (03200989)
- More for D 2 DESIGN LIMITED (03200989)
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) |
---|---|---|---|
23 Jul 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
07 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
05 Jun 2024 | AA01 | Previous accounting period shortened from 30 September 2024 to 31 March 2024 | |
05 Jun 2024 | CS01 | Confirmation statement made on 20 May 2024 with no updates | |
06 May 2024 | AD01 | Registered office address changed from Suite 9 Pine Court Business Centre 36 Gervis Road Bournemouth BH1 3DH England to Unit 3 Mister Park Collingwood Road West Moors Wimborne BH21 6QF on 6 May 2024 | |
26 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
02 Jun 2023 | CS01 | Confirmation statement made on 20 May 2023 with updates | |
02 Jun 2023 | TM01 | Termination of appointment of Ian Wyllie Chisholm as a director on 30 November 2021 | |
02 Jun 2023 | TM02 | Termination of appointment of Ian Wyllie Chisholm as a secretary on 30 November 2021 | |
28 Feb 2023 | AD01 | Registered office address changed from 426/428 Holdenhurst Road Bournemouth Dorset BH8 9AA to Suite 9 Pine Court Business Centre 36 Gervis Road Bournemouth BH1 3DH on 28 February 2023 | |
27 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
02 Jun 2022 | CS01 | Confirmation statement made on 20 May 2022 with no updates | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
02 Jun 2021 | CS01 | Confirmation statement made on 20 May 2021 with no updates | |
30 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
02 Jun 2020 | CH01 | Director's details changed for Ian Wyllie Chisholm on 1 January 2020 | |
02 Jun 2020 | CH01 | Director's details changed for Mr Duncan Chisholm on 1 January 2020 | |
02 Jun 2020 | CH03 | Secretary's details changed for Ian Wyllie Chisholm on 1 January 2020 | |
02 Jun 2020 | CS01 | Confirmation statement made on 20 May 2020 with no updates | |
18 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
03 Jun 2019 | CS01 | Confirmation statement made on 20 May 2019 with no updates | |
22 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
01 Jun 2018 | CS01 | Confirmation statement made on 20 May 2018 with updates | |
07 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
03 Jun 2017 | CS01 | Confirmation statement made on 20 May 2017 with updates |