- Company Overview for DESIGN FACILITY LIMITED (03931531)
- Filing history for DESIGN FACILITY LIMITED (03931531)
- People for DESIGN FACILITY LIMITED (03931531)
- More for DESIGN FACILITY LIMITED (03931531)
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) |
---|---|---|---|
29 Aug 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
08 Mar 2024 | CS01 | Confirmation statement made on 23 February 2024 with no updates | |
25 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
08 Mar 2023 | CS01 | Confirmation statement made on 23 February 2023 with no updates | |
22 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
04 Mar 2022 | CS01 | Confirmation statement made on 23 February 2022 with no updates | |
02 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
07 Apr 2021 | CS01 | Confirmation statement made on 23 February 2021 with no updates | |
17 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
06 Mar 2020 | CS01 | Confirmation statement made on 23 February 2020 with updates | |
22 Oct 2019 | AD01 | Registered office address changed from Kagdadia & Co 246 Narborough Road Leicester Leicestershire LE3 2AP to 5 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR on 22 October 2019 | |
11 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
05 Mar 2019 | CS01 | Confirmation statement made on 23 February 2019 with no updates | |
24 Jul 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
23 Feb 2018 | CS01 | Confirmation statement made on 23 February 2018 with no updates | |
18 Sep 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
23 Feb 2017 | CS01 | Confirmation statement made on 23 February 2017 with updates | |
12 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
24 Feb 2016 | AR01 |
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
13 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Feb 2015 | AR01 |
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
02 Sep 2014 | CH01 | Director's details changed for Mrs Seetal Kishan Dhanak on 2 September 2014 | |
02 Sep 2014 | CH01 | Director's details changed for Mr Kishan Anil Dhanak on 2 September 2014 | |
02 Sep 2014 | CH03 | Secretary's details changed for Mr Ashwin Govindji Kagdadia on 2 September 2014 | |
17 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |