Advanced company searchLink opens in new window

DESIGN GROUP INTERNATIONAL LTD

Company number 03979495

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)
26 Jan 2009 287 Registered office changed on 26/01/2009 from wondy clothier & co 30 caledonia place clifton bristol BS8 4DL
26 Jan 2009 288b Appointment terminated secretary byron company services LIMITED
26 Jan 2009 288b Appointment terminated director peter pope
26 Jan 2009 288a Secretary appointed joanne holder
26 Jan 2009 288a Director appointed alyson ryan
24 Jan 2009 CERTNM Company name changed numitor co. Uk LIMITED\certificate issued on 26/01/09
12 Aug 2008 AA Accounts for a dormant company made up to 30 April 2008
07 Jul 2008 363s Return made up to 25/04/08; no change of members
18 Dec 2007 363s Return made up to 25/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
05 Dec 2007 AA Accounts for a dormant company made up to 30 April 2007
07 Jan 2007 AA Accounts for a dormant company made up to 30 April 2006
24 Apr 2006 363s Return made up to 25/04/06; full list of members
28 Jun 2005 AA Accounts for a dormant company made up to 30 April 2005
28 Jun 2005 363s Return made up to 25/04/05; full list of members
14 Sep 2004 AA Accounts for a dormant company made up to 30 April 2004
18 May 2004 363s Return made up to 25/04/04; full list of members
20 May 2003 AA Accounts for a dormant company made up to 30 April 2003
17 May 2003 363s Return made up to 25/04/03; full list of members
30 Jul 2002 AA Accounts for a dormant company made up to 30 April 2002
24 May 2002 363s Return made up to 25/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
08 Apr 2002 RESOLUTIONS Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
08 Apr 2002 AA Accounts for a dormant company made up to 30 April 2001
27 Feb 2002 287 Registered office changed on 27/02/02 from: 18 gay street bath avon BA1 2PD
04 May 2001 363s Return made up to 25/04/01; full list of members
17 Jul 2000 288b Secretary resigned