- Company Overview for DESIGN CORE UK LTD (06112486)
- Filing history for DESIGN CORE UK LTD (06112486)
- People for DESIGN CORE UK LTD (06112486)
- More for DESIGN CORE UK LTD (06112486)
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) |
---|---|---|---|
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Feb 2015 | AR01 |
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
|
|
25 Sep 2014 | CH01 | Director's details changed for Shelly Camille on 23 September 2014 | |
25 Sep 2014 | CH01 | Director's details changed for Mr Gary Albert Camille on 23 September 2014 | |
16 May 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 Feb 2014 | AR01 |
Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-02-20
|
|
04 Nov 2013 | SH03 | Purchase of own shares. | |
29 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
22 Oct 2013 | SH06 |
Cancellation of shares. Statement of capital on 22 October 2013
|
|
25 Sep 2013 | SH19 |
Statement of capital on 25 September 2013
|
|
25 Sep 2013 | SH20 | Statement by directors | |
25 Sep 2013 | CAP-SS | Solvency statement dated 30/03/13 | |
25 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
21 Feb 2013 | AR01 | Annual return made up to 16 February 2013 with full list of shareholders | |
05 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
23 Feb 2012 | AR01 | Annual return made up to 16 February 2012 with full list of shareholders | |
12 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
24 Feb 2011 | AR01 | Annual return made up to 16 February 2011 with full list of shareholders | |
29 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
31 Mar 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
18 Mar 2010 | AR01 | Annual return made up to 16 February 2010 with full list of shareholders | |
18 Mar 2010 | CH01 | Director's details changed for Shelly Camille on 18 March 2010 | |
18 Mar 2010 | CH01 | Director's details changed for Gary Albert Camille on 18 March 2010 | |
23 Jul 2009 | 287 | Registered office changed on 23/07/2009 from 1 purley road purley surrey CR8 2HA | |
17 Mar 2009 | 88(2) | Capitals not rolled up |