Advanced company searchLink opens in new window

DESIGN CORE UK LTD

Company number 06112486

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)
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
  • GBP 680
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
  • GBP 680
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
  • GBP 680
25 Sep 2013 SH19 Statement of capital on 25 September 2013
  • GBP 680
25 Sep 2013 SH20 Statement by directors
25 Sep 2013 CAP-SS Solvency statement dated 30/03/13
25 Sep 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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