Advanced company searchLink opens in new window

DESIGNER CONTRACTS INTERIORS UK LIMITED

Company number 07403829

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)
06 Aug 2024 AA Total exemption full accounts made up to 30 November 2023
04 Jun 2024 CS01 Confirmation statement made on 30 April 2024 with no updates
29 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
30 May 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
07 Jun 2022 CS01 Confirmation statement made on 30 April 2022 with no updates
09 Mar 2022 AA Total exemption full accounts made up to 30 November 2021
23 Jun 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
18 Feb 2021 AA Total exemption full accounts made up to 30 November 2020
28 Aug 2020 AA Total exemption full accounts made up to 30 November 2019
17 Jun 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
28 Jun 2019 AA Total exemption full accounts made up to 30 November 2018
06 Jun 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
23 Apr 2019 AD01 Registered office address changed from Highview House, 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ England to The Old Star Church Street Princes Risborough HP27 9AA on 23 April 2019
24 May 2018 CS01 Confirmation statement made on 30 April 2018 with no updates
29 Mar 2018 AA Micro company accounts made up to 30 November 2017
03 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
27 Feb 2017 AA Total exemption small company accounts made up to 30 November 2016
27 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 5,000
04 Mar 2016 AA Total exemption small company accounts made up to 30 November 2015
07 Sep 2015 AD01 Registered office address changed from Curzon House 1st Floor 24 High Street Banstead Surrey SM7 2LJ to Highview House, 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ on 7 September 2015
14 May 2015 AA Total exemption small company accounts made up to 30 November 2014
30 Apr 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 5,000
30 Apr 2015 TM01 Termination of appointment of Terry Michael Rush as a director on 30 April 2015
22 Oct 2014 AR01 Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 5,000
26 Sep 2014 CH01 Director's details changed for Jason Campbell Mackenzie on 26 September 2014