- Company Overview for DESIGN TIME HOLDINGS LIMITED (07748447)
- Filing history for DESIGN TIME HOLDINGS LIMITED (07748447)
- People for DESIGN TIME HOLDINGS LIMITED (07748447)
- Charges for DESIGN TIME HOLDINGS LIMITED (07748447)
- More for DESIGN TIME HOLDINGS LIMITED (07748447)
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) |
---|---|---|---|
11 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
21 Oct 2024 | CS01 | Confirmation statement made on 10 August 2024 with no updates | |
09 Oct 2024 | SH08 | Change of share class name or designation | |
08 Oct 2024 | SH10 | Particulars of variation of rights attached to shares | |
12 Sep 2024 | MA | Memorandum and Articles of Association | |
18 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
27 Sep 2023 | CS01 | Confirmation statement made on 10 August 2023 with no updates | |
21 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
11 Nov 2022 | MA | Memorandum and Articles of Association | |
11 Nov 2022 | SH08 | Change of share class name or designation | |
11 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
10 Nov 2022 | SH10 | Particulars of variation of rights attached to shares | |
19 Aug 2022 | CS01 | Confirmation statement made on 10 August 2022 with no updates | |
15 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
10 Aug 2021 | CS01 | Confirmation statement made on 10 August 2021 with no updates | |
25 Jun 2021 | PSC04 | Change of details for Mr Stuart Roger Evans as a person with significant control on 1 June 2021 | |
25 Jun 2021 | PSC04 | Change of details for Mr Steven Antony Moore as a person with significant control on 1 June 2021 | |
25 Jun 2021 | CH01 | Director's details changed for Mr Stuart Roger Evans on 1 June 2021 | |
25 Jun 2021 | CH01 | Director's details changed for Mr Steven Antony Moore on 1 June 2021 | |
25 Jun 2021 | AD01 | Registered office address changed from 27a Lidget Hill Pudsey Leeds West Yorkshire LS28 7LG to Studio 2.10 Clockwise Yorkshire House Greek Street Leeds West Yorkshire LS1 5SH on 25 June 2021 | |
01 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
24 Aug 2020 | CS01 | Confirmation statement made on 22 August 2020 with updates | |
06 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
29 Aug 2019 | CS01 | Confirmation statement made on 22 August 2019 with no updates | |
12 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 |