- Company Overview for DESIGN ENGINE LIMITED (07801858)
- Filing history for DESIGN ENGINE LIMITED (07801858)
- People for DESIGN ENGINE LIMITED (07801858)
- More for DESIGN ENGINE LIMITED (07801858)
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 Feb 2025 | AA | Total exemption full accounts made up to 31 July 2024 | |
05 Dec 2024 | CS01 | Confirmation statement made on 23 November 2024 with no updates | |
05 Dec 2024 | CH01 | Director's details changed for Mr David Nevill St John Yates on 5 December 2024 | |
05 Dec 2024 | CH01 | Director's details changed for Mr Peter Jones on 5 December 2024 | |
25 Jan 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
27 Nov 2023 | CS01 | Confirmation statement made on 23 November 2023 with no updates | |
27 Mar 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
25 Nov 2022 | CS01 | Confirmation statement made on 23 November 2022 with no updates | |
29 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
23 Nov 2021 | CS01 | Confirmation statement made on 23 November 2021 with updates | |
01 Oct 2021 | CS01 | Confirmation statement made on 1 October 2021 with updates | |
25 Jun 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
22 Jun 2021 | CS01 | Confirmation statement made on 22 June 2021 with updates | |
28 Apr 2021 | AA01 | Previous accounting period shortened from 30 July 2020 to 29 July 2020 | |
30 Mar 2021 | PSC08 | Notification of a person with significant control statement | |
26 Mar 2021 | PSC07 | Cessation of David Nevill St John Yates as a person with significant control on 13 January 2021 | |
26 Mar 2021 | PSC07 | Cessation of James Richard Rollinson as a person with significant control on 13 January 2021 | |
26 Mar 2021 | PSC07 | Cessation of Peter Jones as a person with significant control on 13 January 2021 | |
10 Feb 2021 | CS01 | Confirmation statement made on 10 February 2021 with updates | |
09 Feb 2021 | CS01 | Confirmation statement made on 9 February 2021 with updates | |
15 Oct 2020 | CS01 | Confirmation statement made on 7 October 2020 with updates | |
02 Jun 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
05 May 2020 | AD01 | Registered office address changed from 60 Lyde Green Halesowen West Midlands B63 2PQ to 13 Stourdale Road Cradley Heath B64 7BG on 5 May 2020 | |
30 Apr 2020 | AA01 | Previous accounting period shortened from 31 July 2019 to 30 July 2019 | |
18 Oct 2019 | CS01 | Confirmation statement made on 7 October 2019 with updates |