Advanced company searchLink opens in new window

DESIGNTASTIC LIMITED

Company number SC610799

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)
29 Oct 2024 CS01 Confirmation statement made on 24 October 2024 with no updates
10 Apr 2024 AA Total exemption full accounts made up to 31 December 2023
24 Oct 2023 CS01 Confirmation statement made on 24 October 2023 with no updates
07 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
28 Oct 2022 CS01 Confirmation statement made on 24 October 2022 with updates
25 May 2022 AA Total exemption full accounts made up to 31 December 2021
24 Jan 2022 CERTNM Company name changed the marketing mix LIMITED\certificate issued on 24/01/22
  • CONNOT ‐ Change of name notice
24 Jan 2022 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2021-12-13
24 Oct 2021 CS01 Confirmation statement made on 24 October 2021 with no updates
04 Oct 2021 TM01 Termination of appointment of Laura Anne Hall as a director on 30 September 2021
01 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
01 Dec 2020 CH01 Director's details changed for Mrs Fiona May Cowie on 1 December 2020
01 Dec 2020 PSC04 Change of details for Mrs Fiona May Cowie as a person with significant control on 1 December 2020
27 Oct 2020 CS01 Confirmation statement made on 24 October 2020 with no updates
03 Jul 2020 MA Memorandum and Articles of Association
03 Jul 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 May 2020 AA Total exemption full accounts made up to 31 December 2019
25 Oct 2019 CS01 Confirmation statement made on 24 October 2019 with no updates
28 Mar 2019 AP01 Appointment of Mrs Laura Anne Hall as a director on 28 March 2019
28 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-11
02 Nov 2018 AA01 Current accounting period extended from 31 October 2019 to 31 December 2019
24 Oct 2018 PSC01 Notification of Graeme Stewart Leslie as a person with significant control on 24 October 2018
24 Oct 2018 CS01 Confirmation statement made on 24 October 2018 with updates
24 Oct 2018 PSC04 Change of details for Mrs Fiona May Cowie as a person with significant control on 24 October 2018
24 Oct 2018 AP01 Appointment of Mr Graeme Stewart Leslie as a director on 24 October 2018