Advanced company searchLink opens in new window

DESIGN GO LIMITED

Company number 01477762

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)
28 Sep 2023 AA Accounts for a small company made up to 31 March 2023
10 Jul 2023 CS01 Confirmation statement made on 10 July 2023 with updates
10 Jan 2023 CS01 Confirmation statement made on 2 January 2023 with no updates
25 Oct 2022 AA Accounts for a small company made up to 31 March 2022
11 Jan 2022 CS01 Confirmation statement made on 2 January 2022 with no updates
14 Dec 2021 AA Full accounts made up to 31 March 2021
16 Jun 2021 MR01 Registration of charge 014777620006, created on 11 June 2021
23 Apr 2021 TM01 Termination of appointment of David Lomas as a director on 31 March 2021
08 Apr 2021 AA Full accounts made up to 31 March 2020
07 Jan 2021 CS01 Confirmation statement made on 2 January 2021 with no updates
07 Jan 2021 PSC05 Change of details for D G International Holdings Limited as a person with significant control on 6 April 2016
07 Jan 2021 CH01 Director's details changed for Mr Glenn Michael Rogers on 1 January 2021
02 Jan 2020 CS01 Confirmation statement made on 2 January 2020 with no updates
18 Dec 2019 AA Full accounts made up to 31 March 2019
03 Jan 2019 CS01 Confirmation statement made on 20 December 2018 with no updates
20 Dec 2018 AA Full accounts made up to 31 March 2018
07 Feb 2018 AA Full accounts made up to 31 March 2017
03 Jan 2018 CS01 Confirmation statement made on 20 December 2017 with no updates
03 Jan 2017 CS01 Confirmation statement made on 20 December 2016 with updates
03 Jan 2017 AA Full accounts made up to 31 March 2016
16 Sep 2016 CH01 Director's details changed for Mr David Lomas on 16 September 2016
16 Sep 2016 CH01 Director's details changed for Mr Glenn Michael Rogers on 16 September 2016
04 Jan 2016 AR01 Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 10,000
04 Jan 2016 AD01 Registered office address changed from Unit 1 Mill Hill Ind. Estates Flower Lane Mill Hill London, NW7 2HU to Unit 1 Mill Hill Industrial Estate Flower Lane London NW7 2HU on 4 January 2016
04 Jan 2016 AD02 Register inspection address has been changed from C/O Lbca Ltd 8 Waterside Station Road Harpenden Hertfordshire AL5 4US England to C/O Lbca Limited 1 Waterside Station Road Harpenden Hertfordshire AL5 4US