Advanced company searchLink opens in new window

DESIGN GROUP INTERNATIONAL LTD

Company number 03979495

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
03 Jun 2025 AA Total exemption full accounts made up to 31 December 2024
29 Apr 2025 CS01 Confirmation statement made on 25 April 2025 with no updates
16 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
01 May 2024 CS01 Confirmation statement made on 25 April 2024 with no updates
04 Aug 2023 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
16 May 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
28 Apr 2023 CS01 Confirmation statement made on 25 April 2023 with updates
04 Apr 2023 PSC04 Change of details for Miss Joanne Holder as a person with significant control on 22 March 2023
04 Apr 2023 PSC07 Cessation of Alyson Jane Ryan as a person with significant control on 22 March 2023
04 Apr 2023 TM01 Termination of appointment of Alyson Jane Ryan as a director on 22 March 2023
28 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
20 May 2022 AA Total exemption full accounts made up to 31 December 2021
16 May 2022 CS01 Confirmation statement made on 25 April 2022 with no updates
07 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
06 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
05 Aug 2021 CS01 Confirmation statement made on 25 April 2021 with no updates
05 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2020 AD01 Registered office address changed from The Cowshed Greenway Farm Bath Road Wick Bristol BS30 5RL to Glove Factory Studios 1 Brook Lane Holt Trowbridge BA14 6RL on 30 July 2020
15 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
09 Jun 2020 CS01 Confirmation statement made on 25 April 2020 with no updates
20 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
01 May 2019 CS01 Confirmation statement made on 25 April 2019 with no updates
23 May 2018 CS01 Confirmation statement made on 25 April 2018 with no updates
26 Apr 2018 AA Total exemption full accounts made up to 31 December 2017