Advanced company searchLink opens in new window

DESIGN REALISED LIMITED

Company number 07037860

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)
08 Dec 2025 AA Total exemption full accounts made up to 31 December 2024
05 Jul 2025 CS01 Confirmation statement made on 3 July 2025 with updates
22 May 2025 PSC07 Cessation of Melissa Depascalis as a person with significant control on 31 January 2025
12 May 2025 AD01 Registered office address changed from C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA England to Unit 4a Underriver St. Julians Sevenoaks TN15 0RX on 12 May 2025
27 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
02 Sep 2024 AD01 Registered office address changed from Northside House 69 Tweedy Road Bromley Kent BR1 3WA England to C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2 September 2024
01 Aug 2024 PSC04 Change of details for Mrs Melissa Depascalis as a person with significant control on 5 December 2022
31 Jul 2024 CS01 Confirmation statement made on 3 July 2024 with updates
30 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
26 Jul 2023 CS01 Confirmation statement made on 3 July 2023 with updates
31 Mar 2023 AA Total exemption full accounts made up to 31 December 2021
30 Mar 2023 AA01 Current accounting period shortened from 30 April 2022 to 31 December 2021
05 Aug 2022 CS01 Confirmation statement made on 3 July 2022 with updates
30 Mar 2022 AA Total exemption full accounts made up to 30 April 2021
17 Jan 2022 MR04 Satisfaction of charge 070378600004 in full
17 Jan 2022 MR04 Satisfaction of charge 070378600005 in full
26 Jul 2021 AA01 Previous accounting period extended from 31 October 2020 to 30 April 2021
08 Jul 2021 CS01 Confirmation statement made on 3 July 2021 with updates
14 Jan 2021 PSC04 Change of details for Mrs Melissa Depascalis as a person with significant control on 14 January 2021
14 Jan 2021 PSC04 Change of details for Mr Bernard Depascalis as a person with significant control on 14 January 2021
14 Jan 2021 CH01 Director's details changed for Mr Bernard Depascalis on 14 January 2021
14 Jan 2021 PSC04 Change of details for Mrs Melissa Depascalis as a person with significant control on 14 January 2021
14 Jan 2021 PSC04 Change of details for Mrs Melissa Depascalis as a person with significant control on 3 December 2020
04 Dec 2020 CH01 Director's details changed for Mr Bernard Depascalis on 3 December 2020
04 Dec 2020 PSC04 Change of details for Mr Bernard Depascalis as a person with significant control on 3 December 2020