Advanced company searchLink opens in new window

DESIGN Q HOLDING LIMITED

Company number 10704919

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 Apr 2024 AA Unaudited abridged accounts made up to 31 July 2023
10 Apr 2024 CS01 Confirmation statement made on 2 April 2024 with updates
13 Apr 2023 CS01 Confirmation statement made on 2 April 2023 with updates
13 Oct 2022 AA Unaudited abridged accounts made up to 31 July 2022
04 Apr 2022 CS01 Confirmation statement made on 2 April 2022 with updates
24 Nov 2021 AA Unaudited abridged accounts made up to 31 July 2021
13 Apr 2021 CS01 Confirmation statement made on 2 April 2021 with updates
23 Mar 2021 PSC04 Change of details for Mr Howard David Guy as a person with significant control on 30 November 2020
22 Mar 2021 SH06 Cancellation of shares. Statement of capital on 30 November 2020
  • GBP 212,500
01 Mar 2021 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
01 Mar 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
01 Mar 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
16 Dec 2020 PSC07 Cessation of Gary Doy as a person with significant control on 30 November 2020
16 Dec 2020 TM01 Termination of appointment of Gary Doy as a director on 30 November 2020
08 Oct 2020 AA Unaudited abridged accounts made up to 31 July 2020
02 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with updates
20 Feb 2020 AA Unaudited abridged accounts made up to 31 July 2019
08 Aug 2019 AD01 Registered office address changed from 35 Calthorpe Road Edgbaston Birmingham B15 1TS United Kingdom to Unit 60 the Washford Industrial Estate Heming Road Redditch B98 0EA on 8 August 2019
30 Apr 2019 CS01 Confirmation statement made on 2 April 2019 with updates
21 Dec 2018 AA Total exemption full accounts made up to 31 July 2018
08 Nov 2018 AA01 Previous accounting period extended from 30 April 2018 to 31 July 2018
23 Apr 2018 SH20 Statement by Directors
23 Apr 2018 SH19 Statement of capital on 23 April 2018
  • GBP 425,000
23 Apr 2018 CAP-SS Solvency Statement dated 19/07/17
23 Apr 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES06 ‐ Resolution of reduction in issued share capital