Advanced company searchLink opens in new window

DK ART & DESIGN LTD

Company number 04785743

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)
07 Mar 2024 AD01 Registered office address changed from First Floor Brailsford House Knapp Lane Cheltenham Glos GL50 3QA United Kingdom to Units 4&5 Rockfield Business Park Old Station Drive Cheltenham Glos GL53 0AN on 7 March 2024
05 Mar 2024 AA Micro company accounts made up to 30 June 2023
14 Jun 2023 CS01 Confirmation statement made on 3 June 2023 with no updates
27 Mar 2023 AA Micro company accounts made up to 30 June 2022
13 Jun 2022 CS01 Confirmation statement made on 3 June 2022 with no updates
04 Mar 2022 AA Micro company accounts made up to 30 June 2021
09 Jun 2021 CS01 Confirmation statement made on 3 June 2021 with no updates
07 Jun 2021 PSC04 Change of details for Ms Deborah Jane King as a person with significant control on 9 June 2017
16 Mar 2021 AA Micro company accounts made up to 30 June 2020
09 Jun 2020 CS01 Confirmation statement made on 3 June 2020 with no updates
23 Mar 2020 AA Micro company accounts made up to 30 June 2019
05 Jun 2019 CS01 Confirmation statement made on 3 June 2019 with no updates
01 May 2019 AD01 Registered office address changed from First Floor, Brailsford House Knapp Lane Cheltenham Glos GL50 3QA United Kingdom to First Floor Brailsford House Knapp Lane Cheltenham Glos GL50 3QA on 1 May 2019
24 Apr 2019 AD01 Registered office address changed from The Alliance Suite, 2nd Flr Ellenborough House Wellington Street Cheltenham GL50 1XZ to First Floor, Brailsford House Knapp Lane Cheltenham Glos GL50 3QA on 24 April 2019
14 Jan 2019 AA Micro company accounts made up to 30 June 2018
04 Jun 2018 CS01 Confirmation statement made on 3 June 2018 with no updates
13 Mar 2018 AA Micro company accounts made up to 30 June 2017
09 Jun 2017 CS01 Confirmation statement made on 3 June 2017 with updates
30 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
05 Jul 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 50
02 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
26 Jun 2015 AR01 Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 50
23 Jan 2015 AA Total exemption small company accounts made up to 30 June 2014
05 Aug 2014 AD01 Registered office address changed from The Alliance Suite, 2Nd Floor Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1XZ England to The Alliance Suite, 2Nd Flr Ellenborough House Wellington Street Cheltenham GL50 1XZ on 5 August 2014
17 Jul 2014 AD01 Registered office address changed from 1St Floor 2 Imperial Square Cheltenham Gloucestershire GL50 1QB to The Alliance Suite, 2Nd Floor Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1XZ on 17 July 2014