AA |
Micro company accounts made up to 31st March 2023
filed on: 22nd, November 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 8th May 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 25th March 2023 director's details were changed
filed on: 29th, March 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 25th March 2023
filed on: 29th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 29th March 2023. New Address: 14 Oak Avenue Christchurch Dorset BH23 2QD. Previous address: 10 Anchor Close Christchurch Dorset BH23 4AJ England
filed on: 29th, March 2023
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 11th October 2022. New Address: 10 Anchor Close Christchurch Dorset BH23 4AJ. Previous address: Top Floor 29 Surbiton Hill Park Surbiton Surrey KT5 8EQ United Kingdom
filed on: 11th, October 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th May 2022
filed on: 19th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 22nd, April 2022
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 8th May 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 16th, December 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 8th May 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 6th, November 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 8th May 2019
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 11th, December 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 8th May 2018
filed on: 24th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: 29 Surbiton Hill Park Surbiton Surrey KT5 8EQ. Previous address: C/O Duho 15 New Row Covent Garden London WC2N 2LA United Kingdom
filed on: 21st, May 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 17th October 2017. New Address: Top Floor 29 Surbiton Hill Park Surbiton Surrey KT5 8EQ. Previous address: 15 New Row Covent Garden London WC2N 4LD
filed on: 17th, October 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 8th May 2017
filed on: 10th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 8th May 2016 with full list of members
filed on: 18th, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 25th, November 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 8th May 2015 with full list of members
filed on: 8th, May 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 17th, December 2014
| accounts
|
Free Download
(6 pages)
|
TM01 |
13th October 2014 - the day director's appointment was terminated
filed on: 15th, October 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 8th May 2014 with full list of members
filed on: 5th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 5th June 2014: 100.00 GBP
capital
|
|
CH01 |
On 1st August 2013 director's details were changed
filed on: 5th, June 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 24th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 8th May 2013 with full list of members
filed on: 20th, May 2013
| annual return
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 6th, March 2013
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 1st, November 2012
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed duho. LTDcertificate issued on 19/06/12
filed on: 19th, June 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 1st April 2012
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
AR01 |
Annual return drawn up to 8th May 2012 with full list of members
filed on: 19th, June 2012
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 1st April 2012 director's details were changed
filed on: 18th, June 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 334 the Circle Queen Elizabeth Street Southwark London SE1 2JU on 18th June 2012
filed on: 18th, June 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 9th, December 2011
| accounts
|
Free Download
(6 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 9th, May 2011
| address
|
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 9th, May 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 8th May 2011 with full list of members
filed on: 9th, May 2011
| annual return
|
Free Download
(5 pages)
|
TM02 |
8th May 2011 - the day secretary's appointment was terminated
filed on: 8th, May 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 24th, December 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 8th May 2010 with full list of members
filed on: 9th, July 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 8th May 2010 director's details were changed
filed on: 9th, July 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 12th, April 2010
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 11th January 2010
filed on: 11th, January 2010
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed duee design ventures. LTDcertificate issued on 24/11/09
filed on: 24th, November 2009
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 24th, November 2009
| change of name
|
Free Download
(2 pages)
|
363a |
Annual return up to 3rd June 2009 with shareholders record
filed on: 3rd, June 2009
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed duee design consultants LIMITEDcertificate issued on 27/05/09
filed on: 23rd, May 2009
| change of name
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/05/2008 to 31/03/2008
filed on: 21st, October 2008
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2008
filed on: 21st, October 2008
| accounts
|
Free Download
(10 pages)
|
363a |
Annual return up to 21st May 2008 with shareholders record
filed on: 21st, May 2008
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 8th, May 2007
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Incorporation
filed on: 8th, May 2007
| incorporation
|
Free Download
(12 pages)
|