DESIGN MAX LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-24 => 2024-12-24
2023-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/23, WITH UPDATES
2023-09-11 update statutory_documents 01/01/23 STATEMENT OF CAPITAL GBP 100
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-24 => 2023-12-24
2023-02-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/22, NO UPDATES
2022-09-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KAISER IJAZ RAZZAQ / 07/09/2022
2022-03-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-03-07 update accounts_next_due_date 2022-03-24 => 2022-12-24
2022-02-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-07 update accounts_next_due_date 2021-12-24 => 2022-03-24
2021-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-24 => 2021-12-24
2021-03-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-24 => 2021-03-24
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-24 => 2020-12-24
2019-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES
2019-06-17 update accounts_last_madeup_date 2017-03-25 => 2018-03-31
2019-06-17 update accounts_next_due_date 2019-03-05 => 2019-12-24
2019-05-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2019-01-07 update account_ref_day 25 => 24
2019-01-07 update accounts_next_due_date 2018-12-25 => 2019-03-05
2018-12-05 update statutory_documents PREVSHO FROM 25/03/2018 TO 24/03/2018
2018-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES
2018-06-07 delete address 2 CLARENDON ROAD ASHFORD MIDDLESEX TW15 2QE
2018-06-07 insert address 55 STAINES ROAD WEST SUNBURY-ON-THAMES ENGLAND TW16 7AH
2018-06-07 update registered_address
2018-05-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/05/2018 FROM 2 CLARENDON ROAD ASHFORD MIDDLESEX TW15 2QE
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-25
2018-01-07 update accounts_next_due_date 2017-12-25 => 2018-12-25
2017-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 25/03/17
2017-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/17, WITH UPDATES
2017-01-07 update account_category TOTAL EXEMPTION SMALL => null
2017-01-07 update accounts_last_madeup_date 2015-03-25 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-25 => 2017-12-25
2016-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES
2016-01-07 update accounts_last_madeup_date 2013-09-30 => 2015-03-25
2016-01-07 update accounts_next_due_date 2015-12-25 => 2016-12-25
2015-12-21 update statutory_documents 25/03/15 TOTAL EXEMPTION SMALL
2015-10-07 update returns_last_madeup_date 2014-09-10 => 2015-09-10
2015-10-07 update returns_next_due_date 2015-10-08 => 2016-10-08
2015-09-11 update statutory_documents 10/09/15 FULL LIST
2015-09-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KAISER IJAZ RAZZAQ / 10/09/2015
2015-04-07 update account_ref_month 9 => 3
2015-04-07 update accounts_next_due_date 2015-06-25 => 2015-12-25
2015-03-13 update statutory_documents CURREXT FROM 25/09/2014 TO 25/03/2015
2015-02-07 delete address 2 CLARENDON ROAD ASHFORD MIDDLESEX ENGLAND TW15 2QE
2015-02-07 insert address 2 CLARENDON ROAD ASHFORD MIDDLESEX TW15 2QE
2015-02-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2015-02-07 update accounts_next_due_date 2014-09-26 => 2015-06-25
2015-02-07 update registered_address
2015-02-07 update returns_last_madeup_date 2013-09-10 => 2014-09-10
2015-02-07 update returns_next_due_date 2014-10-08 => 2015-10-08
2015-01-27 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2015-01-08 update statutory_documents 10/09/14 FULL LIST
2015-01-07 delete address 13 STATION APPROACH ASHFORD MIDDLESEX TW15 2GH
2015-01-07 insert address 2 CLARENDON ROAD ASHFORD MIDDLESEX ENGLAND TW15 2QE
2015-01-07 update registered_address
2014-12-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/12/2014 FROM 13 STATION APPROACH ASHFORD MIDDLESEX TW15 2GH
2014-07-07 update account_ref_day 26 => 25
2014-07-07 update accounts_next_due_date 2014-06-26 => 2014-09-26
2014-06-26 update statutory_documents PREVSHO FROM 26/09/2013 TO 25/09/2013
2014-01-07 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2014-01-07 update accounts_next_due_date 2013-12-26 => 2014-06-26
2013-12-23 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-12-07 delete address 13 STATION APPROACH ASHFORD MIDDLESEX UNITED KINGDOM TW15 2GH
2013-12-07 insert address 13 STATION APPROACH ASHFORD MIDDLESEX TW15 2GH
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-09-10 => 2013-09-10
2013-12-07 update returns_next_due_date 2013-10-08 => 2014-10-08
2013-11-18 update statutory_documents 10/09/13 FULL LIST
2013-10-07 update account_ref_day 27 => 26
2013-10-07 update accounts_next_due_date 2013-09-27 => 2013-12-26
2013-09-26 update statutory_documents CURRSHO FROM 27/09/2012 TO 26/09/2012
2013-07-01 update account_ref_day 28 => 27
2013-07-01 update accounts_next_due_date 2013-06-28 => 2013-09-27
2013-06-27 update statutory_documents PREVSHO FROM 28/09/2012 TO 27/09/2012
2013-06-24 delete sic_code 7430 - Technical testing and analysis
2013-06-24 insert sic_code 71121 - Engineering design activities for industrial process and production
2013-06-24 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-24 update accounts_next_due_date 2012-09-29 => 2013-06-28
2013-06-24 update returns_last_madeup_date 2011-09-10 => 2012-09-10
2013-06-24 update returns_next_due_date 2012-10-08 => 2013-10-08
2013-06-21 update account_ref_day 29 => 28
2013-06-21 update accounts_next_due_date 2012-06-29 => 2012-09-29
2013-01-30 update statutory_documents 10/09/12 FULL LIST
2013-01-22 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2012-06-29 update statutory_documents PREVSHO FROM 29/09/2011 TO 28/09/2011
2012-01-02 update statutory_documents 10/09/11 FULL LIST
2011-09-09 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2011-06-09 update statutory_documents PREVSHO FROM 30/09/2010 TO 29/09/2010
2011-02-02 update statutory_documents 10/09/10 FULL LIST
2011-02-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KAISER IJAZ RAZZAQ / 01/10/2009
2009-09-16 update statutory_documents DIRECTOR APPOINTED MR KAISER IJAZ RAZZAQ
2009-09-10 update statutory_documents APPOINTMENT TERMINATED DIRECTOR ELIZABETH DAVIES
2009-09-10 update statutory_documents APPOINTMENT TERMINATED SECRETARY THEYDON SECRETARIES LIMITED
2009-09-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION