Date | Description |
2025-05-01 |
delete general_emails re..@domino-interiors.co.uk |
2025-05-01 |
delete email re..@domino-interiors.co.uk |
2025-05-01 |
delete phone 0114 254 190 |
2025-03-31 |
delete general_emails cl..@domino-interiors.co.uk |
2025-03-31 |
insert marketing_emails ma..@domino-interiors.co.uk |
2025-03-31 |
delete address Clyde Offices, 2nd Floor
48 West George Street
Glasgow
G2 1BP |
2025-03-31 |
delete email cl..@domino-interiors.co.uk |
2025-03-31 |
insert email ma..@domino-interiors.co.uk |
2025-02-27 |
insert general_emails cl..@domino-interiors.co.uk |
2025-02-27 |
delete phone +44 (0)114 254 1900 |
2025-02-27 |
insert address 124 City Road, London,
EC1V 2NX |
2025-02-27 |
insert address Clyde Offices, 2nd Floor
48 West George Street
Glasgow
G2 1BP |
2025-02-27 |
insert email cl..@domino-interiors.co.uk |
2025-02-27 |
insert phone 0141 473 2048 |
2025-02-27 |
insert phone 0203 435 6741 |
2025-01-26 |
delete about_pages_linkeddomain twitter.com |
2025-01-26 |
delete career_pages_linkeddomain twitter.com |
2025-01-26 |
delete index_pages_linkeddomain twitter.com |
2025-01-26 |
delete service_pages_linkeddomain twitter.com |
2025-01-26 |
delete terms_pages_linkeddomain twitter.com |
2025-01-26 |
insert about_pages_linkeddomain instagram.com |
2025-01-26 |
insert career_pages_linkeddomain instagram.com |
2025-01-26 |
insert contact_pages_linkeddomain instagram.com |
2025-01-26 |
insert index_pages_linkeddomain instagram.com |
2025-01-26 |
insert service_pages_linkeddomain instagram.com |
2025-01-26 |
insert terms_pages_linkeddomain instagram.com |
2024-10-31 |
update statutory_documents 31/01/24 TOTAL EXEMPTION FULL |
2024-10-24 |
insert general_emails re..@domino-interiors.co.uk |
2024-10-24 |
insert email re..@domino-interiors.co.uk |
2024-05-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/24, NO UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-31 |
2024-04-07 |
update accounts_next_due_date 2023-10-31 => 2024-10-31 |
2024-04-07 |
update num_mort_charges 5 => 6 |
2024-04-07 |
update num_mort_outstanding 0 => 1 |
2024-02-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 025724890006 |
2023-10-31 |
update statutory_documents 31/01/23 TOTAL EXEMPTION FULL |
2023-08-07 |
delete company_previous_name THE DESIGN (PRODUCT) GROUP LIMITED |
2023-07-31 |
delete source_ip 51.148.113.26 |
2023-07-31 |
insert source_ip 51.148.113.1 |
2023-07-31 |
update website_status FlippedRobots => OK |
2023-07-01 |
update website_status OK => FlippedRobots |
2023-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2023-04-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2022-10-31 |
update statutory_documents 31/01/22 TOTAL EXEMPTION FULL |
2022-05-05 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW MARK HUGHES |
2022-05-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/22, WITH UPDATES |
2022-05-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SAMUEL PETTIFER |
2022-01-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/22, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2021-10-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2021-09-06 |
update statutory_documents 31/01/21 TOTAL EXEMPTION FULL |
2021-02-07 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2021-02-07 |
update accounts_next_due_date 2021-01-31 => 2021-10-31 |
2021-01-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/21, NO UPDATES |
2021-01-14 |
update statutory_documents 31/01/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2020-01-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES |
2019-11-07 |
delete company_previous_name DESIGNED STORAGE SYSTEMS LIMITED |
2019-09-02 |
update website_status OK => FlippedRobots |
2019-06-18 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-06-18 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-05-16 |
update statutory_documents 31/01/19 TOTAL EXEMPTION FULL |
2019-05-15 |
update statutory_documents DIRECTOR APPOINTED MR SAMUEL PETTIFER |
2019-03-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-11-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-10-30 |
update statutory_documents 31/01/18 TOTAL EXEMPTION FULL |
2018-08-07 |
delete source_ip 77.107.105.20 |
2018-08-07 |
insert source_ip 51.148.113.26 |
2018-04-21 |
delete index_pages_linkeddomain thewebsitepeople.co.uk |
2018-04-21 |
delete index_pages_linkeddomain usegreymatter.com |
2018-01-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-11-07 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-10-24 |
update statutory_documents 31/01/17 TOTAL EXEMPTION FULL |
2017-07-07 |
delete index_pages_linkeddomain bene.com |
2017-07-07 |
insert address 29 Orgreave Drive
Handsworth
Sheffield, S13 9NR |
2017-07-07 |
insert index_pages_linkeddomain thewebsitepeople.co.uk |
2017-07-07 |
insert index_pages_linkeddomain usegreymatter.com |
2017-07-07 |
insert phone +44 (0)114 254 1900 |
2017-07-07 |
update primary_contact null => 29 Orgreave Drive
Handsworth
Sheffield, S13 9NR |
2017-07-07 |
update robots_txt_status www.domino-online.co.uk: 404 => 200 |
2017-02-07 |
update num_mort_outstanding 2 => 0 |
2017-02-07 |
update num_mort_satisfied 3 => 5 |
2017-01-31 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025724890004 |
2017-01-31 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025724890005 |
2017-01-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES |
2016-12-19 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-12-19 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-11-10 |
update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL |
2016-09-07 |
update num_mort_outstanding 4 => 2 |
2016-09-07 |
update num_mort_satisfied 1 => 3 |
2016-08-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2016-08-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2016-03-10 |
update num_mort_charges 3 => 5 |
2016-03-10 |
update num_mort_outstanding 2 => 4 |
2016-02-08 |
update returns_last_madeup_date 2015-01-08 => 2016-01-08 |
2016-02-08 |
update returns_next_due_date 2016-02-05 => 2017-02-05 |
2016-02-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 025724890004 |
2016-02-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 025724890005 |
2016-01-14 |
update statutory_documents 08/01/16 FULL LIST |
2015-09-07 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-09-07 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-08-17 |
update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL |
2015-03-07 |
update returns_last_madeup_date 2014-01-08 => 2015-01-08 |
2015-03-07 |
update returns_next_due_date 2015-02-05 => 2016-02-05 |
2015-02-16 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
OLD LINEN COURT 83-85 SHAMBLES STREET
BARNSLEY
SOUTH YORKSHIRE
S70 2SB |
2015-02-16 |
update statutory_documents 08/01/15 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-11-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-10-09 |
update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL |
2014-02-07 |
update returns_last_madeup_date 2013-01-08 => 2014-01-08 |
2014-02-07 |
update returns_next_due_date 2014-02-05 => 2015-02-05 |
2014-01-08 |
update statutory_documents 08/01/14 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-11-07 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-10-31 |
update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL |
2013-07-06 |
update website_status DNSError => OK |
2013-06-24 |
update returns_last_madeup_date 2012-01-08 => 2013-01-08 |
2013-06-24 |
update returns_next_due_date 2013-02-05 => 2014-02-05 |
2013-05-29 |
update website_status FlippedRobotsTxt => DNSError |
2013-05-26 |
update website_status OK => FlippedRobotsTxt |
2013-01-11 |
delete address 29 Orgreave Drive
Handsworth
Sheffield
S13 9NR |
2013-01-10 |
update statutory_documents 08/01/13 FULL LIST |
2012-05-22 |
update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL |
2012-01-11 |
update statutory_documents 08/01/12 FULL LIST |
2011-08-17 |
update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL |
2011-02-10 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
743-REG DEB |
2011-02-10 |
update statutory_documents 08/01/11 FULL LIST |
2010-09-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SANDOR POLYHOS |
2010-08-06 |
update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL |
2010-06-25 |
update statutory_documents DIRECTOR APPOINTED MR SANDOR ALBERT POLYHOS |
2010-06-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL POWELL |
2010-01-20 |
update statutory_documents SAIL ADDRESS CREATED |
2010-01-20 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
877-INST CREATE CHARGES:EW & NI |
2010-01-20 |
update statutory_documents 08/01/10 FULL LIST |
2010-01-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY PECKETT / 08/01/2010 |
2010-01-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FRANCIS POWELL / 08/01/2010 |
2010-01-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ANN PECKETT / 08/01/2010 |
2009-08-05 |
update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL |
2009-01-13 |
update statutory_documents RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS |
2008-11-13 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY KEITH SILMAN |
2008-10-17 |
update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL |
2008-02-13 |
update statutory_documents RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS |
2007-11-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
2007-01-22 |
update statutory_documents RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS |
2006-09-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-08-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
2006-02-13 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-02-10 |
update statutory_documents SECRETARY RESIGNED |
2006-02-09 |
update statutory_documents RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS |
2006-01-26 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-01-26 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2006-01-26 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2006-01-19 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-09-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
2005-03-31 |
update statutory_documents DIRECTOR RESIGNED |
2005-01-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04 |
2005-01-13 |
update statutory_documents RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS |
2004-01-24 |
update statutory_documents RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS |
2003-09-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-09-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03 |
2003-07-21 |
update statutory_documents COMPANY NAME CHANGED
THE DESIGN (PRODUCT) GROUP LIMIT
ED
CERTIFICATE ISSUED ON 19/07/03 |
2003-01-14 |
update statutory_documents RETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS |
2002-09-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02 |
2002-04-24 |
update statutory_documents RETURN MADE UP TO 08/01/02; FULL LIST OF MEMBERS |
2001-06-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01 |
2001-01-15 |
update statutory_documents RETURN MADE UP TO 08/01/01; FULL LIST OF MEMBERS |
2000-05-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 |
2000-03-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 |
2000-01-26 |
update statutory_documents RETURN MADE UP TO 08/01/00; FULL LIST OF MEMBERS |
1999-10-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/99 FROM:
3 DUTTON ROAD
HILLSBOROUGH
SHEFFIELD
S6 2AG |
1999-10-01 |
update statutory_documents COMPANY NAME CHANGED
DESIGNED STORAGE SYSTEMS LIMITED
CERTIFICATE ISSUED ON 04/10/99 |
1999-07-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-01-19 |
update statutory_documents RETURN MADE UP TO 08/01/99; FULL LIST OF MEMBERS |
1999-01-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-07-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98 |
1998-01-09 |
update statutory_documents RETURN MADE UP TO 08/01/98; FULL LIST OF MEMBERS |
1997-10-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/97 |
1997-01-24 |
update statutory_documents RETURN MADE UP TO 08/01/97; FULL LIST OF MEMBERS |
1996-08-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96 |
1995-10-23 |
update statutory_documents RETURN MADE UP TO 08/01/95; NO CHANGE OF MEMBERS |
1995-07-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95 |
1994-11-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94 |
1994-04-26 |
update statutory_documents RETURN MADE UP TO 08/01/94; NO CHANGE OF MEMBERS |
1993-11-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93 |
1993-09-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-02-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/02/93 |
1993-02-26 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1993-02-26 |
update statutory_documents RETURN MADE UP TO 08/01/93; FULL LIST OF MEMBERS |
1992-12-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/12/92 FROM:
UNIT 13
DUNLOP STREET
SHEFFIELD
S92 2HR |
1992-06-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/92 FROM:
1 HIGHROYD COTTAGES
HIGHROYD LANE
HOYLAND SWAINE
SHEFFIELD S30 6JR |
1992-06-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92 |
1992-04-14 |
update statutory_documents RETURN MADE UP TO 08/01/92; FULL LIST OF MEMBERS |
1991-01-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/01/91 FROM:
50 LINCOLN'S INN FIELDS
LONDON
WC2A 3PF |
1991-01-16 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-01-16 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-01-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |