Download leads from Nexok and grow your business. Find out more

Designturbine Limited

Documents

Total Documents76
Total Pages407

Filing History

12 December 2023Micro company accounts made up to 31 March 2023
10 May 2023Confirmation statement made on 6 May 2023 with no updates
28 March 2023Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to Grace Cottage School Road Rayne Braintree CM77 6SP on 28 March 2023
28 February 2023Micro company accounts made up to 31 May 2022
11 January 2023Current accounting period shortened from 31 May 2023 to 31 March 2023
12 May 2022Register inspection address has been changed from 28 Cherston Road Loughton Essex IG10 3PL England to Grace Cottage School Road Rayne Braintree CM77 6SP
10 May 2022Change of details for Mrs Grizelda Fourie as a person with significant control on 18 December 2021
10 May 2022Director's details changed for Mrs Grizelda Fourie on 1 May 2021
10 May 2022Director's details changed for Mr Pieter Martin Fourie on 1 May 2022
10 May 2022Confirmation statement made on 6 May 2022 with no updates
10 May 2022Change of details for Mr Pieter Martin Fourie as a person with significant control on 18 December 2021
10 May 2022Register(s) moved to registered inspection location 28 Cherston Road Loughton Essex IG10 3PL
23 February 2022Micro company accounts made up to 31 May 2021
27 May 2021Micro company accounts made up to 31 May 2020
7 May 2021Confirmation statement made on 6 May 2021 with updates
28 August 2020Notification of Pieter Martin Fourie as a person with significant control on 1 January 2019
11 May 2020Confirmation statement made on 6 May 2020 with no updates
2 March 2020Micro company accounts made up to 31 May 2019
20 February 2020Registered office address changed from PO Box *Default* 290 Moston Lane Manchester M40 9WB England to 83 Ducie Street Manchester M1 2JQ on 20 February 2020
29 July 2019Registered office address changed from PO Box *Default* 290 Moston Lane Manchester M40 9WB England to PO Box *Default* 290 Moston Lane Manchester M40 9WB on 29 July 2019
29 July 2019Registered office address changed from 83 Ducie Street Manchester M1 2JQ to PO Box *Default* 290 Moston Lane Manchester M40 9WB on 29 July 2019
29 July 2019Registered office address changed from 290 Moston Lane Manchester M40 9WB England to PO Box *Default* 290 Moston Lane Manchester M40 9WB on 29 July 2019
6 May 2019Confirmation statement made on 6 May 2019 with no updates
27 February 2019Micro company accounts made up to 31 May 2018
14 May 2018Confirmation statement made on 6 May 2018 with updates
21 February 2018Unaudited abridged accounts made up to 31 May 2017
14 May 2017Confirmation statement made on 6 May 2017 with updates
14 May 2017Confirmation statement made on 6 May 2017 with updates
28 February 2017Micro company accounts made up to 31 May 2016
28 February 2017Micro company accounts made up to 31 May 2016
11 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
11 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
22 February 2016Total exemption full accounts made up to 31 May 2015
22 February 2016Total exemption full accounts made up to 31 May 2015
6 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
6 May 2015Register inspection address has been changed to 28 Cherston Road Loughton Essex IG10 3PL
6 May 2015Register(s) moved to registered inspection location 28 Cherston Road Loughton Essex IG10 3PL
6 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
6 May 2015Register(s) moved to registered inspection location 28 Cherston Road Loughton Essex IG10 3PL
6 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
6 May 2015Register inspection address has been changed to 28 Cherston Road Loughton Essex IG10 3PL
21 February 2015Appointment of Mr Pieter Martin Fourie as a director on 1 February 2015
21 February 2015Registered office address changed from 5 the Colvers Matching Green Essex CM17 0PX to 83 Ducie Street Manchester M1 2JQ on 21 February 2015
21 February 2015Registered office address changed from 5 the Colvers Matching Green Essex CM17 0PX to 83 Ducie Street Manchester M1 2JQ on 21 February 2015
21 February 2015Appointment of Mr Pieter Martin Fourie as a director on 1 February 2015
21 February 2015Appointment of Mr Pieter Martin Fourie as a director on 1 February 2015
20 February 2015Total exemption full accounts made up to 31 May 2014
20 February 2015Total exemption full accounts made up to 31 May 2014
1 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-01
  • GBP 2
1 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-01
  • GBP 2
1 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-01
  • GBP 2
25 April 2014Total exemption full accounts made up to 31 May 2013
25 April 2014Total exemption full accounts made up to 31 May 2013
3 June 2013Annual return made up to 6 May 2013 with a full list of shareholders
3 June 2013Annual return made up to 6 May 2013 with a full list of shareholders
3 June 2013Annual return made up to 6 May 2013 with a full list of shareholders
27 February 2013Total exemption full accounts made up to 31 May 2012
27 February 2013Total exemption full accounts made up to 31 May 2012
24 May 2012Annual return made up to 6 May 2012 with a full list of shareholders
24 May 2012Director's details changed for Mrs Grizelda Fourie on 1 August 2011
24 May 2012Director's details changed for Mrs Grizelda Fourie on 1 August 2011
24 May 2012Director's details changed for Mrs Grizelda Fourie on 1 August 2011
24 May 2012Annual return made up to 6 May 2012 with a full list of shareholders
24 May 2012Annual return made up to 6 May 2012 with a full list of shareholders
6 February 2012Total exemption small company accounts made up to 31 May 2011
6 February 2012Total exemption small company accounts made up to 31 May 2011
25 November 2011Annual return made up to 6 May 2011 with a full list of shareholders
25 November 2011Annual return made up to 6 May 2011 with a full list of shareholders
25 November 2011Annual return made up to 6 May 2011 with a full list of shareholders
11 October 2011Registered office address changed from 5 Ashdon Close Woodford Green Essex IG8 0EF on 11 October 2011
11 October 2011Registered office address changed from 5 Ashdon Close Woodford Green Essex IG8 0EF on 11 October 2011
24 May 2011Registered office address changed from 5 Broadway Close Woodford Green IG8 0HD United Kingdom on 24 May 2011
24 May 2011Registered office address changed from 5 Broadway Close Woodford Green IG8 0HD United Kingdom on 24 May 2011
6 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
6 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
6 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing