DESIGNALOFTCOM LIMITED

7 Hollow Field 7 Hollow Field, Rochdale, OL11 5NY, Lancashire, England
StatusACTIVE
Company No.08410823
CategoryPrivate Limited Company
Incorporated20 Feb 2013
Age11 years, 3 months, 24 days
JurisdictionEngland Wales

SUMMARY

DESIGNALOFTCOM LIMITED is an active private limited company with number 08410823. It was incorporated 11 years, 3 months, 24 days ago, on 20 February 2013. The company address is 7 Hollow Field 7 Hollow Field, Rochdale, OL11 5NY, Lancashire, England.



Company Fillings

Confirmation statement with updates

Date: 11 Jun 2024

Action Date: 11 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2023

Action Date: 11 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2022

Action Date: 11 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2021

Action Date: 11 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-11

Documents

View document PDF

Capital allotment shares

Date: 07 Jun 2021

Action Date: 07 Jun 2021

Category: Capital

Type: SH01

Date: 2021-06-07

Capital : 104 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Dec 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Change to a person with significant control

Date: 26 Jun 2020

Action Date: 11 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jason Paul Mckay

Change date: 2018-06-11

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2020

Action Date: 11 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2019

Action Date: 11 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2018

Action Date: 11 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-11

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jun 2018

Action Date: 11 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-06-11

Psc name: Joseph Mckay

Documents

View document PDF

Change to a person with significant control

Date: 11 Jun 2018

Action Date: 11 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-11

Psc name: Mr Jason Paul Mckay

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2018

Action Date: 11 Jun 2018

Category: Address

Type: AD01

Old address: 2 Sonning Drive Bolton Greater Manchester BL3 3RA

New address: 7 Hollow Field Norden Rochdale Lancashire OL11 5NY

Change date: 2018-06-11

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2018

Action Date: 20 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Oct 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2017

Action Date: 07 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Louise Mckay

Appointment date: 2017-06-07

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2017

Action Date: 20 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2016

Action Date: 20 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-20

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2016

Action Date: 12 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-12

Officer name: Joseph Mckay

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2015

Action Date: 20 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Mar 2015

Action Date: 02 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-06-02

Officer name: Lesley Mckay

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2015

Action Date: 02 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-06-02

Officer name: Mr Jason Paul Mckay

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Resolution

Date: 16 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 06 Mar 2014

Action Date: 24 Feb 2014

Category: Capital

Type: SH01

Date: 2014-02-24

Capital : 102 GBP

Documents

View document PDF

Resolution

Date: 06 Mar 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2014

Action Date: 20 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-20

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2013

Action Date: 10 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Joe Mckay

Change date: 2013-03-10

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Feb 2013

Action Date: 27 Feb 2013

Category: Address

Type: AD01

Old address: Coburg House 71 Market Street Atherton Lancashire M46 0DA United Kingdom

Change date: 2013-02-27

Documents

View document PDF

Capital allotment shares

Date: 27 Feb 2013

Action Date: 21 Feb 2013

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2013-02-21

Documents

View document PDF

Appoint person secretary company with name

Date: 27 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Lesley Mckay

Documents

View document PDF

Appoint person director company with name

Date: 27 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joe Mckay

Documents

View document PDF

Termination director company with name

Date: 20 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Jacobs

Documents

View document PDF

Incorporation company

Date: 20 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EYE-CUE MUSIC LIMITED

3RD FLOOR HANOVER HOUSE,BRIGHTON,BN1 3XG

Number:11584674
Status:ACTIVE
Category:Private Limited Company

FLUID DESIGN AND CONSTRUCTION LTD

WINDOVER HOUSE,SALISBURY,SP1 2DR

Number:06165207
Status:ACTIVE
Category:Private Limited Company

JONATHAN DRAYCOTT GOLF ACADEMY LTD

43 BLEWBURY ROAD,DIDCOT,OX11 9LE

Number:08392811
Status:ACTIVE
Category:Private Limited Company

LETTBUILD HOMES LIMITED

36 WALBROOK CLOSE,NOTTINGHAM-NUTALL,NG8 6EU

Number:08186763
Status:ACTIVE
Category:Private Limited Company

STREET END LANE MANAGEMENT COMPANY LIMITED

12 12 NYETIMBER LANE,BOGNOR REGIS,PO21 3HG

Number:05940848
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THE BRAIN TRUST LIMITED

1-2 CHARTERHOUSE MEWS,LONDON,EC1M 6BB

Number:02383683
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source