DISTRICT FOUR DESIGN LIMITED

1 Water Vole Way, Doncaster, DN4 5JP, England
StatusACTIVE
Company No.11341167
CategoryPrivate Limited Company
Incorporated02 May 2018
Age6 years, 1 month, 2 days
JurisdictionEngland Wales

SUMMARY

DISTRICT FOUR DESIGN LIMITED is an active private limited company with number 11341167. It was incorporated 6 years, 1 month, 2 days ago, on 02 May 2018. The company address is 1 Water Vole Way, Doncaster, DN4 5JP, England.



Company Fillings

Confirmation statement with no updates

Date: 31 May 2024

Action Date: 21 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-21

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2024

Action Date: 15 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Emily Donnachie

Change date: 2024-04-15

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2024

Action Date: 12 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-12

Officer name: Mr Kyle Johnstone Donnachie

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2024

Action Date: 04 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-04

Old address: Doncaster Business Innovation Centre Ten Pound Walk Doncaster DN4 5HX England

New address: 1 Water Vole Way Doncaster DN4 5JP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2023

Action Date: 21 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2022

Action Date: 17 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kyle Donnachie

Change date: 2022-10-17

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2022

Action Date: 17 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Emily Donnachie

Change date: 2022-10-17

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2022

Action Date: 17 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-17

Officer name: Mrs Emily Donnachie

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2022

Action Date: 09 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-09

New address: Doncaster Business Innovation Centre Ten Pound Walk Doncaster DN4 5HX

Old address: Doncaster Business Innovation Centre Ten Pound Walk Doncaster DN4 5QA England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2022

Action Date: 01 Jun 2022

Category: Address

Type: AD01

New address: Doncaster Business Innovation Centre Ten Pound Walk Doncaster DN4 5QA

Old address: 1 Holme Wood Gardens Doncaster DN4 6DJ England

Change date: 2022-06-01

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2022

Action Date: 21 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2021

Action Date: 21 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-21

Documents

View document PDF

Resolution

Date: 26 May 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2021

Action Date: 21 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-21

Officer name: Mrs Emily Donnachie

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2020

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kyle Donnachie

Change date: 2019-07-01

Documents

View document PDF

Change to a person with significant control

Date: 30 Sep 2020

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Kyle Donnachie

Change date: 2019-07-01

Documents

View document PDF

Change to a person with significant control

Date: 30 Sep 2020

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Emily Donnachie

Change date: 2019-07-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2020

Action Date: 30 Sep 2020

Category: Address

Type: AD01

New address: 1 Holme Wood Gardens Doncaster DN4 6DJ

Old address: 7 Henry Street Henry Street Keighley BD21 3DR United Kingdom

Change date: 2020-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2020

Action Date: 21 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-21

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2019

Action Date: 21 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Apr 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-05-31

New date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2018

Action Date: 21 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-21

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2018

Action Date: 10 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-10

Documents

View document PDF

Change to a person with significant control

Date: 10 May 2018

Action Date: 10 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-10

Psc name: Emily Creasey

Documents

View document PDF

Incorporation company

Date: 02 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARIGATOU PRODUCTION LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11550843
Status:ACTIVE
Category:Private Limited Company

GAME READY EUROPE LTD

DEPT 2 43 OWSTON ROAD,DONCASTER,DN6 8DA

Number:06553328
Status:ACTIVE
Category:Private Limited Company

INGLEBY CONSTRUCTION LIMITED

154 WEST END ROAD,SOUTHAMPTON,SO18 6PL

Number:04690642
Status:ACTIVE
Category:Private Limited Company

MUMBAI SPICE HOUSE LTD

6 THE GREEN,LEEDS,LS20 9BT

Number:11722105
Status:ACTIVE
Category:Private Limited Company

ROBERTSHAW LIMITED

104 COLLEGE STREET,BEDFORD,MK42 8LU

Number:04627305
Status:ACTIVE
Category:Private Limited Company

SMILE SOLUTIONS LIMITED

24 ENGLANDS LANE,,NW3 4TG

Number:04695190
Status:ACTIVE
Category:Private Limited Company

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