About

Registered Number: 05647124
Date of Incorporation: 07/12/2005 (18 years and 4 months ago)
Company Status: Active
Registered Address: 7 Bullace Close, Colchester, Essex, CO4 0YP

 

Established in 2005, Dart Design Ltd have registered office in Essex, it's status at Companies House is "Active". The companies directors are Dyer, Louise Mary, Dyer, Michael Leslie.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DYER, Michael Leslie 08 December 2005 - 1
Secretary Name Appointed Resigned Total Appointments
DYER, Louise Mary 08 December 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 12 May 2020
CS01 - N/A 17 December 2019
AA - Annual Accounts 13 May 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 16 December 2018
CS01 - N/A 13 December 2017
AA - Annual Accounts 03 November 2017
AA - Annual Accounts 08 December 2016
CS01 - N/A 08 December 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 19 November 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 20 December 2010
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 29 September 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 25 September 2007
225 - Change of Accounting Reference Date 22 May 2007
288c - Notice of change of directors or secretaries or in their particulars 03 May 2007
288c - Notice of change of directors or secretaries or in their particulars 03 May 2007
287 - Change in situation or address of Registered Office 03 May 2007
363a - Annual Return 15 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 2006
288a - Notice of appointment of directors or secretaries 17 March 2006
288a - Notice of appointment of directors or secretaries 17 March 2006
288b - Notice of resignation of directors or secretaries 07 December 2005
288b - Notice of resignation of directors or secretaries 07 December 2005
NEWINC - New incorporation documents 07 December 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.