About

Registered Number: 07661238
Date of Incorporation: 07/06/2011 (12 years and 10 months ago)
Company Status: Active
Registered Address: Parkgates Bury New Road, Prestwich, Manchester, M25 0TL,

 

Having been setup in 2011, Design Alive Ltd has its registered office in Manchester, it's status in the Companies House registry is set to "Active". This company has 6 directors listed as Thumim, Avraham Baruch, Thumim, Hannah, Thumim, Israel Aryeh Yissacher, Thumim, Joel, Thumim, Yaacov Dov, Thumim, Zipporah Rachelle.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THUMIM, Avraham Baruch 01 July 2018 - 1
THUMIM, Hannah 01 March 2015 - 1
THUMIM, Israel Aryeh Yissacher 13 June 2011 - 1
THUMIM, Joel 01 January 2018 - 1
THUMIM, Yaacov Dov 01 June 2020 - 1
THUMIM, Zipporah Rachelle 13 June 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 June 2020
CS01 - N/A 09 June 2020
AP01 - Appointment of director 08 June 2020
AA01 - Change of accounting reference date 25 May 2020
AA - Annual Accounts 01 July 2019
CS01 - N/A 18 June 2019
AA01 - Change of accounting reference date 24 May 2019
AP01 - Appointment of director 07 September 2018
AA - Annual Accounts 25 June 2018
CS01 - N/A 18 June 2018
AA01 - Change of accounting reference date 25 May 2018
AP01 - Appointment of director 25 January 2018
CS01 - N/A 05 September 2017
PSC01 - N/A 05 September 2017
PSC01 - N/A 05 September 2017
SH08 - Notice of name or other designation of class of shares 15 August 2017
SH01 - Return of Allotment of shares 31 July 2017
AA - Annual Accounts 20 July 2017
AA01 - Change of accounting reference date 25 May 2017
AA - Annual Accounts 22 July 2016
AR01 - Annual Return 28 June 2016
AA01 - Change of accounting reference date 27 May 2016
AD01 - Change of registered office address 16 September 2015
AA - Annual Accounts 27 August 2015
AD01 - Change of registered office address 26 August 2015
AR01 - Annual Return 08 July 2015
AA01 - Change of accounting reference date 29 May 2015
AP01 - Appointment of director 12 March 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 08 July 2014
AA01 - Change of accounting reference date 29 May 2014
AA01 - Change of accounting reference date 13 March 2014
AD01 - Change of registered office address 19 February 2014
AD01 - Change of registered office address 14 November 2013
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 12 June 2013
AA01 - Change of accounting reference date 06 March 2013
AR01 - Annual Return 02 August 2012
CH01 - Change of particulars for director 02 August 2012
CH01 - Change of particulars for director 02 August 2012
SH01 - Return of Allotment of shares 13 June 2011
AP01 - Appointment of director 13 June 2011
AP01 - Appointment of director 13 June 2011
TM01 - Termination of appointment of director 07 June 2011
NEWINC - New incorporation documents 07 June 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.