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.
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 |
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 |