Having been setup in 1999, Design I.Q. Ltd has its registered office in Cirencester in Gloucestershire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. This business has 2 directors listed as Mathiot, Hazel Rosalind, Mathiot, Guy Daniel Aiden.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MATHIOT, Guy Daniel Aiden | 02 June 1999 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MATHIOT, Hazel Rosalind | 01 January 2002 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 26 March 2020 | |
CS01 - N/A | 30 January 2020 | |
AD01 - Change of registered office address | 07 January 2020 | |
CS01 - N/A | 14 January 2019 | |
AA - Annual Accounts | 04 December 2018 | |
CS01 - N/A | 26 February 2018 | |
AA - Annual Accounts | 16 January 2018 | |
AA - Annual Accounts | 30 March 2017 | |
CS01 - N/A | 12 January 2017 | |
AA - Annual Accounts | 30 March 2016 | |
AR01 - Annual Return | 29 January 2016 | |
AA - Annual Accounts | 05 February 2015 | |
MR04 - N/A | 05 February 2015 | |
AR01 - Annual Return | 23 January 2015 | |
CH03 - Change of particulars for secretary | 18 December 2014 | |
CH01 - Change of particulars for director | 18 December 2014 | |
AD01 - Change of registered office address | 10 July 2014 | |
AA - Annual Accounts | 04 April 2014 | |
AR01 - Annual Return | 06 February 2014 | |
AD01 - Change of registered office address | 06 February 2014 | |
AA - Annual Accounts | 28 March 2013 | |
AD01 - Change of registered office address | 20 February 2013 | |
AR01 - Annual Return | 04 January 2013 | |
AA - Annual Accounts | 30 March 2012 | |
AR01 - Annual Return | 10 January 2012 | |
MG01 - Particulars of a mortgage or charge | 30 July 2011 | |
AA - Annual Accounts | 21 March 2011 | |
AR01 - Annual Return | 05 January 2011 | |
AA - Annual Accounts | 31 March 2010 | |
AR01 - Annual Return | 11 January 2010 | |
CH01 - Change of particulars for director | 11 January 2010 | |
AA - Annual Accounts | 24 April 2009 | |
363a - Annual Return | 08 January 2009 | |
AA - Annual Accounts | 01 March 2008 | |
363a - Annual Return | 07 January 2008 | |
AA - Annual Accounts | 22 May 2007 | |
363a - Annual Return | 16 January 2007 | |
AA - Annual Accounts | 03 May 2006 | |
363a - Annual Return | 30 January 2006 | |
AA - Annual Accounts | 19 January 2005 | |
363s - Annual Return | 11 January 2005 | |
AA - Annual Accounts | 05 April 2004 | |
363s - Annual Return | 17 January 2004 | |
AA - Annual Accounts | 06 May 2003 | |
363s - Annual Return | 26 January 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 August 2002 | |
363s - Annual Return | 15 July 2002 | |
287 - Change in situation or address of Registered Office | 03 July 2002 | |
AA - Annual Accounts | 03 July 2002 | |
288a - Notice of appointment of directors or secretaries | 29 January 2002 | |
288b - Notice of resignation of directors or secretaries | 29 January 2002 | |
287 - Change in situation or address of Registered Office | 29 January 2002 | |
363s - Annual Return | 12 June 2001 | |
288b - Notice of resignation of directors or secretaries | 12 June 2001 | |
288a - Notice of appointment of directors or secretaries | 12 June 2001 | |
CERTNM - Change of name certificate | 06 June 2001 | |
AA - Annual Accounts | 06 April 2001 | |
363s - Annual Return | 05 July 2000 | |
288a - Notice of appointment of directors or secretaries | 18 June 1999 | |
288a - Notice of appointment of directors or secretaries | 08 June 1999 | |
288b - Notice of resignation of directors or secretaries | 08 June 1999 | |
288b - Notice of resignation of directors or secretaries | 08 June 1999 | |
NEWINC - New incorporation documents | 02 June 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 28 July 2011 | Fully Satisfied |
N/A |