About

Registered Number: 05375574
Date of Incorporation: 25/02/2005 (20 years and 2 months ago)
Company Status: Active
Registered Address: 14 West Way, Broadstone, Dorset, BH18 9LR,

 

Design Path Ltd was registered on 25 February 2005 and are based in Broadstone, Dorset, it has a status of "Active". We do not know the number of employees at the business. The company has 5 directors listed as Jaber, Huda, Jaber, Khalid, Dr, Jaber, Leila, Reid, Angela Sarah, Jaber, Selma.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JABER, Huda 27 January 2014 - 1
JABER, Khalid, Dr 25 February 2005 - 1
JABER, Leila 27 January 2014 - 1
REID, Angela Sarah 25 February 2005 - 1
JABER, Selma 27 January 2014 08 April 2014 1

Filing History

Document Type Date
CS01 - N/A 27 February 2020
AA - Annual Accounts 05 November 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 22 November 2016
AR01 - Annual Return 23 March 2016
AD01 - Change of registered office address 23 March 2016
AD01 - Change of registered office address 23 March 2016
AA - Annual Accounts 28 December 2015
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 15 April 2014
TM01 - Termination of appointment of director 15 April 2014
AP01 - Appointment of director 05 March 2014
AP01 - Appointment of director 05 March 2014
AP01 - Appointment of director 05 March 2014
AA - Annual Accounts 11 October 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 15 March 2011
CH01 - Change of particulars for director 15 March 2011
CH01 - Change of particulars for director 15 March 2011
CH03 - Change of particulars for secretary 15 March 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AA - Annual Accounts 06 February 2010
287 - Change in situation or address of Registered Office 03 August 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 21 April 2008
AA - Annual Accounts 18 January 2008
363s - Annual Return 11 July 2007
AA - Annual Accounts 02 January 2007
225 - Change of Accounting Reference Date 17 March 2006
363s - Annual Return 14 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 2005
288b - Notice of resignation of directors or secretaries 17 March 2005
288b - Notice of resignation of directors or secretaries 17 March 2005
288a - Notice of appointment of directors or secretaries 17 March 2005
288a - Notice of appointment of directors or secretaries 17 March 2005
287 - Change in situation or address of Registered Office 02 March 2005
NEWINC - New incorporation documents 25 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.