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.
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 |
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 |