About

Registered Number: 05058697
Date of Incorporation: 27/02/2004 (21 years and 1 month ago)
Company Status: Active
Registered Address: The Forge The Street, Matlaske, Norwich, NR11 7AQ,

 

Dt Design Ltd was registered on 27 February 2004, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. There are no directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 02 March 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 27 February 2019
AA - Annual Accounts 31 January 2019
PSC04 - N/A 14 September 2018
AD01 - Change of registered office address 14 September 2018
CH01 - Change of particulars for director 07 March 2018
CS01 - N/A 07 March 2018
AD01 - Change of registered office address 06 March 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 01 March 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 24 March 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 March 2016
AA - Annual Accounts 19 February 2016
AD01 - Change of registered office address 19 August 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 31 January 2015
MR01 - N/A 30 September 2014
AR01 - Annual Return 24 March 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 March 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 15 June 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 17 January 2011
AR01 - Annual Return 01 March 2010
CH03 - Change of particulars for secretary 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 15 January 2010
AD01 - Change of registered office address 05 November 2009
363a - Annual Return 27 February 2009
AA - Annual Accounts 15 August 2008
363a - Annual Return 27 February 2008
AA - Annual Accounts 28 October 2007
363a - Annual Return 28 February 2007
AA - Annual Accounts 10 August 2006
363a - Annual Return 27 February 2006
288c - Notice of change of directors or secretaries or in their particulars 27 February 2006
287 - Change in situation or address of Registered Office 27 February 2006
AA - Annual Accounts 09 December 2005
363s - Annual Return 31 March 2005
225 - Change of Accounting Reference Date 02 March 2005
288a - Notice of appointment of directors or secretaries 03 March 2004
288a - Notice of appointment of directors or secretaries 02 March 2004
288a - Notice of appointment of directors or secretaries 02 March 2004
288b - Notice of resignation of directors or secretaries 02 March 2004
288b - Notice of resignation of directors or secretaries 02 March 2004
NEWINC - New incorporation documents 27 February 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 September 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.