DESIGN COMMAND LIMITED
LETCHWORTH GARDEN CITY

Hellopages » Hertfordshire » North Hertfordshire » SG6 1PT
Company number 08525514
Status Active
Incorporation Date 13 May 2013
Company Type Private Limited Company
Address LEADERMANS, ST CHRISTOPHERS HOUSE, RIDGE ROAD, LETCHWORTH GARDEN CITY, HERTFORDSHIRE, ENGLAND, SG6 1PT
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration twelve events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 13 May 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 11 ; Amended total exemption small company accounts made up to 31 May 2015. The most likely internet sites of DESIGN COMMAND LIMITED are www.designcommand.co.uk, and www.design-command.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and nine months. Design Command Limited is a Private Limited Company. The company registration number is 08525514. Design Command Limited has been working since 13 May 2013. The present status of the company is Active. The registered address of Design Command Limited is Leadermans St Christophers House Ridge Road Letchworth Garden City Hertfordshire England Sg6 1pt. . MC DONALD, Clare Elizabeth is a Director of the company. Secretary SHANMOGASUNDARAM, Premilla has been resigned. The company operates in "specialised design activities".


Current Directors

Director
MC DONALD, Clare Elizabeth
Appointed Date: 13 May 2013
43 years old

Resigned Directors

Secretary
SHANMOGASUNDARAM, Premilla
Resigned: 24 January 2016
Appointed Date: 01 March 2015

DESIGN COMMAND LIMITED Events

28 Jul 2016
Total exemption small company accounts made up to 31 May 2016
16 May 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 11

25 Feb 2016
Amended total exemption small company accounts made up to 31 May 2015
26 Jan 2016
Registered office address changed from 21 Cranmer Court Richmond Road Kingston upon Thames Surrey KT2 5PY to C/O Leadermans St Christophers House Ridge Road Letchworth Garden City Hertfordshire SG6 1PT on 26 January 2016
25 Jan 2016
Micro company accounts made up to 31 May 2015
...
... and 2 more events
26 Mar 2015
Appointment of Ms Premilla Shanmogasundaram as a secretary on 1 March 2015
09 Mar 2015
Registered office address changed from 20 Prescott Place London SW4 6BT to 21 Cranmer Court Richmond Road Kingston upon Thames Surrey KT2 5PY on 9 March 2015
17 Dec 2014
Total exemption small company accounts made up to 31 May 2014
27 May 2014
Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1

13 May 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted