Advanced company searchLink opens in new window

DESIGNABILITY CHARITY LIMITED

Company number 00933932

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Nov 2019 AD02 Register inspection address has been changed from C/O University Secretary 4 West 3.9 University of Bath Claverton Down Bath Somerset BA2 7AY England to The Wolfson Centre, D1, Royal United Hospital Combe Park Bath BA1 3NG
30 Oct 2019 AA Accounts for a small company made up to 31 March 2019
13 Dec 2018 AA Full accounts made up to 31 March 2018
14 Nov 2018 CS01 Confirmation statement made on 2 November 2018 with no updates
14 Nov 2018 TM01 Termination of appointment of John Henry Bishop as a director on 2 November 2018
27 Feb 2018 CH01 Director's details changed for Mrs Mary Angela Whisker on 23 February 2018
23 Feb 2018 AP01 Appointment of Mrs Mary Angela Whisker as a director on 22 February 2018
22 Feb 2018 AP01 Appointment of Mr Martin Peter Bloomfield as a director on 22 February 2018
14 Nov 2017 AA Accounts for a small company made up to 31 March 2017
09 Nov 2017 CS01 Confirmation statement made on 2 November 2017 with no updates
09 Nov 2017 TM01 Termination of appointment of Louise Johanna Shaw as a director on 2 November 2017
19 Sep 2017 TM01 Termination of appointment of James Lee John Bilzon as a director on 7 September 2017
19 Sep 2017 AP01 Appointment of Mr Mark George Walter Humphriss as a director on 13 September 2017
20 Jun 2017 AP01 Appointment of Professor Paul Olomolaiye as a director on 14 June 2017
08 Jun 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jun 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-08
06 Jun 2017 CONNOT Change of name notice
05 Jun 2017 TM01 Termination of appointment of Manuchehr Soleimani as a director on 3 June 2017
23 May 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-08
08 Mar 2017 TM01 Termination of appointment of Sarah Phillimore as a director on 3 March 2017
25 Nov 2016 AA Full accounts made up to 31 March 2016
14 Nov 2016 CS01 Confirmation statement made on 2 November 2016 with updates
20 Jun 2016 AP01 Appointment of Mr Gavin Alexander Maggs as a director on 13 April 2016
13 Jan 2016 TM01 Termination of appointment of Harinderjit Singh Gill as a director on 7 January 2016
30 Dec 2015 AA Full accounts made up to 31 March 2015