Advanced company searchLink opens in new window

SPLASHDOWN DESIGN LIMITED

Company number 01819444

Filter by category

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)
15 Jan 2024 AD01 Registered office address changed from 2 Roslin Square Roslin Road London W3 8DH England to The Farmhouse Pawton Springs St Wenn Bodmin Cornwall PL30 5PN on 15 January 2024
15 Jan 2024 CS01 Confirmation statement made on 4 December 2023 with no updates
30 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
02 Feb 2023 CS01 Confirmation statement made on 4 December 2022 with no updates
25 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
03 Feb 2022 CS01 Confirmation statement made on 4 December 2021 with no updates
10 Aug 2021 AA Total exemption full accounts made up to 28 February 2021
08 Apr 2021 AP03 Appointment of Mrs Michelle Ann Smith as a secretary on 8 April 2021
08 Apr 2021 TM02 Termination of appointment of David Stephen Gower as a secretary on 8 April 2021
23 Dec 2020 CS01 Confirmation statement made on 4 December 2020 with no updates
09 Dec 2020 AA Total exemption full accounts made up to 28 February 2020
10 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with updates
24 May 2019 PSC02 Notification of Five Design & Print Limited as a person with significant control on 15 May 2019
22 May 2019 AD01 Registered office address changed from 39 Berwyn Road Richmond TW10 5BU England to 2 Roslin Square Roslin Road London W3 8DH on 22 May 2019
22 May 2019 PSC07 Cessation of Mark Pritchard as a person with significant control on 15 May 2019
22 May 2019 PSC07 Cessation of John Richard Burleton as a person with significant control on 15 May 2019
22 May 2019 TM01 Termination of appointment of Mark Pritchard as a director on 15 May 2019
22 May 2019 TM01 Termination of appointment of John Richard Burleton as a director on 15 May 2019
22 May 2019 TM02 Termination of appointment of Mark Pritchard as a secretary on 15 May 2019
21 May 2019 AP01 Appointment of Mr Samuel John Clarke as a director on 15 May 2019
21 May 2019 AP01 Appointment of Mr Lee Jonathan Hollick as a director on 15 May 2019
21 May 2019 AP03 Appointment of Mr David Stephen Gower as a secretary on 15 May 2019
21 May 2019 AP01 Appointment of Mrs Michelle Ann Smith as a director on 15 May 2019
29 Apr 2019 AA Total exemption full accounts made up to 28 February 2019
27 Apr 2019 AD01 Registered office address changed from 39 39 Berwyn Road Richmond Surrey TW10 5BU United Kingdom to 39 Berwyn Road Richmond TW10 5BU on 27 April 2019