Advanced company searchLink opens in new window

VARSITY DESIGN LIMITED

Company number 01890935

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)
08 Aug 2024 SH02 Sub-division of shares on 1 July 2024
04 Jun 2024 CS01 Confirmation statement made on 31 May 2024 with no updates
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
05 Jun 2023 CS01 Confirmation statement made on 31 May 2023 with no updates
06 Jan 2023 MR04 Satisfaction of charge 018909350026 in full
06 Jan 2023 MR04 Satisfaction of charge 018909350027 in full
06 Jan 2023 MR04 Satisfaction of charge 018909350028 in full
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
02 Jun 2022 CS01 Confirmation statement made on 31 May 2022 with no updates
30 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
02 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with no updates
29 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
19 Jan 2021 CH01 Director's details changed for Howard Gordon Marshall on 19 January 2021
01 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with no updates
23 Mar 2020 AD01 Registered office address changed from C/O Cadwallader & Company Unit 3, Bignell Park Barns Chesterton Bicester Oxfordshire OX26 1TD England to D Loveday, 16 James Wolf Road, Cowley, Oxford D Loveday, 16 James Wolf Road Oxford OX4 2PY OX4 2PY on 23 March 2020
14 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
03 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with no updates
22 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
02 Jul 2018 CS01 Confirmation statement made on 31 May 2018 with no updates
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
06 Jul 2017 CS01 Confirmation statement made on 31 May 2017 with updates
06 Jul 2017 PSC01 Notification of Howard Gordon Marshall as a person with significant control on 31 May 2017
10 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
06 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
06 Jun 2016 CH01 Director's details changed for Howard Gordon Marshall on 3 May 2016