Advanced company searchLink opens in new window

THE DIRECT DESIGN STUDIO LIMITED

Company number 02345460

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)
23 Aug 2023 CS01 Confirmation statement made on 13 June 2023 with no updates
22 Aug 2023 AD01 Registered office address changed from Grapes House 79a High Street Esher Surrey KT10 9QA England to Hersham Place Technology Park 3 Chevron Suite, Molesey Road Hersham Walton-on-Thames KT12 4RZ on 22 August 2023
31 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
04 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
13 Jun 2022 CS01 Confirmation statement made on 13 June 2022 with no updates
13 Sep 2021 CS01 Confirmation statement made on 13 June 2021 with no updates
29 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
09 Sep 2020 AA Total exemption full accounts made up to 31 October 2019
17 Jun 2020 CS01 Confirmation statement made on 13 June 2020 with no updates
30 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
19 Jun 2019 CS01 Confirmation statement made on 13 June 2019 with no updates
15 Jan 2019 AD01 Registered office address changed from Claygate House Littleworth Road Esher Surrey KT10 9PN to Grapes House 79a High Street Esher Surrey KT10 9QA on 15 January 2019
31 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
26 Jun 2018 CS01 Confirmation statement made on 13 June 2018 with no updates
10 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
05 Jul 2017 CS01 Confirmation statement made on 13 June 2017 with updates
26 Jun 2017 PSC01 Notification of Neil Richard Goodman as a person with significant control on 26 June 2017
26 Jun 2017 PSC01 Notification of David Paul Britton as a person with significant control on 26 June 2017
26 Jun 2017 PSC01 Notification of Arron Smith as a person with significant control on 26 June 2017
20 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
21 Jun 2016 AR01 Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 120,000
23 Jun 2015 AR01 Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 120,000
23 Jun 2015 CH01 Director's details changed for Mr Arron Hamilton Smith on 18 April 2015
23 Mar 2015 AA Total exemption small company accounts made up to 31 October 2014
24 Sep 2014 AD01 Registered office address changed from Two Furlongs Portsmouth Road Esher Surrey KT10 9AA to Claygate House Littleworth Road Esher Surrey KT10 9PN on 24 September 2014