- Company Overview for DESIGNEASE LIMITED (02834888)
- Filing history for DESIGNEASE LIMITED (02834888)
- People for DESIGNEASE LIMITED (02834888)
- Charges for DESIGNEASE LIMITED (02834888)
- More for DESIGNEASE LIMITED (02834888)
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) |
---|---|---|---|
17 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
06 Jul 2023 | CS01 | Confirmation statement made on 25 May 2023 with no updates | |
18 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
25 May 2022 | CS01 | Confirmation statement made on 25 May 2022 with updates | |
25 May 2022 | PSC07 | Cessation of Simon Malcolm Brown as a person with significant control on 20 April 2022 | |
25 May 2022 | PSC01 | Notification of Julian Darrel Brown as a person with significant control on 20 April 2022 | |
22 Apr 2022 | TM01 | Termination of appointment of Simon Malcolm Brown as a director on 12 April 2022 | |
06 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
30 Aug 2021 | CS01 | Confirmation statement made on 31 July 2021 with no updates | |
27 May 2021 | AA | Micro company accounts made up to 31 July 2020 | |
13 Aug 2020 | CS01 | Confirmation statement made on 31 July 2020 with no updates | |
12 Feb 2020 | AA | Micro company accounts made up to 31 July 2019 | |
19 Sep 2019 | AD01 | Registered office address changed from 12 High Street Stonehouse Glos GL10 2NA England to Unit 7 Stonehouse Commercial Centre Bristol Road Stonehouse GL10 3rd on 19 September 2019 | |
14 Aug 2019 | CS01 | Confirmation statement made on 31 July 2019 with no updates | |
30 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
14 Aug 2018 | CS01 | Confirmation statement made on 31 July 2018 with no updates | |
07 Mar 2018 | AA | Micro company accounts made up to 31 July 2017 | |
30 Nov 2017 | AD01 | Registered office address changed from 14 High Street Stonehouse Gloucestershire GL10 2NA to 12 High Street Stonehouse Glos GL10 2NA on 30 November 2017 | |
15 Aug 2017 | CS01 | Confirmation statement made on 31 July 2017 with no updates | |
13 Jan 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
10 Aug 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates | |
15 Dec 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
19 Aug 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
19 Aug 2015 | AD01 | Registered office address changed from C/O Templeman Ross River House Wharfebank Business Centre Ilkley Road Otley West Yorkshire LS21 3JP to 14 High Street Stonehouse Gloucestershire GL10 2NA on 19 August 2015 | |
23 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 |