Advanced company searchLink opens in new window

RESEARCH BY DESIGN LTD

Company number 03073350

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)
17 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
17 Jun 2023 CS01 Confirmation statement made on 10 June 2023 with no updates
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
16 Jun 2022 CS01 Confirmation statement made on 10 June 2022 with no updates
24 Jun 2021 CS01 Confirmation statement made on 10 June 2021 with updates
10 Jun 2021 PSC02 Notification of Box Delta Ltd as a person with significant control on 31 May 2021
10 Jun 2021 PSC07 Cessation of Red Brick Media Group Limited as a person with significant control on 31 May 2021
18 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
10 Jun 2020 CS01 Confirmation statement made on 10 June 2020 with updates
28 May 2020 PSC07 Cessation of Heather Forrester as a person with significant control on 25 March 2020
27 Mar 2020 AD01 Registered office address changed from The Warehouse Hill Street Tunbridge Wells TN1 2BY England to Suite 2a Blackthorn House St Pauls Square Birmingham B3 1RL on 27 March 2020
26 Mar 2020 PSC02 Notification of Red Brick Media Group Limited as a person with significant control on 25 March 2020
26 Mar 2020 TM01 Termination of appointment of Heather Forrester as a director on 25 March 2020
26 Mar 2020 AD01 Registered office address changed from 50 Newhall Street Birmingham B3 3RJ England to The Warehouse Hill Street Tunbridge Wells TN1 2BY on 26 March 2020
26 Mar 2020 AP01 Appointment of Mr Tim Daplyn as a director on 25 March 2020
24 Mar 2020 AA Total exemption full accounts made up to 31 December 2019
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
02 Aug 2019 CS01 Confirmation statement made on 28 June 2019 with no updates
02 Aug 2019 AD01 Registered office address changed from White House 111 New Street Birmingham West Midlands B2 4EU to 50 Newhall Street Birmingham B3 3RJ on 2 August 2019
11 Jul 2018 CS01 Confirmation statement made on 28 June 2018 with no updates
03 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
22 Dec 2017 PSC01 Notification of Heather Forrester as a person with significant control on 6 April 2016
27 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
01 Aug 2017 CS01 Confirmation statement made on 28 June 2017 with no updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015