Advanced company searchLink opens in new window

DESIGNA AXESS UK LIMITED

Company number 03464488

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)
14 Feb 2007 288b Secretary resigned
22 Nov 2006 363a Return made up to 12/11/06; full list of members
24 Oct 2006 AA Full accounts made up to 31 December 2005
04 Jul 2006 288b Director resigned
19 Apr 2006 287 Registered office changed on 19/04/06 from: 1ST floor crown buildings southam road banbury oxfordshire OX16 2EX
03 Apr 2006 395 Particulars of mortgage/charge
13 Feb 2006 363a Return made up to 12/11/05; full list of members
04 Nov 2005 AA Full accounts made up to 31 December 2004
03 Nov 2005 288b Director resigned
01 Nov 2005 288a New secretary appointed
01 Nov 2005 288b Secretary resigned
02 Mar 2005 288b Director resigned
03 Dec 2004 363s Return made up to 12/11/04; full list of members
19 Aug 2004 288b Secretary resigned
19 Aug 2004 288a New secretary appointed
11 Aug 2004 395 Particulars of mortgage/charge
27 Apr 2004 AA Full accounts made up to 31 December 2003
27 Feb 2004 395 Particulars of mortgage/charge
11 Dec 2003 363s Return made up to 12/11/03; full list of members
17 Nov 2003 123 Nc inc already adjusted 28/06/03
17 Nov 2003 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
17 Nov 2003 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
19 Mar 2003 AA Full accounts made up to 31 December 2002
27 Nov 2002 363s Return made up to 12/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
17 Oct 2002 AA Total exemption small company accounts made up to 31 December 2001