Advanced company searchLink opens in new window

ITHACA DESIGNS LIMITED

Company number 03712514

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)
15 Mar 2024 CS01 Confirmation statement made on 11 February 2024 with no updates
30 Oct 2023 AA Micro company accounts made up to 31 March 2023
16 Mar 2023 CS01 Confirmation statement made on 11 February 2023 with no updates
08 Aug 2022 AA Micro company accounts made up to 31 March 2022
23 Feb 2022 CS01 Confirmation statement made on 11 February 2022 with no updates
01 Dec 2021 MR04 Satisfaction of charge 037125140005 in full
01 Dec 2021 MR04 Satisfaction of charge 3 in full
01 Dec 2021 MR04 Satisfaction of charge 2 in full
02 Jun 2021 AA Micro company accounts made up to 31 March 2021
12 Feb 2021 CS01 Confirmation statement made on 11 February 2021 with no updates
18 Nov 2020 AD01 Registered office address changed from 30 Union Street Southport Merseyside PR9 0QE to Arderne Cottage Northgate Utkinton Tarporley CW6 0JX on 18 November 2020
28 Oct 2020 AA Micro company accounts made up to 31 March 2020
19 Feb 2020 CS01 Confirmation statement made on 11 February 2020 with no updates
03 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
11 Feb 2019 CS01 Confirmation statement made on 11 February 2019 with no updates
11 Feb 2019 PSC04 Change of details for Mrs Lesley Ankers as a person with significant control on 1 August 2018
12 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
27 Sep 2018 CH01 Director's details changed for Mrs Lesley Ankers on 27 September 2018
27 Sep 2018 CH03 Secretary's details changed for Mr Neil Murray Ankers on 27 September 2018
29 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-28
22 Mar 2018 TM01 Termination of appointment of John Wedgwood Hall as a director on 16 March 2018
13 Feb 2018 CS01 Confirmation statement made on 11 February 2018 with no updates
10 Oct 2017 MR01 Registration of charge 037125140005, created on 4 October 2017
04 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
20 Feb 2017 CS01 Confirmation statement made on 11 February 2017 with updates