Advanced company searchLink opens in new window

DESKTOP IDEAS LIMITED

Company number 03735458

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)
27 Oct 2017 SH06 Cancellation of shares. Statement of capital on 5 December 2016
  • GBP 76.0
27 Oct 2017 SH03 Purchase of own shares.
04 Oct 2017 AA Accounts for a small company made up to 31 December 2016
15 May 2017 CS01 Confirmation statement made on 18 March 2017 with updates
11 Jan 2017 AA Accounts for a small company made up to 31 December 2015
06 Dec 2016 TM01 Termination of appointment of Robin Bennett as a director on 1 December 2016
29 Sep 2016 AA01 Previous accounting period shortened from 31 December 2015 to 30 December 2015
22 Mar 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
12 Oct 2015 AA Accounts for a small company made up to 31 December 2014
22 Apr 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
17 Mar 2015 MR04 Satisfaction of charge 3 in full
17 Mar 2015 MR04 Satisfaction of charge 2 in full
17 Mar 2015 MR04 Satisfaction of charge 1 in full
31 Dec 2014 DISS40 Compulsory strike-off action has been discontinued
30 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
29 Dec 2014 AA Accounts for a small company made up to 31 December 2013
05 Sep 2014 AUD Auditor's resignation
29 Aug 2014 AUD Auditor's resignation
18 Jul 2014 AP03 Appointment of Ms Maureen Anne Richardson as a secretary on 7 July 2014
18 Jul 2014 TM02 Termination of appointment of Robin Bennett as a secretary on 7 July 2014
03 Apr 2014 AR01 Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
07 Oct 2013 AA Accounts for a small company made up to 31 December 2012
08 Apr 2013 AR01 Annual return made up to 18 March 2013 with full list of shareholders
02 Nov 2012 AD01 Registered office address changed from Bridge House, Station Yard Thame Oxfordshire OX9 3UH on 2 November 2012
18 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 5