- Company Overview for SAXTON DESIGN LIMITED (04960149)
- Filing history for SAXTON DESIGN LIMITED (04960149)
- People for SAXTON DESIGN LIMITED (04960149)
- More for SAXTON DESIGN LIMITED (04960149)
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) |
---|---|---|---|
01 Nov 2023 | CS01 | Confirmation statement made on 1 November 2023 with no updates | |
28 Jun 2023 | AA | Micro company accounts made up to 30 April 2023 | |
02 Nov 2022 | CS01 | Confirmation statement made on 1 November 2022 with no updates | |
14 Jul 2022 | AA | Micro company accounts made up to 30 April 2022 | |
05 Nov 2021 | CS01 | Confirmation statement made on 1 November 2021 with no updates | |
10 Sep 2021 | AD01 | Registered office address changed from C/O Morgan Dodd Ltd Oxford House Sixth Avenue Robin Hood Airport Doncaster South Yorkshire DN9 3GG to Unit 2 Yorkshire Way Armthorpe Doncaster DN3 3GW on 10 September 2021 | |
31 Aug 2021 | AA | Micro company accounts made up to 30 April 2021 | |
22 Jan 2021 | AA | Micro company accounts made up to 30 April 2020 | |
04 Nov 2020 | CS01 | Confirmation statement made on 1 November 2020 with no updates | |
13 Nov 2019 | CS01 | Confirmation statement made on 1 November 2019 with no updates | |
02 Oct 2019 | AA | Micro company accounts made up to 30 April 2019 | |
05 Dec 2018 | AA | Micro company accounts made up to 30 April 2018 | |
01 Nov 2018 | CS01 | Confirmation statement made on 1 November 2018 with no updates | |
14 Nov 2017 | CS01 | Confirmation statement made on 1 November 2017 with updates | |
14 Nov 2017 | PSC01 | Notification of Pamela Dawn Saxton as a person with significant control on 6 April 2016 | |
19 Oct 2017 | AA | Micro company accounts made up to 30 April 2017 | |
25 Nov 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
14 Nov 2016 | CS01 | Confirmation statement made on 1 November 2016 with updates | |
18 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
24 Nov 2015 | AR01 |
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
|
|
01 Dec 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
10 Nov 2014 | AR01 |
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
10 Nov 2014 | AD01 | Registered office address changed from C/O Morgan Dodd Ltd Oxford House Sixth Avenue Robin Hood Airport Doncaster South Yorkshire DN9 3GG England to C/O Morgan Dodd Ltd Oxford House Sixth Avenue Robin Hood Airport Doncaster South Yorkshire DN9 3GG on 10 November 2014 | |
10 Nov 2014 | AD01 | Registered office address changed from C/O Morgan Dodd Limited Un9 Armstrong House First Avenue Robin Hood Airport Doncaster South Yorkshire DN9 3GA to C/O Morgan Dodd Ltd Oxford House Sixth Avenue Robin Hood Airport Doncaster South Yorkshire DN9 3GG on 10 November 2014 | |
18 Dec 2013 | AA | Total exemption small company accounts made up to 30 April 2013 |