- Company Overview for THE DESIGN SURGERY LIMITED (05197809)
- Filing history for THE DESIGN SURGERY LIMITED (05197809)
- People for THE DESIGN SURGERY LIMITED (05197809)
- More for THE DESIGN SURGERY LIMITED (05197809)
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) |
---|---|---|---|
11 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
14 Aug 2023 | CS01 | Confirmation statement made on 2 August 2023 with no updates | |
25 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
17 Aug 2022 | CS01 | Confirmation statement made on 2 August 2022 with no updates | |
27 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
05 Aug 2021 | CS01 | Confirmation statement made on 2 August 2021 with no updates | |
25 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
03 Aug 2020 | CS01 | Confirmation statement made on 2 August 2020 with no updates | |
29 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
28 Aug 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
03 Aug 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Aug 2019 | CS01 | Confirmation statement made on 2 August 2019 with no updates | |
30 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Aug 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
14 Aug 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Aug 2018 | CS01 | Confirmation statement made on 4 August 2018 with no updates | |
31 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Aug 2017 | PSC01 | Notification of Adam Keith Willis Softley as a person with significant control on 4 August 2017 | |
07 Aug 2017 | CS01 | Confirmation statement made on 4 August 2017 with no updates | |
12 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
04 Aug 2016 | CS01 | Confirmation statement made on 4 August 2016 with updates | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
10 Dec 2015 | AP01 | Appointment of Mr Graham Ogilvie as a director on 30 November 2015 | |
10 Dec 2015 | AD01 | Registered office address changed from Mae House 96 George Lane South Woodford London E18 1AD to 179 Tottenham Court Road London W1T 7NZ on 10 December 2015 | |
10 Aug 2015 | AR01 |
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
|