Advanced company searchLink opens in new window

DESIGNSPACELONDON LIMITED

Company number 05432186

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)
11 Sep 2023 AD01 Registered office address changed from 126 Wigmore Street London W1U 3RZ United Kingdom to 19 the Circle Queen Elizabeth Street London SE1 2JE on 11 September 2023
16 May 2023 AA Total exemption full accounts made up to 31 December 2022
11 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with updates
10 Mar 2023 PSC05 Change of details for Ds London Holdings Limited as a person with significant control on 9 March 2023
09 Mar 2023 AD01 Registered office address changed from 126 Wigmore Street London W1U 3RZ United Kingdom to 126 Wigmore Street London W1U 3RZ on 9 March 2023
09 Mar 2023 AD01 Registered office address changed from Figurit Niddry Lodge 51 Holland Street Kensington London W8 7JB United Kingdom to 126 Wigmore Street London W1U 3RZ on 9 March 2023
08 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
13 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with updates
21 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with updates
23 Mar 2021 PSC05 Change of details for Ds London Holdings Limited as a person with significant control on 15 December 2017
04 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
22 Feb 2021 CH01 Director's details changed for Mr Richard Atkins on 22 February 2021
20 Feb 2021 AD02 Register inspection address has been changed to Figurit Niddry Lodge 51 Holland Street Kensington London W8 7JB
18 Feb 2021 AD01 Registered office address changed from Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB United Kingdom to Figurit Niddry Lodge 51 Holland Street Kensington London W8 7JB on 18 February 2021
16 Sep 2020 CH01 Director's details changed for Mr Richard Atkins on 16 September 2020
16 Sep 2020 AD01 Registered office address changed from 120 Webber Street London SE1 0QL United Kingdom to Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB on 16 September 2020
01 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
30 Mar 2020 TM01 Termination of appointment of Keith Gordon Atkins as a director on 5 March 2020
30 Mar 2020 TM02 Termination of appointment of Keith Gordon Atkins as a secretary on 5 March 2020
28 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with updates
31 Oct 2019 MR04 Satisfaction of charge 054321860004 in full
31 Oct 2019 MR04 Satisfaction of charge 054321860005 in full
31 Oct 2019 MR04 Satisfaction of charge 3 in full
22 Sep 2019 PSC02 Notification of Ds London Holdings Limited as a person with significant control on 15 December 2017
22 Sep 2019 PSC07 Cessation of Richard Atkins as a person with significant control on 22 September 2019