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)
22 Sep 2019 PSC07 Cessation of Richard Atkins as a person with significant control on 22 September 2019
05 Aug 2019 PSC01 Notification of Richard Atkins as a person with significant control on 20 December 2018
20 Jul 2019 PSC07 Cessation of Richard Atkins as a person with significant control on 16 December 2017
24 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
01 Mar 2019 CS01 Confirmation statement made on 12 February 2019 with updates
19 Feb 2019 PSC04 Change of details for Mr Richard Atkins as a person with significant control on 15 December 2017
18 Feb 2019 CH01 Director's details changed for Mr Richard Atkins on 11 May 2017
18 Feb 2019 PSC04 Change of details for Mr Richard Atkins as a person with significant control on 15 December 2017
12 Apr 2018 AAMD Amended total exemption full accounts made up to 31 December 2017
23 Mar 2018 AA Total exemption full accounts made up to 31 December 2017
20 Mar 2018 AD01 Registered office address changed from Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB United Kingdom to 120 Webber Street London SE1 0QL on 20 March 2018
07 Mar 2018 PSC05 Change of details for a person with significant control
05 Mar 2018 CS01 Confirmation statement made on 12 February 2018 with updates
17 Jan 2018 PSC01 Notification of Richard Atkins as a person with significant control on 15 December 2017
17 Jan 2018 PSC07 Cessation of Keith Gordon Atkins as a person with significant control on 15 December 2017
17 Jan 2018 PSC07 Cessation of Attendus Trust Company Ag as a person with significant control on 15 December 2017
15 Dec 2017 TM01 Termination of appointment of Michael Roy Lansdell as a director on 15 December 2017
15 Dec 2017 TM01 Termination of appointment of Piero Cassandro as a director on 15 December 2017
06 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
18 May 2017 AP01 Appointment of Mr Richard Atkins as a director on 11 May 2017
24 Feb 2017 CS01 Confirmation statement made on 12 February 2017 with updates
20 Feb 2017 CH01 Director's details changed for Mr Michael Roy Lansdell on 20 February 2017
12 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
26 May 2016 AD01 Registered office address changed from Lansdell & Rose 36 Earls Court Road Kensington London W8 6EJ to Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB on 26 May 2016
12 Feb 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 700