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)
24 May 2012 AR01 Annual return made up to 21 April 2012 with full list of shareholders
27 Mar 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Increased by 900 prd of £1 each 26/03/2012
  • RES12 ‐ Resolution of varying share rights or name
27 Mar 2012 SH01 Statement of capital following an allotment of shares on 26 March 2012
  • GBP 910
21 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
28 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
05 May 2011 AR01 Annual return made up to 21 April 2011 with full list of shareholders
22 Mar 2011 AP03 Appointment of Ms Rae Wheeler as a secretary
22 Mar 2011 TM02 Termination of appointment of Incorporate Secretariat Limited as a secretary
02 Mar 2011 AD01 Registered office address changed from Lansdell & Rose 36 Earls Court Road Kensington London W8 6EJ United Kingdom on 2 March 2011
27 Jan 2011 AD01 Registered office address changed from C/O Lansdell & Rose 36 Earls Court Road Kensington London W8 6EJ United Kingdom on 27 January 2011
26 Jan 2011 AD01 Registered office address changed from 36 Earls Court Road London W8 6EJ United Kingdom on 26 January 2011
19 Jan 2011 AD01 Registered office address changed from Lansdell & Rose 22 Adam & Eve Mews London W8 6UJ United Kingdom on 19 January 2011
10 Jan 2011 CH01 Director's details changed for Mr Michael Roy Lansdell on 10 January 2011
12 Nov 2010 AA Total exemption small company accounts made up to 31 December 2009
24 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 2
21 Apr 2010 AR01 Annual return made up to 21 April 2010 with full list of shareholders
21 Apr 2010 CH04 Secretary's details changed for Incorporate Secretariat Limited on 21 April 2010
03 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
24 Apr 2009 363a Return made up to 21/04/09; full list of members
04 Feb 2009 287 Registered office changed on 04/02/2009 from vicarage house 58-60 kensington church street london W8 4DB
02 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
24 Apr 2008 363a Return made up to 21/04/08; full list of members
21 Oct 2007 AA Total exemption small company accounts made up to 31 December 2006
01 May 2007 363a Return made up to 21/04/07; full list of members
01 May 2007 288c Director's particulars changed