- Company Overview for T8 DESIGN LIMITED (05538844)
- Filing history for T8 DESIGN LIMITED (05538844)
- People for T8 DESIGN LIMITED (05538844)
- More for T8 DESIGN LIMITED (05538844)
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) |
---|---|---|---|
19 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
24 Jul 2023 | CS01 | Confirmation statement made on 24 July 2023 with no updates | |
22 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
25 Jul 2022 | CS01 | Confirmation statement made on 25 July 2022 with no updates | |
28 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
26 Jul 2021 | CS01 | Confirmation statement made on 26 July 2021 with no updates | |
27 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 | |
10 Aug 2020 | CS01 | Confirmation statement made on 31 July 2020 with updates | |
14 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 14 February 2020
|
|
14 Feb 2020 | AP01 | Appointment of Ms Alison Hornby as a director on 1 January 2020 | |
14 Feb 2020 | PSC07 | Cessation of Suzanne Curwell as a person with significant control on 14 February 2020 | |
21 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
31 Jul 2019 | CS01 | Confirmation statement made on 31 July 2019 with no updates | |
21 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
06 Aug 2018 | CS01 | Confirmation statement made on 6 August 2018 with no updates | |
11 Jun 2018 | AD01 | Registered office address changed from Chesil Queens Park Road Chester CH4 7AD United Kingdom to The Folly Pepper Street Christleton Chester CH3 7AG on 11 June 2018 | |
28 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
14 Aug 2017 | CS01 | Confirmation statement made on 14 August 2017 with no updates | |
10 Jan 2017 | AD01 | Registered office address changed from Oak Hill Barn Pecks Brow Crowton Northwich Cheshire CW8 2RT to Chesil Queens Park Road Chester CH4 7AD on 10 January 2017 | |
30 Dec 2016 | TM02 | Termination of appointment of Ian David Mcclelland as a secretary on 30 December 2016 | |
28 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 Dec 2016 | TM01 | Termination of appointment of Suzanne Curwell as a director on 9 December 2016 | |
10 Oct 2016 | AP03 | Appointment of Mr Ian David Mcclelland as a secretary on 10 October 2016 | |
29 Aug 2016 | CS01 | Confirmation statement made on 17 August 2016 with updates | |
08 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |