- Company Overview for DESIGNATED AGENT 01 LIMITED (05995162)
- Filing history for DESIGNATED AGENT 01 LIMITED (05995162)
- People for DESIGNATED AGENT 01 LIMITED (05995162)
- More for DESIGNATED AGENT 01 LIMITED (05995162)
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) |
---|---|---|---|
08 Dec 2023 | CH01 | Director's details changed for Mr Goce Bocevski on 5 December 2023 | |
31 Jul 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
12 Jun 2023 | TM01 | Termination of appointment of Frei Eric Leufvén Larsson as a director on 12 June 2023 | |
12 Jun 2023 | AP01 | Appointment of Mr Goce Bocevski as a director on 12 June 2023 | |
12 Jun 2023 | AD01 | Registered office address changed from 10 Market Avenue Market Avenue Wickford SS12 0AB England to 10 Market Avenue Wickford England SS12 0AB on 12 June 2023 | |
12 Jun 2023 | AD01 | Registered office address changed from C/O Miss Group 184 Shepherds Bush Road London United Kingdom W6 7NL to 10 Market Avenue Market Avenue Wickford SS12 0AB on 12 June 2023 | |
04 May 2023 | CS01 | Confirmation statement made on 4 May 2023 with no updates | |
15 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
22 Jul 2022 | AD01 | Registered office address changed from PO Box 4385 05995162: Companies House Default Address Cardiff CF14 8LH to C/O Miss Group 184 Shepherds Bush Road London United Kingdom W6 7NL on 22 July 2022 | |
05 May 2022 | CS01 | Confirmation statement made on 5 May 2022 with no updates | |
08 Apr 2022 | RP05 | Registered office address changed to PO Box 4385, 05995162: Companies House Default Address, Cardiff, CF14 8LH on 8 April 2022 | |
13 Dec 2021 | TM02 | Termination of appointment of Online Corporate Secretaries Limited as a secretary on 13 December 2021 | |
17 Nov 2021 | CS01 | Confirmation statement made on 10 November 2021 with no updates | |
15 Nov 2021 | AD01 | Registered office address changed from , Carpenter Court 1 Maple Road, Bramhall, Stockport, Cheshire, SK7 2DH, United Kingdom to PO Box 4385 Cardiff CF14 8LH on 15 November 2021 | |
23 Aug 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
18 Nov 2020 | CS01 | Confirmation statement made on 10 November 2020 with no updates | |
19 Aug 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
13 Nov 2019 | CS01 | Confirmation statement made on 10 November 2019 with no updates | |
12 Aug 2019 | PSC02 | Notification of Nameisp Ab as a person with significant control on 12 August 2019 | |
12 Aug 2019 | PSC09 | Withdrawal of a person with significant control statement on 12 August 2019 | |
12 Aug 2019 | TM02 | Termination of appointment of Stron Legal Services Limited as a secretary on 8 August 2019 | |
08 Aug 2019 | AP04 | Appointment of Online Corporate Secretaries Limited as a secretary on 8 August 2019 | |
08 Aug 2019 | AD01 | Registered office address changed from , Stron House 100 Pall Mall, London, SW1Y 5EA, United Kingdom to PO Box 4385 Cardiff CF14 8LH on 8 August 2019 | |
06 Aug 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
03 May 2019 | RESOLUTIONS |
Resolutions
|