Advanced company searchLink opens in new window

DESIGNATED AGENT 01 LIMITED

Company number 05995162

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-02