Advanced company searchLink opens in new window

DESIGNROCK LIMITED

Company number 06129117

Filter by category

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)
27 Feb 2024 CS01 Confirmation statement made on 27 February 2024 with no updates
09 Jan 2024 AD01 Registered office address changed from Halt View 80 Chesterton Lane Cirencester GL7 1YD United Kingdom to Waterloo House 18 the Waterloo Cirencester GL7 2PY on 9 January 2024
01 Oct 2023 CH01 Director's details changed for Susannah Jane Newman Turner on 29 September 2023
01 Oct 2023 CH01 Director's details changed for Dan Newman Turner on 29 September 2023
01 Oct 2023 CH03 Secretary's details changed for Susannah Jane Newman Turner on 29 September 2023
01 Oct 2023 PSC04 Change of details for Mrs Susannah Newman-Turner as a person with significant control on 29 September 2023
01 Oct 2023 PSC04 Change of details for Mr Dan Newman-Turner as a person with significant control on 29 September 2023
15 Jun 2023 AA Micro company accounts made up to 31 March 2023
27 Feb 2023 CS01 Confirmation statement made on 27 February 2023 with no updates
30 May 2022 AA Micro company accounts made up to 31 March 2022
01 Mar 2022 CS01 Confirmation statement made on 27 February 2022 with no updates
26 Apr 2021 AA Micro company accounts made up to 31 March 2021
01 Mar 2021 CS01 Confirmation statement made on 27 February 2021 with no updates
29 May 2020 AA Micro company accounts made up to 31 March 2020
27 Feb 2020 CS01 Confirmation statement made on 27 February 2020 with no updates
10 May 2019 AA Micro company accounts made up to 31 March 2019
31 Mar 2019 CS01 Confirmation statement made on 27 February 2019 with no updates
28 Jun 2018 AA Micro company accounts made up to 31 March 2018
13 Jun 2018 AD01 Registered office address changed from Rear Studio 80 Cricklade Street Cirencester GL7 1JN United Kingdom to Halt View 80 Chesterton Lane Cirencester GL7 1YD on 13 June 2018
08 Jun 2018 AD01 Registered office address changed from 2nd Floor, 53 High Street Keynsham Bristol BS31 1DS to Rear Studio 80 Cricklade Street Cirencester GL7 1JN on 8 June 2018
16 Mar 2018 PSC04 Change of details for Mrs Susannah Newman-Turner as a person with significant control on 1 June 2017
16 Mar 2018 PSC04 Change of details for Mr Dan Newman-Turner as a person with significant control on 1 June 2017
05 Mar 2018 CS01 Confirmation statement made on 27 February 2018 with no updates
17 Jul 2017 AA Micro company accounts made up to 31 March 2017
28 Feb 2017 CS01 Confirmation statement made on 27 February 2017 with updates