- Company Overview for DESIGNROCK LIMITED (06129117)
- Filing history for DESIGNROCK LIMITED (06129117)
- People for DESIGNROCK LIMITED (06129117)
- More for DESIGNROCK LIMITED (06129117)
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 |