Advanced company searchLink opens in new window

ANNABELLE DESIGN LIMITED

Company number 07228038

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)
16 Nov 2023 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 4 September 2023
12 May 2023 CS01 Confirmation statement made on 20 April 2023 with no updates
28 Feb 2023 CERTNM Company name changed india jane (designs) LIMITED\certificate issued on 28/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-15
02 Nov 2022 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 4 September 2022
06 Jun 2022 CS01 Confirmation statement made on 20 April 2022 with no updates
29 Apr 2022 AA Micro company accounts made up to 29 July 2021
15 Oct 2021 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 4 September 2021
30 Apr 2021 AA Micro company accounts made up to 29 July 2020
23 Apr 2021 CS01 Confirmation statement made on 20 April 2021 with no updates
23 Nov 2020 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 4 September 2020
03 Nov 2020 AA Total exemption full accounts made up to 31 July 2019
27 Jul 2020 CS01 Confirmation statement made on 20 April 2020 with no updates
18 Feb 2020 AA Total exemption full accounts made up to 31 July 2018
19 Sep 2019 AD01 Registered office address changed from 94 a Allitsen Road London NW8 7BB England to Langley House C/O Aabrs Ltd Accountant Park Road, East Finchley London N2 8EY on 19 September 2019
13 Sep 2019 CVA1 Notice to Registrar of companies voluntary arrangement taking effect
26 Jul 2019 AA01 Previous accounting period shortened from 30 July 2018 to 29 July 2018
05 Jun 2019 CS01 Confirmation statement made on 20 April 2019 with updates
17 May 2019 AD01 Registered office address changed from Unit 22,Trade City Business Park Cowley Mill Road Uxbridge UB8 2DB England to 94 a Allitsen Road London NW8 7BB on 17 May 2019
01 May 2019 AD01 Registered office address changed from 5a Sancreed Business Center Grumbla Sancreed Penzance TR20 8QU England to Unit 22,Trade City Business Park Cowley Mill Road Uxbridge UB8 2DB on 1 May 2019
29 Apr 2019 AA01 Previous accounting period shortened from 31 July 2018 to 30 July 2018
26 Apr 2019 AD01 Registered office address changed from Unit 22,Trade City Business Park Cowley Mill Road Uxbridge Middlesex UB8 2DB United Kingdom to 5a Sancreed Business Center Grumbla Sancreed Penzance TR20 8QU on 26 April 2019
10 Apr 2019 TM01 Termination of appointment of Marguerite Lesley Bhasin as a director on 1 April 2019
24 Jul 2018 AD01 Registered office address changed from 275 Abbeydale Road Wembley Middlesex HA0 1TW to Unit 22,Trade City Business Park Cowley Mill Road Uxbridge Middlesex UB8 2DB on 24 July 2018
09 May 2018 CS01 Confirmation statement made on 20 April 2018 with no updates
03 May 2018 AA Total exemption full accounts made up to 31 July 2017