Advanced company searchLink opens in new window

AUTHORISED DESIGNS LIMITED

Company number 07551360

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)
13 Mar 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 200
14 Jan 2015 AA Total exemption full accounts made up to 31 March 2014
13 Mar 2014 AR01 Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 200
03 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
18 Mar 2013 AR01 Annual return made up to 3 March 2013 with full list of shareholders
06 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
28 Mar 2012 AR01 Annual return made up to 3 March 2012 with full list of shareholders
28 Mar 2012 CH01 Director's details changed for Sharon Margaret Woods on 31 August 2011
04 May 2011 SH01 Statement of capital following an allotment of shares on 6 April 2011
  • GBP 200
21 Mar 2011 AP01 Appointment of Sharon Margaret Woods as a director
21 Mar 2011 AP01 Appointment of Sam Dodd as a director
08 Mar 2011 TM02 Termination of appointment of Waterlow Secretaries Limited as a secretary
08 Mar 2011 TM01 Termination of appointment of Dunstana Davies as a director
08 Mar 2011 CERTNM Company name changed authorised design LIMITED\certificate issued on 08/03/11
  • RES15 ‐ Change company name resolution on 2011-03-03
  • NM01 ‐ Change of name by resolution
03 Mar 2011 NEWINC Incorporation