- Company Overview for AUTHORISED DESIGNS LIMITED (07551360)
- Filing history for AUTHORISED DESIGNS LIMITED (07551360)
- People for AUTHORISED DESIGNS LIMITED (07551360)
- More for AUTHORISED DESIGNS LIMITED (07551360)
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
|
|
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
|
|
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
|
|
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
|
|
03 Mar 2011 | NEWINC | Incorporation |