Advanced company searchLink opens in new window

ORIGINS DESIGN LIMITED

Company number 07573156

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)
26 Dec 2023 AA Total exemption full accounts made up to 29 March 2023
26 Jun 2023 CS01 Confirmation statement made on 11 June 2023 with updates
22 Apr 2023 SH08 Change of share class name or designation
22 Apr 2023 MA Memorandum and Articles of Association
22 Apr 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Apr 2023 PSC04 Change of details for Mr Patrick Moulton Black as a person with significant control on 30 March 2023
23 Feb 2023 AA Total exemption full accounts made up to 29 March 2022
21 Jun 2022 CS01 Confirmation statement made on 11 June 2022 with no updates
21 Jun 2022 AD01 Registered office address changed from Unit 1 Hampton Court Estate Summer Road Thames Ditton Surrey KT7 0RH to Unit C5 Sandown Industrial Park Mill Road Esher KT10 8BL on 21 June 2022
23 Dec 2021 AA Total exemption full accounts made up to 29 March 2021
01 Jul 2021 CS01 Confirmation statement made on 11 June 2021 with no updates
19 Mar 2021 AA Total exemption full accounts made up to 29 March 2020
26 Jun 2020 CS01 Confirmation statement made on 11 June 2020 with no updates
29 Mar 2020 AA Total exemption full accounts made up to 29 March 2019
30 Dec 2019 AA01 Previous accounting period shortened from 30 March 2019 to 29 March 2019
19 Jun 2019 CS01 Confirmation statement made on 11 June 2019 with no updates
28 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
06 Aug 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-31
25 Jun 2018 CS01 Confirmation statement made on 11 June 2018 with no updates
28 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
19 Jul 2017 CS01 Confirmation statement made on 11 June 2017 with updates
18 Jul 2017 CH01 Director's details changed for Mr Patrick Moulton Black on 12 June 2016
18 Jul 2017 PSC01 Notification of Nicole Moulton Black as a person with significant control on 18 November 2016
18 Jul 2017 PSC01 Notification of Patrick Moulton Black as a person with significant control on 6 April 2016
30 Mar 2017 AP01 Appointment of Mrs Nicole Moulton Black as a director on 18 November 2016