Advanced company searchLink opens in new window

FALLEN LEAF DESIGN LIMITED

Company number 08413706

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)
22 Feb 2024 CS01 Confirmation statement made on 21 February 2024 with no updates
25 Aug 2023 AA Micro company accounts made up to 28 February 2023
19 May 2023 CH01 Director's details changed for Mr Adam Jonathan Welsh on 13 May 2023
19 May 2023 PSC04 Change of details for Mr Adam Jonathan Welsh as a person with significant control on 13 May 2023
01 Mar 2023 CS01 Confirmation statement made on 21 February 2023 with no updates
09 Nov 2022 AA Micro company accounts made up to 28 February 2022
03 Mar 2022 CS01 Confirmation statement made on 21 February 2022 with no updates
29 Nov 2021 AA Micro company accounts made up to 28 February 2021
11 Mar 2021 CS01 Confirmation statement made on 21 February 2021 with no updates
16 Dec 2020 AA Micro company accounts made up to 29 February 2020
28 Feb 2020 CS01 Confirmation statement made on 21 February 2020 with no updates
26 Nov 2019 AA Micro company accounts made up to 28 February 2019
08 Mar 2019 CS01 Confirmation statement made on 21 February 2019 with no updates
09 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
27 Feb 2018 CS01 Confirmation statement made on 21 February 2018 with no updates
25 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
01 Mar 2017 CS01 Confirmation statement made on 21 February 2017 with updates
27 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
25 Feb 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
14 Sep 2015 AA Total exemption small company accounts made up to 28 February 2015
24 Feb 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
24 Feb 2015 CH01 Director's details changed for Mr Adam Jonathan Welsh on 19 February 2015
24 Feb 2015 AD01 Registered office address changed from Regent Court 68 Caroline Street Jewellery Quarter Birmingham West Midlands B3 1UG to 62 Market Street Milnsbridge Huddersfield HD3 4HT on 24 February 2015
13 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
07 Apr 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100