Advanced company searchLink opens in new window

WATERBEAR DESIGN LTD

Company number 08802531

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)
07 Dec 2023 CS01 Confirmation statement made on 4 December 2023 with no updates
27 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
08 Dec 2022 CS01 Confirmation statement made on 4 December 2022 with no updates
26 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
09 Dec 2021 CS01 Confirmation statement made on 4 December 2021 with no updates
09 Dec 2021 AD01 Registered office address changed from 78 York St London W1H 1DP to 72 Ulverscroft Road London SE22 9HG on 9 December 2021
27 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
08 Dec 2020 CS01 Confirmation statement made on 4 December 2020 with no updates
11 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
05 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with no updates
11 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
10 Dec 2018 PSC04 Change of details for Miss Indira Yoko-Marie De Souza as a person with significant control on 3 December 2018
10 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with updates
06 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
07 Dec 2017 CS01 Confirmation statement made on 4 December 2017 with no updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
12 Dec 2016 CS01 Confirmation statement made on 4 December 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
16 Dec 2015 AR01 Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1
03 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
30 Dec 2014 AR01 Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-30
  • GBP 1
06 Mar 2014 CERTNM Company name changed pistolshrimp design LTD\certificate issued on 06/03/14
  • RES15 ‐ Change company name resolution on 2014-03-03
  • NM01 ‐ Change of name by resolution
21 Jan 2014 CH01 Director's details changed for Ms Indira Yoko-Marie De Souza on 20 January 2014
12 Dec 2013 ANNOTATION Rectified The form AP01 was removed from the public register on 23/01/2014 as it is factually inaccurate or is derived from something factually inaccurate
12 Dec 2013 ANNOTATION Rectified The form TM01 was removed from the public register on 23/01/2014 as it is factually inaccurate or is derived from something factually inaccurate