- Company Overview for WATERBEAR DESIGN LTD (08802531)
- Filing history for WATERBEAR DESIGN LTD (08802531)
- People for WATERBEAR DESIGN LTD (08802531)
- More for WATERBEAR DESIGN LTD (08802531)
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
|
|
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
|
|
06 Mar 2014 | CERTNM |
Company name changed pistolshrimp design LTD\certificate issued on 06/03/14
|
|
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
|