- Company Overview for A&T DESIGNS LTD (08884537)
- Filing history for A&T DESIGNS LTD (08884537)
- People for A&T DESIGNS LTD (08884537)
- More for A&T DESIGNS LTD (08884537)
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) |
---|---|---|---|
12 Feb 2024 | CS01 | Confirmation statement made on 10 February 2024 with no updates | |
11 Aug 2023 | CH01 | Director's details changed for Mr Alexander Cheung Tai Chan on 11 August 2023 | |
11 Aug 2023 | CH01 | Director's details changed for Ms Tian Zhang on 11 August 2023 | |
11 Aug 2023 | AD01 | Registered office address changed from Unit 22 Field Farm Business Centre Launton Bicester OX26 5EL United Kingdom to Suite 128 Icentre Howard Way Newport Pagnell Bucks MK16 9FX on 11 August 2023 | |
07 Jun 2023 | AA | Micro company accounts made up to 31 March 2023 | |
10 Feb 2023 | CS01 | Confirmation statement made on 10 February 2023 with no updates | |
12 Jan 2023 | CH01 | Director's details changed for Ms Tian Zhang on 19 December 2022 | |
12 Jan 2023 | CH01 | Director's details changed for Mr Alexander Cheung Tai Chan on 19 December 2022 | |
22 Jul 2022 | AA | Micro company accounts made up to 31 March 2022 | |
05 Apr 2022 | CH01 | Director's details changed for Mr Alexander Cheung Tai Chan on 5 April 2022 | |
05 Apr 2022 | AD01 | Registered office address changed from The Old School House Robin Hood Lane London SW15 3PY England to Unit 22 Field Farm Business Centre Launton Bicester OX26 5EL on 5 April 2022 | |
05 Apr 2022 | CH01 | Director's details changed for Ms Tian Zhang on 5 April 2022 | |
10 Feb 2022 | CS01 | Confirmation statement made on 10 February 2022 with updates | |
30 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
16 Jun 2021 | AA01 | Previous accounting period extended from 28 February 2021 to 31 March 2021 | |
27 Feb 2021 | AA | Micro company accounts made up to 29 February 2020 | |
10 Feb 2021 | CS01 | Confirmation statement made on 10 February 2021 with updates | |
24 Nov 2020 | AD01 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to The Old School House Robin Hood Lane London SW15 3PY on 24 November 2020 | |
11 Feb 2020 | CS01 | Confirmation statement made on 10 February 2020 with updates | |
25 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
22 Mar 2019 | CC04 | Statement of company's objects | |
19 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
18 Feb 2019 | SH08 | Change of share class name or designation | |
11 Feb 2019 | CS01 | Confirmation statement made on 10 February 2019 with updates | |
11 Feb 2019 | PSC02 | Notification of The Old School House Group Ltd as a person with significant control on 4 February 2019 |