Advanced company searchLink opens in new window

DERELICT DESIGN LTD

Company number 08910409

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 Feb 2024 CS01 Confirmation statement made on 25 February 2024 with no updates
07 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
27 Feb 2023 CS01 Confirmation statement made on 25 February 2023 with no updates
13 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
15 Mar 2022 CS01 Confirmation statement made on 25 February 2022 with updates
30 Sep 2021 AD01 Registered office address changed from 3 Unit 183 Edgar Buildings Bath BA1 2FJ England to 3 Dene Road Ashurst Southampton Hampshire SO40 7BL on 30 September 2021
21 Sep 2021 PSC07 Cessation of Ruth Wood as a person with significant control on 25 August 2021
21 Sep 2021 TM01 Termination of appointment of Ruth Lynne Wood as a director on 25 August 2021
21 Sep 2021 PSC01 Notification of Andrew James Duke as a person with significant control on 25 August 2021
21 Sep 2021 AP01 Appointment of Mr Andrew James Duke as a director on 25 August 2021
22 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
29 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
01 Mar 2021 CS01 Confirmation statement made on 25 February 2021 with no updates
06 May 2020 CS01 Confirmation statement made on 25 February 2020 with no updates
18 Dec 2019 AA Micro company accounts made up to 31 March 2019
11 Mar 2019 CS01 Confirmation statement made on 25 February 2019 with no updates
26 Feb 2019 PSC07 Cessation of Will Martin Hart as a person with significant control on 20 February 2019
26 Feb 2019 TM01 Termination of appointment of William Hart as a director on 20 February 2019
12 Dec 2018 AA Micro company accounts made up to 31 March 2018
09 Apr 2018 CS01 Confirmation statement made on 25 February 2018 with no updates
08 Feb 2018 AD01 Registered office address changed from 9 Mooracre Marston Trading Estate Frome BA11 4RL England to 3 Unit 183 Edgar Buildings Bath BA1 2FJ on 8 February 2018
04 Jan 2018 PSC04 Change of details for Ms Ruth Wood as a person with significant control on 3 January 2018
03 Jan 2018 PSC04 Change of details for Ms Ruth Wood as a person with significant control on 3 January 2018
03 Jan 2018 PSC01 Notification of Will Martin Hart as a person with significant control on 16 November 2016
22 Dec 2017 AA Micro company accounts made up to 31 March 2017