- Company Overview for DERELICT DESIGN LTD (08910409)
- Filing history for DERELICT DESIGN LTD (08910409)
- People for DERELICT DESIGN LTD (08910409)
- More for DERELICT DESIGN LTD (08910409)
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 |