Advanced company searchLink opens in new window

DANIEL ALEXANDER DESIGN LTD

Company number 08990602

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)
08 May 2024 CS01 Confirmation statement made on 24 April 2024 with no updates
30 Apr 2024 AA Micro company accounts made up to 30 April 2023
19 Feb 2024 PSC04 Change of details for Mr Daniel Simon Alexander as a person with significant control on 19 February 2024
19 Feb 2024 PSC04 Change of details for Mrs Rebecca Louise Alexander as a person with significant control on 19 February 2024
30 Apr 2023 CS01 Confirmation statement made on 24 April 2023 with no updates
31 Jan 2023 AA Micro company accounts made up to 30 April 2022
11 May 2022 CS01 Confirmation statement made on 24 April 2022 with no updates
31 Jan 2022 AA Micro company accounts made up to 30 April 2021
07 May 2021 CS01 Confirmation statement made on 24 April 2021 with no updates
31 Jan 2021 AA Micro company accounts made up to 30 April 2020
07 May 2020 CS01 Confirmation statement made on 24 April 2020 with no updates
31 Jan 2020 AA Micro company accounts made up to 30 April 2019
16 May 2019 CH03 Secretary's details changed for Mr Daniel Simon Alexander on 24 April 2017
16 May 2019 CH01 Director's details changed for Mr Daniel Simon Alexander on 24 April 2017
08 May 2019 CS01 Confirmation statement made on 24 April 2019 with no updates
31 Jan 2019 AA Micro company accounts made up to 30 April 2018
08 May 2018 CS01 Confirmation statement made on 24 April 2018 with no updates
31 Jan 2018 AA Micro company accounts made up to 30 April 2017
24 Apr 2017 CS01 Confirmation statement made on 24 April 2017 with updates
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
08 May 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-05-08
  • GBP 2
08 May 2016 AD03 Register(s) moved to registered inspection location 41 Mabledon Road Tonbridge Kent TN9 2TG
08 May 2016 AD02 Register inspection address has been changed to 41 Mabledon Road Tonbridge Kent TN9 2TG
04 May 2016 AD01 Registered office address changed from 145-157 st John Street London EC1V 4PW to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 4 May 2016
03 May 2016 CH01 Director's details changed for Miss Rebecca Louise Hardman on 5 September 2015