Advanced company searchLink opens in new window

DABROWSKI DESIGN LTD

Company number 09111137

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)
30 Apr 2024 AA Micro company accounts made up to 31 July 2023
06 Jul 2023 CS01 Confirmation statement made on 29 June 2023 with updates
28 Apr 2023 AA Micro company accounts made up to 31 July 2022
13 Jul 2022 CS01 Confirmation statement made on 29 June 2022 with updates
30 Apr 2022 AA Micro company accounts made up to 31 July 2021
13 Jul 2021 CS01 Confirmation statement made on 29 June 2021 with updates
27 Apr 2021 AA Micro company accounts made up to 31 July 2020
15 Jul 2020 CS01 Confirmation statement made on 29 June 2020 with updates
30 Apr 2020 AA Micro company accounts made up to 31 July 2019
02 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with updates
02 Jul 2019 AD02 Register inspection address has been changed from Office 5, Union House Union Street Stratford-upon-Avon CV37 6QT England to 57 Ely Street Stratford-upon-Avon Warwickshire CV37 6LN
30 Apr 2019 AA Micro company accounts made up to 31 July 2018
13 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with updates
30 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
29 Jun 2017 AD03 Register(s) moved to registered inspection location Office 5, Union House Union Street Stratford-upon-Avon CV37 6QT
29 Jun 2017 AD02 Register inspection address has been changed to Office 5, Union House Union Street Stratford-upon-Avon CV37 6QT
29 Jun 2017 CS01 Confirmation statement made on 29 June 2017 with updates
29 Jun 2017 PSC01 Notification of Aleksandra Roksana Dabrowska as a person with significant control on 6 April 2016
29 Jun 2017 PSC01 Notification of Borys Dabrowski as a person with significant control on 6 April 2016
18 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
14 Dec 2016 CH01 Director's details changed for Borys Dabrowski on 14 December 2016
14 Dec 2016 CH01 Director's details changed for Aleksandra Roksana Dabrowska on 14 December 2016
22 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-22
  • GBP 2
14 Jul 2016 SH08 Change of share class name or designation
09 Mar 2016 AA Total exemption small company accounts made up to 31 July 2015