Advanced company searchLink opens in new window

DESIGNERANTIQUES4U LTD.

Company number 09269416

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)
07 Apr 2024 AP01 Appointment of Mr Gary William Gardner as a director on 31 March 2024
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
06 Nov 2023 CS01 Confirmation statement made on 3 October 2023 with no updates
28 Mar 2023 CERTNM Company name changed j & j designer watches LTD\certificate issued on 28/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-20
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
14 Oct 2022 CS01 Confirmation statement made on 3 October 2022 with no updates
30 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
05 Oct 2021 CS01 Confirmation statement made on 3 October 2021 with no updates
02 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
07 Oct 2020 CS01 Confirmation statement made on 3 October 2020 with no updates
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
11 Nov 2019 CS01 Confirmation statement made on 3 October 2019 with no updates
19 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
08 Oct 2018 CS01 Confirmation statement made on 3 October 2018 with no updates
01 Feb 2018 AA Total exemption full accounts made up to 31 March 2017
01 Nov 2017 CS01 Confirmation statement made on 3 October 2017 with updates
19 Sep 2017 PSC01 Notification of Jenna Bradbury as a person with significant control on 19 September 2017
19 Sep 2017 PSC07 Cessation of Julie Margaret Wilson as a person with significant control on 19 September 2017
15 Sep 2017 TM01 Termination of appointment of Julie Margaret Wilson as a director on 15 September 2017
15 Sep 2017 AP01 Appointment of Miss Jenna Bradbury as a director on 15 September 2017
12 Mar 2017 TM01 Termination of appointment of David Harvey Slade as a director on 10 March 2017
12 Mar 2017 AP01 Appointment of Ms Julie Margaret Wilson as a director on 10 March 2017
12 Mar 2017 AP03 Appointment of Miss Jenna Bradbury as a secretary on 10 March 2017
28 Oct 2016 CS01 Confirmation statement made on 17 October 2016 with updates
25 Oct 2016 AD01 Registered office address changed from Hendre Fawr Rhuallt St Asaph Denbighshire LL17 0TY to Holford Farm Chester Road Knutsford Cheshire WA16 0TZ on 25 October 2016