Advanced company searchLink opens in new window

DESIGNER HOMEWARE LTD

Company number 09372395

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 Jun 2023 AD01 Registered office address changed from 105 Rivermead Road Oxford OX4 4UP England to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 26 June 2023
26 Jun 2023 600 Appointment of a voluntary liquidator
26 Jun 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-06-19
26 Jun 2023 LIQ02 Statement of affairs
21 Jan 2023 CS01 Confirmation statement made on 21 January 2023 with no updates
01 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
28 Jun 2022 CS01 Confirmation statement made on 28 June 2022 with updates
02 Feb 2022 CS01 Confirmation statement made on 16 January 2022 with no updates
29 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
22 Jan 2021 CS01 Confirmation statement made on 16 January 2021 with no updates
29 Dec 2020 AA Micro company accounts made up to 31 March 2020
10 Feb 2020 CS01 Confirmation statement made on 16 January 2020 with no updates
24 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
01 Feb 2019 CS01 Confirmation statement made on 16 January 2019 with no updates
16 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
08 Feb 2018 CS01 Confirmation statement made on 16 January 2018 with no updates
03 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
16 Jan 2017 CS01 Confirmation statement made on 16 January 2017 with updates
31 Dec 2016 AD01 Registered office address changed from 83 Green Ridges Headington Oxford OX3 8PL to 105 Rivermead Road Oxford OX4 4UP on 31 December 2016
12 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Jan 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
17 Jun 2015 AD01 Registered office address changed from 54D Longthornton Road London SW16 5QD United Kingdom to 83 Green Ridges Headington Oxford OX3 8PL on 17 June 2015
13 Apr 2015 AA01 Current accounting period extended from 31 January 2016 to 31 March 2016
02 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted