Advanced company searchLink opens in new window

DESTINESIA LIMITED

Company number 09647205

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)
28 Dec 2023 AA Micro company accounts made up to 31 March 2023
30 Oct 2023 CS01 Confirmation statement made on 29 October 2023 with no updates
29 Dec 2022 AA Micro company accounts made up to 31 March 2022
04 Nov 2022 CS01 Confirmation statement made on 29 October 2022 with updates
25 Apr 2022 AA01 Previous accounting period shortened from 31 July 2022 to 31 March 2022
21 Apr 2022 AA Micro company accounts made up to 31 July 2021
15 Mar 2022 AD01 Registered office address changed from 3 Ashby Square Loughborough Leicestershire LE11 5AA England to 6 Forest Road Loughborough LE11 3NP on 15 March 2022
06 Dec 2021 PSC07 Cessation of Gregory John Smale as a person with significant control on 16 November 2021
06 Dec 2021 PSC07 Cessation of Felicity Lexy Smale as a person with significant control on 21 November 2021
06 Dec 2021 PSC05 Change of details for Orange Mortar Limited as a person with significant control on 16 November 2021
06 Dec 2021 PSC02 Notification of Orange Mortar Limited as a person with significant control on 8 November 2021
06 Dec 2021 PSC07 Cessation of Orange Bricks Limited as a person with significant control on 8 November 2021
24 Nov 2021 CS01 Confirmation statement made on 29 October 2021 with no updates
16 Nov 2021 TM01 Termination of appointment of Anna Louise Smale as a director on 16 November 2021
30 Jul 2021 AA Total exemption full accounts made up to 31 July 2020
14 Dec 2020 CS01 Confirmation statement made on 29 October 2020 with no updates
30 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
19 Nov 2019 CS01 Confirmation statement made on 29 October 2019 with no updates
12 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
06 Dec 2018 CH01 Director's details changed for Miss Anna Louise Smale on 1 December 2018
06 Dec 2018 CS01 Confirmation statement made on 29 October 2018 with no updates
06 Dec 2018 MR04 Satisfaction of charge 096472050001 in full
18 Jan 2018 AD01 Registered office address changed from 128 Buckingham Palace Road London SW1W 9SA England to 3 Ashby Square Loughborough Leicestershire LE11 5AA on 18 January 2018
06 Nov 2017 AA Total exemption full accounts made up to 31 July 2017
02 Nov 2017 CS01 Confirmation statement made on 29 October 2017 with no updates