Advanced company searchLink opens in new window

DEZIGNMAN LTD

Company number 10195926

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)
18 Apr 2024 CS01 Confirmation statement made on 18 April 2024 with no updates
30 Nov 2023 AA Micro company accounts made up to 31 May 2023
18 Apr 2023 CS01 Confirmation statement made on 18 April 2023 with no updates
07 Feb 2023 AA Micro company accounts made up to 31 May 2022
20 Apr 2022 CS01 Confirmation statement made on 18 April 2022 with no updates
04 Feb 2022 AA Micro company accounts made up to 31 May 2021
20 Apr 2021 CS01 Confirmation statement made on 18 April 2021 with no updates
09 Mar 2021 AA Micro company accounts made up to 31 May 2020
12 Jan 2021 AD01 Registered office address changed from 10 Turnberry Mews Stainforth Doncaster DN7 5RZ England to 97 Swinston Hill Road Dinnington Sheffield S25 2RX on 12 January 2021
22 Apr 2020 CS01 Confirmation statement made on 18 April 2020 with no updates
24 Jul 2019 AA Micro company accounts made up to 31 May 2019
18 Apr 2019 CS01 Confirmation statement made on 18 April 2019 with updates
18 Apr 2019 TM01 Termination of appointment of Gabriel Zicman as a director on 1 February 2019
18 Apr 2019 PSC07 Cessation of Gabriel Zicman as a person with significant control on 1 February 2019
29 Oct 2018 AA Micro company accounts made up to 31 May 2018
31 May 2018 CS01 Confirmation statement made on 23 May 2018 with no updates
28 Mar 2018 AD01 Registered office address changed from Pacific House 382 Kenton Road Harrow HA3 8DP England to 10 Turnberry Mews Stainforth Doncaster DN7 5RZ on 28 March 2018
22 Feb 2018 AA Micro company accounts made up to 31 May 2017
30 Aug 2017 PSC04 Change of details for Mr Gabriel Zicman as a person with significant control on 9 August 2017
30 Aug 2017 CH01 Director's details changed for Mr Gabriel Zicman on 9 August 2017
30 Aug 2017 CH01 Director's details changed for Mr Gabriel Zicman on 9 August 2017
30 Aug 2017 PSC04 Change of details for Mr Catalin Zicman as a person with significant control on 9 August 2017
30 Aug 2017 CH01 Director's details changed for Mr Catalin Zicman on 9 August 2017
30 Aug 2017 CH01 Director's details changed for Mr Catalin Zicman on 9 August 2017
29 May 2017 CS01 Confirmation statement made on 23 May 2017 with updates