Advanced company searchLink opens in new window

DONOSTIA INTERIORS LTD

Company number 11630111

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)
13 Nov 2023 CH01 Director's details changed for Mr Alex Blanch on 10 October 2023
13 Nov 2023 PSC04 Change of details for Mr Alex Blanch as a person with significant control on 10 October 2023
20 Oct 2023 CH01 Director's details changed for Mr Alex Blanch on 10 October 2023
18 Oct 2023 CS01 Confirmation statement made on 17 October 2023 with updates
10 Oct 2023 AP01 Appointment of Mr Alex Blanch as a director on 10 October 2023
10 Oct 2023 PSC01 Notification of Alex Blanch as a person with significant control on 10 October 2023
10 Oct 2023 PSC04 Change of details for Mr Mark Campion as a person with significant control on 10 October 2023
06 Oct 2023 CERTNM Company name changed donostia fire protection LTD\certificate issued on 06/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-04
17 Aug 2023 AA Total exemption full accounts made up to 31 October 2022
18 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
17 Jan 2023 PSC04 Change of details for Mr Mark Campion as a person with significant control on 17 January 2023
17 Jan 2023 CS01 Confirmation statement made on 17 October 2022 with updates
17 Jan 2023 PSC04 Change of details for Mr Mark Kerry as a person with significant control on 16 January 2023
17 Jan 2023 PSC04 Change of details for a person with significant control
17 Jan 2023 CH01 Director's details changed for Mr Mark Campion on 16 January 2023
17 Jan 2023 CH01 Director's details changed for Mr Mark Campion on 16 January 2023
16 Jan 2023 CH01 Director's details changed for Mr Mark Kerry on 16 January 2023
16 Jan 2023 AD01 Registered office address changed from 387 Hackney Road London London E2 8PP England to 387 Hackney Road London E2 8PP on 16 January 2023
10 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
02 Aug 2022 AA Total exemption full accounts made up to 31 October 2021
02 Dec 2021 CS01 Confirmation statement made on 17 October 2021 with updates
02 Dec 2021 PSC04 Change of details for Mr Mark Kerry as a person with significant control on 2 December 2021
29 Oct 2021 AA Total exemption full accounts made up to 31 October 2020
11 Aug 2021 CH01 Director's details changed for Mr Mark Kerry on 11 August 2021
11 Aug 2021 PSC04 Change of details for Mr Mark Kerry as a person with significant control on 11 August 2021