- Company Overview for DESIGN EYEWEAR GROUP LIMITED (05846419)
- Filing history for DESIGN EYEWEAR GROUP LIMITED (05846419)
- People for DESIGN EYEWEAR GROUP LIMITED (05846419)
- Charges for DESIGN EYEWEAR GROUP LIMITED (05846419)
- More for DESIGN EYEWEAR GROUP LIMITED (05846419)
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 Mar 2024 | AA | Full accounts made up to 31 December 2023 | |
20 Sep 2023 | MR01 | Registration of charge 058464190001, created on 30 August 2023 | |
20 Sep 2023 | MR01 | Registration of charge 058464190002, created on 30 August 2023 | |
23 Jun 2023 | CS01 | Confirmation statement made on 14 June 2023 with no updates | |
12 Apr 2023 | AA | Full accounts made up to 31 December 2022 | |
18 Jan 2023 | AP03 | Appointment of Miss Agata Piesiecka as a secretary on 11 January 2023 | |
18 Jan 2023 | TM02 | Termination of appointment of Iago Angioni as a secretary on 11 January 2023 | |
23 Dec 2022 | AD01 | Registered office address changed from Townend House 8 Springwell Court Leeds LS12 1AL England to The Mill Stortford Road Hatfield Heath Bishop's Stortford Essex CM22 7DL on 23 December 2022 | |
22 Jul 2022 | AA | Full accounts made up to 31 December 2021 | |
28 Jun 2022 | CS01 | Confirmation statement made on 14 June 2022 with no updates | |
27 Aug 2021 | AP03 | Appointment of Mr Iago Angioni as a secretary on 15 July 2021 | |
27 Aug 2021 | PSC02 | Notification of Design Eyewear Group International a/S as a person with significant control on 15 July 2021 | |
27 Aug 2021 | AD01 | Registered office address changed from 148 West Green Road London N15 5AE to Townend House 8 Springwell Court Leeds LS12 1AL on 27 August 2021 | |
26 Jul 2021 | PSC07 | Cessation of Design Eyewear Group International a/S as a person with significant control on 15 July 2021 | |
26 Jul 2021 | TM02 | Termination of appointment of Iago Angioni as a secretary on 15 July 2021 | |
15 Jul 2021 | AD01 | Registered office address changed from 8 Springwell Court Leeds West Yorkshire LS12 1AL England to 148 West Green Road London N15 5AE on 15 July 2021 | |
15 Jun 2021 | CH01 | Director's details changed for Rico Herrmann on 1 June 2021 | |
15 Jun 2021 | CS01 | Confirmation statement made on 14 June 2021 with no updates | |
30 Apr 2021 | AA | Full accounts made up to 31 December 2020 | |
18 Jun 2020 | CS01 | Confirmation statement made on 14 June 2020 with no updates | |
28 Apr 2020 | AA | Full accounts made up to 31 December 2019 | |
24 Oct 2019 | AP03 | Appointment of Mr Iago Angioni as a secretary on 1 October 2019 | |
24 Oct 2019 | TM02 | Termination of appointment of Annika Hermes as a secretary on 30 September 2019 | |
14 Jun 2019 | CS01 | Confirmation statement made on 14 June 2019 with updates | |
28 May 2019 | AA | Full accounts made up to 31 December 2018 |