Advanced company searchLink opens in new window

DESIGN EYEWEAR GROUP LIMITED

Company number 05846419

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)
03 May 2019 AP03 Appointment of Ms Annika Hermes as a secretary on 30 March 2019
03 May 2019 TM02 Termination of appointment of Simone Oppermann as a secretary on 30 March 2019
31 Oct 2018 CH03 Secretary's details changed for Miss Simone Oppermann on 31 October 2018
31 Oct 2018 AD01 Registered office address changed from 96 Marsh Lane Leeds LS9 8SR England to 8 Springwell Court Leeds West Yorkshire LS12 1AL on 31 October 2018
14 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with no updates
14 Jun 2018 AA Full accounts made up to 31 December 2017
14 Jun 2017 CS01 Confirmation statement made on 14 June 2017 with updates
21 Apr 2017 AA Accounts for a small company made up to 31 December 2016
27 Mar 2017 AP03 Appointment of Miss Simone Oppermann as a secretary on 28 February 2017
27 Mar 2017 TM02 Termination of appointment of Lisa Joanne Barker as a secretary on 28 February 2017
27 Mar 2017 AD01 Registered office address changed from Unit a Cardigan Mills Lennox Road Leeds West Yorkshire LS4 2BL to 96 Marsh Lane Leeds LS9 8SR on 27 March 2017
15 Jul 2016 MA Memorandum and Articles of Association
14 Jun 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,000
19 Apr 2016 AA Accounts for a small company made up to 31 December 2015
30 Mar 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Company change of name 26/02/2016
12 Mar 2016 CERTNM Company name changed pro design int. Eyewear uk LTD\certificate issued on 12/03/16
  • RES15 ‐ Change company name resolution on 2016-02-26
12 Mar 2016 CONNOT Change of name notice
01 Jul 2015 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,000
05 May 2015 AA Accounts for a small company made up to 31 December 2014
16 Jun 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1,000
11 Apr 2014 AA Accounts for a small company made up to 31 December 2013
26 Jun 2013 AR01 Annual return made up to 14 June 2013 with full list of shareholders
17 Apr 2013 AA Accounts for a small company made up to 31 December 2012
23 Jan 2013 TM01 Termination of appointment of Mogens Frederiksen as a director
02 Jul 2012 AA Accounts for a small company made up to 31 December 2011