Advanced company searchLink opens in new window

DESIGNER DESIRABLES LIMITED

Company number 06843162

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)
25 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
25 Feb 2019 PSC04 Change of details for Miss Emma Louise Elizabeth Gibbon as a person with significant control on 20 February 2019
28 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
07 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
04 Jun 2017 AD01 Registered office address changed from 17a Bell Villas Ponteland Newcastle upon Tyne NE20 9BD to 32 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS on 4 June 2017
01 Jun 2017 CH01 Director's details changed for Mr Mark Reay Gibbon on 1 June 2017
17 May 2017 AA Total exemption small company accounts made up to 31 May 2016
13 Mar 2017 CS01 Confirmation statement made on 31 January 2017 with updates
27 Feb 2017 AA01 Previous accounting period shortened from 29 May 2016 to 28 May 2016
01 Jun 2016 AA Total exemption small company accounts made up to 31 May 2015
25 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
25 Feb 2016 AA01 Previous accounting period shortened from 30 May 2015 to 29 May 2015
03 Jun 2015 AA Total exemption small company accounts made up to 31 May 2014
27 Feb 2015 AA01 Previous accounting period shortened from 31 May 2014 to 30 May 2014
17 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
04 Mar 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
05 Jan 2014 AA Total exemption small company accounts made up to 31 May 2013
19 Dec 2013 AA01 Previous accounting period extended from 31 March 2013 to 31 May 2013
04 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
01 Feb 2013 AP01 Appointment of Mr Mark Reay Gibbon as a director
19 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
15 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 1
10 May 2012 AR01 Annual return made up to 11 March 2012 with full list of shareholders
10 May 2012 CH01 Director's details changed for Paula Louise Gibbon on 11 March 2012
09 May 2012 CH03 Secretary's details changed for Mark Reay Gibbon on 11 March 2012