- Company Overview for DESIGNER DESIRABLES LIMITED (06843162)
- Filing history for DESIGNER DESIRABLES LIMITED (06843162)
- People for DESIGNER DESIRABLES LIMITED (06843162)
- Charges for DESIGNER DESIRABLES LIMITED (06843162)
- Insolvency for DESIGNER DESIRABLES LIMITED (06843162)
- More for DESIGNER DESIRABLES LIMITED (06843162)
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
|
|
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
|
|
04 Mar 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-03-04
|
|
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 |