CLAUDIA DORSCH INTERIOR DESIGN LIMITED
Company number 07042841
- Company Overview for CLAUDIA DORSCH INTERIOR DESIGN LIMITED (07042841)
- Filing history for CLAUDIA DORSCH INTERIOR DESIGN LIMITED (07042841)
- People for CLAUDIA DORSCH INTERIOR DESIGN LIMITED (07042841)
- More for CLAUDIA DORSCH INTERIOR DESIGN LIMITED (07042841)
| 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 Oct 2025 | CH01 | Director's details changed for Ms Claudia Sigrid Dorsch on 13 October 2025 | |
| 13 Oct 2025 | CS01 | Confirmation statement made on 9 October 2025 with updates | |
| 13 Oct 2025 | PSC05 | Change of details for Cdi International Holdings Ltd as a person with significant control on 20 October 2024 | |
| 10 Oct 2025 | AD02 | Register inspection address has been changed from 7 Union Street Newton Abbot Devon TQ12 2JX United Kingdom to 2-4 Gladstone Place Newton Abbot Devon TQ12 2AW | |
| 30 Sep 2025 | AA | Total exemption full accounts made up to 31 December 2024 | |
| 18 Dec 2024 | AD01 | Registered office address changed from 34 Devon Square Newton Abbot Devon TQ12 2HH United Kingdom to 2-4 Gladstone Place Newton Abbot Devon TQ12 2AW on 18 December 2024 | |
| 18 Dec 2024 | CH01 | Director's details changed for Mr Andreas Ernst Ferdinand Utermann on 16 December 2024 | |
| 18 Dec 2024 | CH01 | Director's details changed for Ms Claudia Sigrid Dorsch on 16 December 2024 | |
| 18 Dec 2024 | PSC05 | Change of details for Cdi International Holdings Ltd as a person with significant control on 16 December 2024 | |
| 15 Oct 2024 | CS01 | Confirmation statement made on 9 October 2024 with updates | |
| 20 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
| 11 Sep 2024 | PSC02 | Notification of Cdi International Holdings Ltd as a person with significant control on 7 August 2024 | |
| 11 Sep 2024 | PSC07 | Cessation of Claudia Sigrid Dorsch as a person with significant control on 7 August 2024 | |
| 11 Sep 2024 | PSC07 | Cessation of Andreas Ernst Ferdinand Utermann as a person with significant control on 7 August 2024 | |
| 16 Oct 2023 | CS01 | Confirmation statement made on 9 October 2023 with updates | |
| 30 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
| 10 Oct 2022 | CS01 | Confirmation statement made on 9 October 2022 with updates | |
| 10 Oct 2022 | AD04 | Register(s) moved to registered office address 34 Devon Square Newton Abbot Devon TQ12 2HH | |
| 28 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
| 26 Nov 2021 | CS01 | Confirmation statement made on 9 October 2021 with no updates | |
| 12 Nov 2021 | CH01 | Director's details changed for Mr Andreas Ernst Ferdinand Utermann on 12 November 2021 | |
| 30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
| 08 Dec 2020 | CH01 | Director's details changed for Mr Andreas Ernst Ferdinand Utermann on 30 November 2020 | |
| 08 Dec 2020 | CH01 | Director's details changed for Claudia Sigrid Dorsch on 30 November 2020 | |
| 07 Dec 2020 | AD01 | Registered office address changed from 7 Union Street Newton Abbot Devon TQ12 2JX United Kingdom to 34 Devon Square Newton Abbot Devon TQ12 2HH on 7 December 2020 |