Advanced company searchLink opens in new window

ORIGINAL DESIGN HOUSE LTD

Company number 09776505

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)
25 Jan 2024 AA Micro company accounts made up to 31 December 2022
28 Sep 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 December 2022
02 Sep 2023 CS01 Confirmation statement made on 1 September 2023 with no updates
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
05 Sep 2022 CS01 Confirmation statement made on 1 September 2022 with no updates
21 Sep 2021 AA Micro company accounts made up to 31 December 2020
01 Sep 2021 CS01 Confirmation statement made on 1 September 2021 with no updates
26 Oct 2020 AA Micro company accounts made up to 31 December 2019
04 Sep 2020 CS01 Confirmation statement made on 1 September 2020 with no updates
01 Apr 2020 CH01 Director's details changed for Mr. Aleksandar Stefanov Taralezhkov on 31 March 2020
01 Apr 2020 PSC04 Change of details for Mr. Aleksandar Stefanov Taralezhkov as a person with significant control on 31 March 2020
01 Apr 2020 AD01 Registered office address changed from Flat 44 Arcadia Court 45 Old Castle Street London E1 7NY England to 9 Cliffe Villas 64 Edgar Road Cliftonville Margate CT9 2EQ on 1 April 2020
03 Sep 2019 CS01 Confirmation statement made on 1 September 2019 with no updates
20 Jun 2019 AA Micro company accounts made up to 31 December 2018
25 Sep 2018 AA Micro company accounts made up to 31 December 2017
01 Sep 2018 CS01 Confirmation statement made on 1 September 2018 with no updates
01 Sep 2017 CS01 Confirmation statement made on 1 September 2017 with no updates
05 Jun 2017 AA Micro company accounts made up to 31 December 2016
22 Mar 2017 CH01 Director's details changed for Mr. Aleksandar Stefanov Taralezhkov on 21 March 2017
22 Mar 2017 AD03 Register(s) moved to registered inspection location 23 Shackleton Court 2 Maritime Quay London E14 3QF
22 Mar 2017 AD02 Register inspection address has been changed to 23 Shackleton Court 2 Maritime Quay London E14 3QF
22 Mar 2017 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Flat 44 Arcadia Court 45 Old Castle Street London E1 7NY on 22 March 2017
15 Sep 2016 CS01 Confirmation statement made on 1 September 2016 with updates
08 Oct 2015 AA01 Current accounting period extended from 30 September 2016 to 31 December 2016
14 Sep 2015 NEWINC Incorporation
Statement of capital on 2015-09-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted