Advanced company searchLink opens in new window

DESIGNORY UK LIMITED

Company number 01367372

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)
19 Jun 2020 AP01 Appointment of Ms Jennifer May Challenger as a director on 15 June 2020
16 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-15
12 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-12
20 Dec 2019 SH20 Statement by Directors
20 Dec 2019 SH19 Statement of capital on 20 December 2019
  • GBP 2.00
20 Dec 2019 CAP-SS Solvency Statement dated 05/12/19
20 Dec 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
05 Dec 2019 TM01 Termination of appointment of Denis Jean Marie Streiff as a director on 4 December 2019
04 Dec 2019 TM01 Termination of appointment of Peter Alistair Souter as a director on 4 December 2019
21 Oct 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
21 Oct 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
21 Oct 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
21 Oct 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
26 Jun 2019 AD02 Register inspection address has been changed from Omnicom Europe Limited Bankside 3 90-100 Southwark Street London SE1 0SW England to Omnicom Europe Limited 90-100 Southwark Street London SE1 0SW
25 Jun 2019 CS01 Confirmation statement made on 25 June 2019 with updates
25 Jun 2019 AD02 Register inspection address has been changed from Omnicom Europe Limited 85 Strand London WC2R 0DW United Kingdom to Omnicom Europe Limited Bankside 3 90-100 Southwark Street London SE1 0SW
11 Dec 2018 PSC05 Change of details for Tbwa Uk Group Limited as a person with significant control on 3 September 2018
04 Oct 2018 AA Audit exemption subsidiary accounts made up to 31 December 2017
04 Oct 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
04 Oct 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
04 Oct 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
10 Sep 2018 AD01 Registered office address changed from 85 Strand 5th Floor London WC2R 0DW England to Bankside 3 90 - 100 Southwark Street London SE1 0SW on 10 September 2018
05 Sep 2018 CH03 Secretary's details changed for Mrs Sally Ann Bray on 3 September 2018
25 Jun 2018 CS01 Confirmation statement made on 22 June 2018 with updates
25 Jun 2018 AD02 Register inspection address has been changed from C/O Omnicom Europe Limited 239 Old Marylebone Road London NW1 5QT United Kingdom to Omnicom Europe Limited 85 Strand London WC2R 0DW