- Company Overview for DESIGNORY UK LIMITED (01367372)
- Filing history for DESIGNORY UK LIMITED (01367372)
- People for DESIGNORY UK LIMITED (01367372)
- Charges for DESIGNORY UK LIMITED (01367372)
- More for DESIGNORY UK LIMITED (01367372)
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
|
|
12 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2019 | SH20 | Statement by Directors | |
20 Dec 2019 | SH19 |
Statement of capital on 20 December 2019
|
|
20 Dec 2019 | CAP-SS | Solvency Statement dated 05/12/19 | |
20 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
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 |