- 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) |
---|---|---|---|
24 Jul 2015 | CH01 | Director's details changed for Denis Jean Marie Streiff on 24 July 2015 | |
24 Jul 2015 | AD01 | Registered office address changed from Bankside 2 90 Southwark Street London SE1 0SW England to 239 Old Marylebone Road London NW1 5QT on 24 July 2015 | |
24 Jul 2015 | AD01 | Registered office address changed from 76-80 Whitfield Street London W1T 4EZ to 239 Old Marylebone Road London NW1 5QT on 24 July 2015 | |
20 Oct 2014 | AR01 |
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
11 Sep 2014 | AA | Audit exemption subsidiary accounts made up to 31 December 2013 | |
11 Sep 2014 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 | |
11 Sep 2014 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 | |
11 Sep 2014 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 | |
06 Jan 2014 | MISC | Section 519 | |
13 Dec 2013 | MISC | Section 519 | |
17 Oct 2013 | AR01 |
Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-10-17
|
|
15 Aug 2013 | TM01 | Termination of appointment of Lindsey Evans as a director | |
04 Jun 2013 | AA | Accounts made up to 31 December 2012 | |
14 Dec 2012 | AP01 | Appointment of Mrs Lindsey Clare Evans as a director | |
18 Oct 2012 | AR01 | Annual return made up to 17 October 2012 with full list of shareholders | |
16 Oct 2012 | AP01 | Appointment of Mr Peter Alistair Souter as a director | |
12 Oct 2012 | TM01 | Termination of appointment of Robert Harwood-Matthews as a director | |
10 Apr 2012 | AA | Accounts made up to 31 December 2011 | |
17 Oct 2011 | AR01 | Annual return made up to 17 October 2011 with full list of shareholders | |
14 Jul 2011 | AA | Accounts made up to 31 December 2010 | |
06 Jun 2011 | CH01 | Director's details changed for Mr Gary John Smith on 1 January 2011 | |
02 Jun 2011 | AP01 | Appointment of Mr Robert Charles Harwood-Matthews as a director | |
18 Apr 2011 | TM01 | Termination of appointment of Mark Hunter as a director | |
25 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 31 December 2010
|
|
19 Oct 2010 | AR01 | Annual return made up to 17 October 2010 with full list of shareholders |