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)
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
  • GBP 125,006
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
  • GBP 125,006
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
  • GBP 125,005
19 Oct 2010 AR01 Annual return made up to 17 October 2010 with full list of shareholders