- Company Overview for DESIGNQUEUE LIMITED (03574800)
- Filing history for DESIGNQUEUE LIMITED (03574800)
- People for DESIGNQUEUE LIMITED (03574800)
- Registers for DESIGNQUEUE LIMITED (03574800)
- More for DESIGNQUEUE LIMITED (03574800)
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) |
---|---|---|---|
18 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
07 Sep 2023 | AD01 | Registered office address changed from C/O Saffery Champness St Catherine's Court Berkeley Place Bristol BS8 1BQ England to C/O Saffery Llp St Catherine's Court Berkeley Place, Clifton Bristol BS8 1BQ on 7 September 2023 | |
11 Jun 2023 | CS01 | Confirmation statement made on 3 June 2023 with no updates | |
31 Oct 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
07 Jun 2022 | CS01 | Confirmation statement made on 3 June 2022 with no updates | |
24 Nov 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
07 Jun 2021 | CS01 | Confirmation statement made on 3 June 2021 with no updates | |
19 Oct 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
05 Jun 2020 | CS01 | Confirmation statement made on 3 June 2020 with no updates | |
04 Jun 2020 | AD02 | Register inspection address has been changed from C/O Old Mill Accountants Bishopbrook House Cathedral Avenue Wells BA5 1FD England to C/O Saffery Champness St Catherine's Court Berkeley Place Bristol BS8 1BQ | |
04 Jun 2020 | AD04 | Register(s) moved to registered office address C/O Saffery Champness St Catherine's Court Berkeley Place Bristol BS8 1BQ | |
15 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
10 Jun 2019 | CS01 | Confirmation statement made on 3 June 2019 with no updates | |
20 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
28 Aug 2018 | CH01 | Director's details changed for Sarah Ann Royal on 28 August 2018 | |
28 Aug 2018 | PSC04 | Change of details for Sarah Ann Royal as a person with significant control on 28 August 2018 | |
28 Aug 2018 | CH03 | Secretary's details changed for Mrs Tessa Sarah Ellery Dollar on 28 August 2018 | |
28 Aug 2018 | CH01 | Director's details changed for Sarah Ann Royal on 28 August 2018 | |
22 Aug 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Aug 2018 | AD03 | Register(s) moved to registered inspection location C/O Old Mill Accountants Bishopbrook House Cathedral Avenue Wells BA5 1FD | |
20 Aug 2018 | AD02 | Register inspection address has been changed to C/O Old Mill Accountants Bishopbrook House Cathedral Avenue Wells BA5 1FD | |
17 Aug 2018 | CS01 | Confirmation statement made on 3 June 2018 with no updates | |
17 Aug 2018 | AD01 | Registered office address changed from , Bishopbrook House Cathedral Avenue, Wells, Somerset, BA5 1FD to C/O Saffery Champness St Catherine's Court Berkeley Place Bristol BS8 1BQ on 17 August 2018 | |
21 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 |