Advanced company searchLink opens in new window

DESIGNQUEUE LIMITED

Company number 03574800

Filter by category

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)
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