Advanced company searchLink opens in new window

292 DESIGN UK LIMITED

Company number 05803933

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)
28 Feb 2024 AA Micro company accounts made up to 31 May 2023
10 Jan 2024 TM01 Termination of appointment of Martin Gerald Snashall as a director on 28 December 2023
10 Jan 2024 AD01 Registered office address changed from The Old Drill Hall 10 Arnot Hill Road Arnold Nottingham Nottinghamshire NG5 6LJ England to C/O Atkinson Evans Limited the Old Drill Hall 10 Arnot Hill Road Arnold Nottingham NG5 6LJ on 10 January 2024
09 May 2023 CS01 Confirmation statement made on 3 May 2023 with no updates
23 Jan 2023 AA Micro company accounts made up to 31 May 2022
06 May 2022 CS01 Confirmation statement made on 3 May 2022 with no updates
19 Feb 2022 AA Micro company accounts made up to 31 May 2021
29 May 2021 CS01 Confirmation statement made on 3 May 2021 with no updates
05 Feb 2021 AA Micro company accounts made up to 31 May 2020
03 Jun 2020 CS01 Confirmation statement made on 3 May 2020 with no updates
27 Feb 2020 AA Micro company accounts made up to 31 May 2019
15 May 2019 CS01 Confirmation statement made on 3 May 2019 with no updates
28 Jan 2019 AA Micro company accounts made up to 31 May 2018
08 May 2018 CS01 Confirmation statement made on 3 May 2018 with no updates
08 Feb 2018 AA Micro company accounts made up to 31 May 2017
27 Nov 2017 CH01 Director's details changed for Mrs Claire Denise Godson on 9 October 2017
27 Nov 2017 CH03 Secretary's details changed for Mrs Claire Denise Godson on 6 October 2017
27 Nov 2017 CH01 Director's details changed for Mrs Claire Denise Godson on 6 October 2017
27 Nov 2017 AD01 Registered office address changed from Hermes House Fire Fly Avenue Swindon SN2 2GA England to The Old Drill Hall 10 Arnot Hill Road Arnold Nottingham Nottinghamshire NG5 6LJ on 27 November 2017
27 Nov 2017 CH01 Director's details changed for Martin Gerald Snashall on 6 October 2017
27 Nov 2017 CH01 Director's details changed for Martin Gerald Snashall on 6 October 2017
02 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
01 Aug 2017 CS01 Confirmation statement made on 3 May 2017 with updates
01 Aug 2017 PSC01 Notification of Martin Gerald Snashall as a person with significant control on 6 April 2016
25 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off