Advanced company searchLink opens in new window

DESIGN FLOORS 1 LTD

Company number 06576641

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)
29 Apr 2024 CS01 Confirmation statement made on 25 April 2024 with no updates
06 Jul 2023 AA Micro company accounts made up to 31 January 2023
03 May 2023 PSC01 Notification of Angela Thompson as a person with significant control on 31 August 2022
03 May 2023 CS01 Confirmation statement made on 25 April 2023 with updates
31 Oct 2022 AA Micro company accounts made up to 31 January 2022
13 Oct 2022 AD01 Registered office address changed from 20 Paradise Square Sheffield South Yorkshire S1 1UA to 213 Derbyshire Lane Sheffield S8 8SA on 13 October 2022
26 Apr 2022 CS01 Confirmation statement made on 25 April 2022 with no updates
28 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
27 Apr 2021 CS01 Confirmation statement made on 25 April 2021 with no updates
26 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
04 Jun 2020 CS01 Confirmation statement made on 25 April 2020 with no updates
31 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
28 May 2019 CS01 Confirmation statement made on 25 April 2019 with no updates
29 Nov 2018 AA Total exemption full accounts made up to 31 January 2018
09 May 2018 CS01 Confirmation statement made on 25 April 2018 with no updates
31 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
29 Apr 2017 CS01 Confirmation statement made on 25 April 2017 with updates
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
06 May 2016 AR01 Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1,000
29 Dec 2015 CERTNM Company name changed direct flooring 1 LTD\certificate issued on 29/12/15
  • RES15 ‐ Change company name resolution on 2015-12-18
29 Dec 2015 CONNOT Change of name notice
30 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
10 Sep 2015 CERTNM Company name changed riverdale design flooring LTD\certificate issued on 10/09/15
  • RES15 ‐ Change company name resolution on 2015-09-01
10 Sep 2015 CONNOT Change of name notice
11 May 2015 AR01 Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000