- Company Overview for POWDER DESIGN LTD (07196077)
- Filing history for POWDER DESIGN LTD (07196077)
- People for POWDER DESIGN LTD (07196077)
- Charges for POWDER DESIGN LTD (07196077)
- More for POWDER DESIGN LTD (07196077)
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) |
---|---|---|---|
12 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
16 May 2023 | CS01 | Confirmation statement made on 16 May 2023 with updates | |
20 Mar 2023 | CS01 | Confirmation statement made on 19 March 2023 with no updates | |
02 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
22 Apr 2022 | CS01 | Confirmation statement made on 19 March 2022 with no updates | |
21 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
24 May 2021 | CS01 | Confirmation statement made on 19 March 2021 with no updates | |
23 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
25 Mar 2020 | CS01 | Confirmation statement made on 19 March 2020 with no updates | |
16 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
23 Apr 2019 | CS01 | Confirmation statement made on 19 March 2019 with no updates | |
07 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
23 Mar 2018 | CS01 | Confirmation statement made on 19 March 2018 with no updates | |
16 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
27 Mar 2017 | CS01 | Confirmation statement made on 19 March 2017 with updates | |
18 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 Sep 2016 | MR01 | Registration of charge 071960770001, created on 2 September 2016 | |
23 Mar 2016 | AR01 |
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
23 Mar 2016 | CH01 | Director's details changed for Mr Lucas Miles Nicholls on 15 July 2015 | |
23 Mar 2016 | CH03 | Secretary's details changed for Mr Lucas Miles Nicholls on 15 July 2015 | |
23 Mar 2016 | CH01 | Director's details changed for Miss Lisa Justine Beaumont on 14 September 2015 | |
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
15 Jul 2015 | AD01 | Registered office address changed from The Long Barn Havyatt Glastonbury Somerset BA6 8LF to 6 Albany Mews Hove East Sussex BN3 2PQ on 15 July 2015 | |
01 May 2015 | AR01 |
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-05-01
|
|
24 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |