Advanced company searchLink opens in new window

AUTHORISED DESIGNS LIMITED

Company number 07551360

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)
20 Dec 2023 AA Micro company accounts made up to 31 March 2023
20 Oct 2023 CS01 Confirmation statement made on 19 October 2023 with no updates
03 Mar 2023 CS01 Confirmation statement made on 19 October 2022 with no updates
20 Dec 2022 AA Micro company accounts made up to 31 March 2022
16 Mar 2022 CS01 Confirmation statement made on 3 March 2022 with no updates
17 Dec 2021 AA Micro company accounts made up to 31 March 2021
12 Mar 2021 PSC04 Change of details for Mr Sam Dodd as a person with significant control on 1 January 2021
11 Mar 2021 PSC04 Change of details for Mr Sam Dodd as a person with significant control on 1 January 2021
03 Mar 2021 CS01 Confirmation statement made on 3 March 2021 with no updates
31 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
30 Dec 2020 AD01 Registered office address changed from Bacchus House, Ley Hill Chesham Bucks HP5 1UT England to Suite 1, Hardy House Northbridge Road Berkhamsted HP4 1EF on 30 December 2020
24 Nov 2020 PSC01 Notification of Sharon Dodd as a person with significant control on 24 November 2020
03 Mar 2020 CS01 Confirmation statement made on 3 March 2020 with no updates
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
12 Mar 2019 CS01 Confirmation statement made on 3 March 2019 with no updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
09 Mar 2018 CS01 Confirmation statement made on 3 March 2018 with no updates
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
22 Mar 2017 CS01 Confirmation statement made on 3 March 2017 with updates
08 Feb 2017 AD01 Registered office address changed from 3 Lye Green Road Chesham Bucks HP5 3LN to Bacchus House, Ley Hill Chesham Bucks HP5 1UT on 8 February 2017
08 Feb 2017 CH01 Director's details changed for Mrs Sharon Margaret Dodd on 30 January 2017
08 Feb 2017 CH01 Director's details changed for Mr Sam Dodd on 30 January 2017
07 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
10 Mar 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 200
09 Jan 2016 AA Total exemption full accounts made up to 31 March 2015