Advanced company searchLink opens in new window

281 DESIGN LTD.

Company number 10628779

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)
01 May 2024 AA Accounts for a dormant company made up to 29 February 2024
04 Mar 2024 CS01 Confirmation statement made on 19 February 2024 with no updates
03 May 2023 AA Accounts for a dormant company made up to 28 February 2023
24 Feb 2023 CS01 Confirmation statement made on 19 February 2023 with no updates
17 May 2022 AA Accounts for a dormant company made up to 28 February 2022
04 Mar 2022 CS01 Confirmation statement made on 19 February 2022 with no updates
29 Jun 2021 PSC04 Change of details for Mr Robert Louis Christopher White as a person with significant control on 25 June 2021
28 Jun 2021 PSC04 Change of details for Mr Robert Louis Christopher White as a person with significant control on 25 June 2021
27 Jun 2021 CH01 Director's details changed for Mr Robert Louis Christopher White on 25 June 2021
27 Jun 2021 AD01 Registered office address changed from 85 85 Bartlett Avenue Farnham Surrey GU9 9GD United Kingdom to 85 Bartlett Avenue Farnham Surrey GU9 9GD on 27 June 2021
27 Jun 2021 CH01 Director's details changed for Mr Robert Louis Christopher White on 25 June 2021
27 Jun 2021 PSC04 Change of details for Mr Robert Louis Christopher White as a person with significant control on 25 June 2021
27 Jun 2021 AD01 Registered office address changed from Hydra Spring Lane Farnham GU9 0JD England to 85 85 Bartlett Avenue Farnham Surrey GU9 9GD on 27 June 2021
29 Mar 2021 AA Accounts for a dormant company made up to 28 February 2021
26 Feb 2021 CS01 Confirmation statement made on 19 February 2021 with no updates
06 May 2020 AA Accounts for a dormant company made up to 29 February 2020
20 Feb 2020 CS01 Confirmation statement made on 19 February 2020 with no updates
08 Sep 2019 CH01 Director's details changed for Mr Robert Louis Christopher White on 4 September 2019
08 Sep 2019 AD01 Registered office address changed from 20 Mulberry Court Guildford GU4 7EQ United Kingdom to Hydra Spring Lane Farnham GU9 0JD on 8 September 2019
29 May 2019 AA Accounts for a dormant company made up to 28 February 2019
28 Feb 2019 CS01 Confirmation statement made on 19 February 2019 with no updates
21 Mar 2018 AA Micro company accounts made up to 28 February 2018
19 Feb 2018 CS01 Confirmation statement made on 19 February 2018 with no updates
20 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-20
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted