Advanced company searchLink opens in new window

DESIGNER TRADING LTD

Company number 11310189

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)
09 Feb 2024 TM01 Termination of appointment of Mihails Bolohs as a director on 8 February 2024
09 Feb 2024 PSC07 Cessation of Mihails Bolohs as a person with significant control on 8 February 2024
09 Feb 2024 AP01 Appointment of Mr Jacob Manuel as a director on 8 February 2024
09 Feb 2024 PSC01 Notification of Jacob Manuel as a person with significant control on 8 February 2024
09 Feb 2024 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Marlborough House 32 - 36, Hazelwood Road Northampton NN1 1LN on 9 February 2024
15 Jan 2024 AA Micro company accounts made up to 15 April 2023
28 Apr 2023 CS01 Confirmation statement made on 15 April 2023 with no updates
18 Jan 2023 AA Micro company accounts made up to 15 April 2022
28 Apr 2022 CS01 Confirmation statement made on 15 April 2022 with updates
27 Jan 2022 AA Micro company accounts made up to 15 April 2021
14 May 2021 CS01 Confirmation statement made on 15 April 2021 with no updates
14 May 2021 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 14 May 2021
14 May 2021 AD01 Registered office address changed from The Mailbox Unit 44 Wharfside Street Birmingham B1 1RE England to 20-22 Wenlock Road London N1 7GU on 14 May 2021
22 Apr 2021 AA Micro company accounts made up to 15 April 2020
24 Apr 2020 CS01 Confirmation statement made on 15 April 2020 with updates
08 Jan 2020 AA Micro company accounts made up to 15 April 2019
08 Jan 2020 AA01 Previous accounting period shortened from 30 April 2019 to 15 April 2019
06 May 2019 PSC04 Change of details for Mr Mihails Bolohs as a person with significant control on 6 May 2019
06 May 2019 CH01 Director's details changed for Mr Mihails Bolohs on 6 May 2019
23 Apr 2019 AD01 Registered office address changed from The Mailbox Unit 44 Wharfside Street Birmingham B1 1RE England to The Mailbox Unit 44 Wharfside Street Birmingham B1 1RE on 23 April 2019
23 Apr 2019 AD01 Registered office address changed from The Mailbox Unit 44 Wharfside Street Birmingham B1 1RE England to The Mailbox Unit 44 Wharfside Street Birmingham B1 1RE on 23 April 2019
23 Apr 2019 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to The Mailbox Unit 44 Wharfside Street Birmingham B1 1RE on 23 April 2019
18 Apr 2019 CS01 Confirmation statement made on 15 April 2019 with no updates
16 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted