- Company Overview for DESIGNER TRADING LTD (11310189)
- Filing history for DESIGNER TRADING LTD (11310189)
- People for DESIGNER TRADING LTD (11310189)
- More for DESIGNER TRADING LTD (11310189)
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
|