- Company Overview for ABIGAIL REAY DESIGN LTD (13271015)
- Filing history for ABIGAIL REAY DESIGN LTD (13271015)
- People for ABIGAIL REAY DESIGN LTD (13271015)
- More for ABIGAIL REAY DESIGN LTD (13271015)
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) |
---|---|---|---|
22 May 2024 | AA | Micro company accounts made up to 31 March 2024 | |
18 Mar 2024 | CS01 | Confirmation statement made on 15 March 2024 with no updates | |
25 Jan 2024 | PSC04 | Change of details for Miss Abigail Wright as a person with significant control on 24 January 2024 | |
25 Jan 2024 | CH01 | Director's details changed for Miss Abigail Wright on 25 January 2024 | |
08 Jan 2024 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9FE United Kingdom to 4 Whitehorse Mews 37 Westminster Bridge Road London SE1 7QD on 8 January 2024 | |
29 Jun 2023 | AA | Micro company accounts made up to 31 March 2023 | |
23 Mar 2023 | CS01 | Confirmation statement made on 15 March 2023 with no updates | |
14 Jun 2022 | AA | Micro company accounts made up to 31 March 2022 | |
16 Mar 2022 | CS01 | Confirmation statement made on 15 March 2022 with updates | |
16 Jun 2021 | CERTNM |
Company name changed francis reay design LTD\certificate issued on 16/06/21
|
|
29 Apr 2021 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9FE on 29 April 2021 | |
16 Mar 2021 | NEWINC |
Incorporation
Statement of capital on 2021-03-16
|