Advanced company searchLink opens in new window

DESIGNORY UK LIMITED

Company number 01367372

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)
17 Oct 2011 AR01 Annual return made up to 17 October 2011 with full list of shareholders
14 Jul 2011 AA Accounts made up to 31 December 2010
06 Jun 2011 CH01 Director's details changed for Mr Gary John Smith on 1 January 2011
02 Jun 2011 AP01 Appointment of Mr Robert Charles Harwood-Matthews as a director
18 Apr 2011 TM01 Termination of appointment of Mark Hunter as a director
25 Jan 2011 SH01 Statement of capital following an allotment of shares on 31 December 2010
  • GBP 125,005
19 Oct 2010 AR01 Annual return made up to 17 October 2010 with full list of shareholders
05 May 2010 AA Accounts made up to 31 December 2009
27 Apr 2010 TM01 Termination of appointment of Matthew Shepherd Smith as a director
22 Oct 2009 AR01 Annual return made up to 17 October 2009 with full list of shareholders
22 Oct 2009 AD03 Register(s) moved to registered inspection location
22 Oct 2009 CH01 Director's details changed for Mr Gary John Smith on 22 October 2009
22 Oct 2009 CH01 Director's details changed for Matthew Timothy Shepherd Smith on 22 October 2009
22 Oct 2009 CH01 Director's details changed for Mr Nicholas Valdes Baum on 22 October 2009
22 Oct 2009 CH01 Director's details changed for Mr Mark Adam Hunter on 22 October 2009
22 Oct 2009 AD02 Register inspection address has been changed
15 Oct 2009 CH01 Director's details changed for Denis Jean Marie Streiff on 1 October 2009
14 Oct 2009 CH03 Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009
14 Aug 2009 CAP-SS Solvency statement dated 20/07/09
14 Aug 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c to nil. Cancel capital redemption reserve to nil 20/07/2009
12 Aug 2009 AA Accounts made up to 31 December 2008
13 Jul 2009 288a Director appointed mr mark adam hunter
04 Nov 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 30/09/2008
21 Oct 2008 363a Return made up to 17/10/08; full list of members
24 Sep 2008 288a Director appointed mr gary john smith