Advanced company searchLink opens in new window

DESIGNANY LIMITED

Company number 02163588

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)
03 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
05 Jul 2017 PSC01 Notification of Elsie Rose Mary Rides as a person with significant control on 6 April 2016
05 Jul 2017 PSC01 Notification of Clive Harold Rides as a person with significant control on 6 April 2016
05 Jul 2017 CS01 Confirmation statement made on 22 June 2017 with updates
02 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Jul 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
14 Jan 2016 CH01 Director's details changed for Mrs Sarah Jane Hoare Matthews on 14 January 2016
05 Jan 2016 AP03 Appointment of Mr Timothy Clive Rides as a secretary on 1 January 2016
05 Jan 2016 TM02 Termination of appointment of Elsie Rose Mary Rides as a secretary on 1 January 2016
05 Jan 2016 AP01 Appointment of Mr Timothy Clive Rides as a director on 1 January 2016
05 Jan 2016 AP01 Appointment of Mrs Sarah Jane Hoare Matthews as a director on 1 January 2016
05 Jan 2016 AP01 Appointment of Mrs Karen Amanda Barnett as a director on 1 January 2016
05 Nov 2015 CH01 Director's details changed for Mr Clive Harold Rides on 6 October 2015
05 Nov 2015 CH01 Director's details changed for Mrs Elsie Rose Mary Rides on 6 October 2015
28 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
06 Jul 2015 AR01 Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
16 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Jul 2014 MR01 Registration of charge 021635880014, created on 16 July 2014
17 Jul 2014 MR04 Satisfaction of charge 1 in full
17 Jul 2014 MR04 Satisfaction of charge 9 in full
10 Jul 2014 AR01 Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
10 Jul 2014 CH01 Director's details changed for Mr Clive Harold Rides on 21 June 2014
10 Jul 2014 CH01 Director's details changed for Mrs Elsie Rose Mary Rides on 21 June 2014
10 Jul 2014 CH03 Secretary's details changed for Mrs Elsie Rose Mary Rides on 21 June 2014
10 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013