- Company Overview for D.H.A. DESIGN SERVICES LIMITED (02316223)
- Filing history for D.H.A. DESIGN SERVICES LIMITED (02316223)
- People for D.H.A. DESIGN SERVICES LIMITED (02316223)
- More for D.H.A. DESIGN SERVICES LIMITED (02316223)
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) |
---|---|---|---|
29 Jan 2025 | CS01 | Confirmation statement made on 16 January 2025 with updates | |
27 Jan 2025 | PSC01 | Notification of David Grant Robertson as a person with significant control on 11 June 2024 | |
27 Jan 2025 | PSC01 | Notification of Desmond O'donovan as a person with significant control on 11 June 2024 | |
27 Jan 2025 | PSC01 | Notification of Peter James Fordham as a person with significant control on 11 June 2024 | |
27 Jan 2025 | PSC09 | Withdrawal of a person with significant control statement on 27 January 2025 | |
23 Jul 2024 | RESOLUTIONS |
Resolutions
|
|
16 Jul 2024 | SH06 |
Cancellation of shares. Statement of capital on 11 June 2024
|
|
16 Jul 2024 | SH03 |
Purchase of own shares.
|
|
11 Jun 2024 | CH01 | Director's details changed for Desmond O'donovan on 11 June 2024 | |
10 Jun 2024 | TM01 | Termination of appointment of Jonathan Howard Ratty as a director on 14 March 2024 | |
04 Jun 2024 | CH01 | Director's details changed for David Grant Robertson on 4 June 2024 | |
04 Jun 2024 | CH01 | Director's details changed for Jonathan Howard Ratty on 4 June 2024 | |
04 Jun 2024 | CH01 | Director's details changed for Peter James Fordham on 4 June 2024 | |
28 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
16 Jan 2024 | CS01 | Confirmation statement made on 16 January 2024 with no updates | |
01 Feb 2023 | CS01 | Confirmation statement made on 24 January 2023 with updates | |
25 Jan 2023 | AD01 | Registered office address changed from 2F Studio 18 Blue Lion Place, 237 Long Lane 2F Studio 18 Blue Lion Place 237 Long Lane London SE1 4PU SE1 4PU England to 2F Studio, 18 Blue Lion Place 237 Long Lane London SE1 4PU on 25 January 2023 | |
13 Jan 2023 | SH06 |
Cancellation of shares. Statement of capital on 16 November 2022
|
|
13 Jan 2023 | SH03 |
Purchase of own shares.
|
|
13 Oct 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
31 Aug 2022 | AD01 | Registered office address changed from 2nd Floor, 167-169 Great Portland Street London W1W 5PF England to 2F Studio 18 Blue Lion Place, 237 Long Lane 2F Studio 18 Blue Lion Place 237 Long Lane London SE1 4PU SE1 4PU on 31 August 2022 | |
26 Jul 2022 | TM01 | Termination of appointment of Adam Grater as a director on 30 June 2022 | |
26 Jul 2022 | TM02 | Termination of appointment of Carole Ann Grater as a secretary on 30 June 2022 | |
26 Jan 2022 | CS01 | Confirmation statement made on 24 January 2022 with no updates | |
01 Dec 2021 | AD01 | Registered office address changed from Studio 4 Cole Street Studios 6-8 Cole Street London SE1 4YH to 2nd Floor, 167-169 Great Portland Street London W1W 5PF on 1 December 2021 |